Manchester
M3 2PJ
Director Name | Mr Moses Kaufman |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2004(1 day after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Grocers |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Secretary Name | Mr Moses Kaufman |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2004(1 day after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mrs Deborah Kaufman |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(12 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Saltire Gardens Salford Manchester M7 4BG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
25 at £1 | Ester Kaufman 25.00% Ordinary B |
---|---|
25 at £1 | Jacob Kaufman 25.00% Ordinary B |
15 at £1 | David Kaufman 15.00% Ordinary A |
15 at £1 | Moses Kaufman 15.00% Ordinary A |
10 at £1 | Deborah Kaufman 10.00% Ordinary A |
10 at £1 | Rachel Dina Kaufman 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£40,684 |
Cash | £239,102 |
Current Liabilities | £619,224 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
9 June 2009 | Delivered on: 17 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 mowbray avenue prestwich manchester t/no LA127490 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
11 March 2009 | Delivered on: 14 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 76A kings road prestwich manchester t/no LA334718 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 January 2009 | Delivered on: 22 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 76 kings road, prestwich, manchester t/no GM481752 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
2 December 2008 | Delivered on: 3 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 May 2005 | Delivered on: 18 May 2005 Satisfied on: 21 March 2009 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
24 January 2024 | Satisfaction of charge 3 in full (2 pages) |
---|---|
24 January 2024 | Satisfaction of charge 4 in full (2 pages) |
31 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
1 November 2022 | Registered office address changed from C/O Freedman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ to 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 1 November 2022 (1 page) |
27 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
9 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
26 October 2020 | Notification of Moses Kaufman as a person with significant control on 15 May 2019 (2 pages) |
26 October 2020 | Notification of David Kaufman as a person with significant control on 15 May 2019 (2 pages) |
26 October 2020 | Change of details for Mr David Kaufman as a person with significant control on 2 July 2019 (2 pages) |
26 October 2020 | Withdrawal of a person with significant control statement on 26 October 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
14 May 2020 | Director's details changed for Mr David Kaufman on 2 July 2019 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
21 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
18 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
4 February 2019 | Satisfaction of charge 5 in full (2 pages) |
21 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
14 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
18 April 2016 | Appointment of Mrs Deborah Kaufman as a director on 1 March 2016 (2 pages) |
18 April 2016 | Appointment of Mrs Deborah Kaufman as a director on 1 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
5 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
26 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
6 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
25 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
29 March 2010 | Director's details changed for Moses Kaufman on 11 February 2010 (2 pages) |
29 March 2010 | Director's details changed for David Kaufman on 11 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for David Kaufman on 11 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Moses Kaufman on 11 February 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
12 December 2009 | Director's details changed for Moses Kaufman on 3 November 2009 (4 pages) |
12 December 2009 | Secretary's details changed for Moses Kaufman on 3 November 2009 (3 pages) |
12 December 2009 | Director's details changed for David Kaufman on 3 November 2009 (4 pages) |
12 December 2009 | Secretary's details changed for Moses Kaufman on 3 November 2009 (3 pages) |
12 December 2009 | Director's details changed for Moses Kaufman on 3 November 2009 (4 pages) |
12 December 2009 | Director's details changed for Moses Kaufman on 3 November 2009 (4 pages) |
12 December 2009 | Secretary's details changed for Moses Kaufman on 3 November 2009 (3 pages) |
12 December 2009 | Director's details changed for David Kaufman on 3 November 2009 (4 pages) |
12 December 2009 | Director's details changed for David Kaufman on 3 November 2009 (4 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from c/o freedman frankl & taylor reedham house 31 king street manchester M3 2PJ (1 page) |
26 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from c/o freedman frankl & taylor reedham house 31 king street manchester M3 2PJ (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 March 2009 | Director's change of particulars / david kaufman / 01/02/2009 (1 page) |
25 March 2009 | Director's change of particulars / david kaufman / 01/02/2009 (1 page) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from c/o h j pinczewski and co. 86 Bury old road manchester lancs M8 5BW (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from c/o h j pinczewski and co. 86 Bury old road manchester lancs M8 5BW (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 86 bury old road manchester M8 5BW (1 page) |
11 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
11 February 2008 | Location of debenture register (1 page) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
11 February 2008 | Location of debenture register (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 86 bury old road manchester M8 5BW (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
29 March 2006 | Return made up to 12/02/06; full list of members (8 pages) |
29 March 2006 | Return made up to 12/02/06; full list of members (8 pages) |
18 May 2005 | Particulars of mortgage/charge (7 pages) |
18 May 2005 | Particulars of mortgage/charge (7 pages) |
1 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
1 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
17 May 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
17 May 2004 | Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
17 May 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
17 May 2004 | Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
8 May 2004 | Resolutions
|
8 May 2004 | New secretary appointed;new director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Resolutions
|
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | Company name changed robinfare LTD\certificate issued on 28/04/04 (2 pages) |
28 April 2004 | Company name changed robinfare LTD\certificate issued on 28/04/04 (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 February 2004 | Incorporation (9 pages) |
12 February 2004 | Incorporation (9 pages) |