Company NameKodom Ltd
Company StatusActive
Company Number05042348
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Previous NameRobinfare Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr David Kaufman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2004(same day as company formation)
RoleGrocers
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Moses Kaufman
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2004(1 day after company formation)
Appointment Duration20 years, 2 months
RoleGrocers
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameMr Moses Kaufman
NationalityBritish
StatusCurrent
Appointed13 February 2004(1 day after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMrs Deborah Kaufman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(12 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Saltire Gardens
Salford
Manchester
M7 4BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25 at £1Ester Kaufman
25.00%
Ordinary B
25 at £1Jacob Kaufman
25.00%
Ordinary B
15 at £1David Kaufman
15.00%
Ordinary A
15 at £1Moses Kaufman
15.00%
Ordinary A
10 at £1Deborah Kaufman
10.00%
Ordinary A
10 at £1Rachel Dina Kaufman
10.00%
Ordinary A

Financials

Year2014
Net Worth-£40,684
Cash£239,102
Current Liabilities£619,224

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

9 June 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2005Delivered 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

Filing History

24 January 2024Satisfaction of charge 3 in full (2 pages)
24 January 2024Satisfaction of charge 4 in full (2 pages)
31 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
1 November 2022Registered 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 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
9 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
26 October 2020Notification of Moses Kaufman as a person with significant control on 15 May 2019 (2 pages)
26 October 2020Notification of David Kaufman as a person with significant control on 15 May 2019 (2 pages)
26 October 2020Change of details for Mr David Kaufman as a person with significant control on 2 July 2019 (2 pages)
26 October 2020Withdrawal of a person with significant control statement on 26 October 2020 (2 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
14 May 2020Director's details changed for Mr David Kaufman on 2 July 2019 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
21 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
18 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
4 February 2019Satisfaction of charge 5 in full (2 pages)
21 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
14 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
18 April 2016Appointment of Mrs Deborah Kaufman as a director on 1 March 2016 (2 pages)
18 April 2016Appointment of Mrs Deborah Kaufman as a director on 1 March 2016 (2 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
5 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
5 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
25 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
29 March 2010Director's details changed for Moses Kaufman on 11 February 2010 (2 pages)
29 March 2010Director's details changed for David Kaufman on 11 February 2010 (2 pages)
29 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for David Kaufman on 11 February 2010 (2 pages)
29 March 2010Director's details changed for Moses Kaufman on 11 February 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
12 December 2009Director's details changed for Moses Kaufman on 3 November 2009 (4 pages)
12 December 2009Secretary's details changed for Moses Kaufman on 3 November 2009 (3 pages)
12 December 2009Director's details changed for David Kaufman on 3 November 2009 (4 pages)
12 December 2009Secretary's details changed for Moses Kaufman on 3 November 2009 (3 pages)
12 December 2009Director's details changed for Moses Kaufman on 3 November 2009 (4 pages)
12 December 2009Director's details changed for Moses Kaufman on 3 November 2009 (4 pages)
12 December 2009Secretary's details changed for Moses Kaufman on 3 November 2009 (3 pages)
12 December 2009Director's details changed for David Kaufman on 3 November 2009 (4 pages)
12 December 2009Director's details changed for David Kaufman on 3 November 2009 (4 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Location of debenture register (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Return made up to 11/02/09; full list of members (5 pages)
26 March 2009Registered office changed on 26/03/2009 from c/o freedman frankl & taylor reedham house 31 king street manchester M3 2PJ (1 page)
26 March 2009Location of debenture register (1 page)
26 March 2009Return made up to 11/02/09; full list of members (5 pages)
26 March 2009Registered office changed on 26/03/2009 from c/o freedman frankl & taylor reedham house 31 king street manchester M3 2PJ (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 March 2009Director's change of particulars / david kaufman / 01/02/2009 (1 page)
25 March 2009Director's change of particulars / david kaufman / 01/02/2009 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 August 2008Registered 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 2008Registered 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 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 February 2008Registered office changed on 11/02/08 from: 86 bury old road manchester M8 5BW (1 page)
11 February 2008Return made up to 11/02/08; full list of members (4 pages)
11 February 2008Location of debenture register (1 page)
11 February 2008Location of register of members (1 page)
11 February 2008Location of register of members (1 page)
11 February 2008Return made up to 11/02/08; full list of members (4 pages)
11 February 2008Location of debenture register (1 page)
11 February 2008Registered office changed on 11/02/08 from: 86 bury old road manchester M8 5BW (1 page)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 February 2007Return made up to 12/02/07; full list of members (3 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 12/02/07; full list of members (3 pages)
27 July 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
27 July 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
29 March 2006Return made up to 12/02/06; full list of members (8 pages)
29 March 2006Return made up to 12/02/06; full list of members (8 pages)
18 May 2005Particulars of mortgage/charge (7 pages)
18 May 2005Particulars of mortgage/charge (7 pages)
1 March 2005Return made up to 12/02/05; full list of members (8 pages)
1 March 2005Return made up to 12/02/05; full list of members (8 pages)
17 May 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
17 May 2004Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
17 May 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
17 May 2004Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
8 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 May 2004New secretary appointed;new director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New secretary appointed;new director appointed (2 pages)
28 April 2004Company name changed robinfare LTD\certificate issued on 28/04/04 (2 pages)
28 April 2004Company name changed robinfare LTD\certificate issued on 28/04/04 (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 39A leicester road salford manchester M7 4AS (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 39A leicester road salford manchester M7 4AS (1 page)
12 February 2004Incorporation (9 pages)
12 February 2004Incorporation (9 pages)