Manchester
M8 4HA
Director Name | Mr Naftoli Yodaiken |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 8 months (resigned 22 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Bury New Road Prestwich Manchester M25 9JY |
Secretary Name | Mrs Rivka Yodaiken |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 March 2007(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | 146 Leicester Road Salford Lancashire M7 4GA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(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 | 02 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2a Catherine Road Manchester M8 4HA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£62,695 |
Cash | £531 |
Current Liabilities | £83,286 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 4 weeks from now) |
19 October 2011 | Delivered on: 26 October 2011 Persons entitled: Steven Joseph Mendelson and Mjf Ssas Trustees Limited Classification: Legal charge Secured details: £96,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Property k/a 29/31 littleton road salfoed together with assets, debts, rights and undertaking see image for full details. Outstanding |
---|---|
20 September 2011 | Delivered on: 23 September 2011 Persons entitled: Steven Joseph Mendelson and Mjf Ssas Trustees Limited as Trustees of Karmen Funding Solutions Pension Scheme Classification: Legal charge Secured details: £51,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Property k/a 2 curzon road lower broughton salford together with assets, debts, rights and undertaking. Outstanding |
26 June 2008 | Delivered on: 15 July 2008 Persons entitled: Graf Financial Services LTD Classification: Deed of charge Secured details: £60,000 and all other 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: 373 chorley road swinton manchester. Outstanding |
11 September 2007 | Delivered on: 13 September 2007 Persons entitled: Buy to Let Mortgages Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to keystone buy to let mortgages limited. Particulars: Fixed charge - 34 hollinhall street oldham greater manchester floating charge on the assets of the borrower (if any) from time to time charged by the chargee. Outstanding |
19 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Director's details changed for Mr Naftoli Yodaiken on 22 February 2016 (2 pages) |
15 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Mr Naftoli Yodaiken on 22 February 2016 (2 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
30 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Termination of appointment of Rivka Yodaiken as a secretary (1 page) |
28 March 2013 | Termination of appointment of Rivka Yodaiken as a secretary (1 page) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 October 2012 | Registered office address changed from Victoria House 122 Great Clowes Street Salford Lancashire M7 1RN on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from Victoria House 122 Great Clowes Street Salford Lancashire M7 1RN on 11 October 2012 (1 page) |
27 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from 128/2 albert avenue prestwich manchester M25 0HE (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 128/2 albert avenue prestwich manchester M25 0HE (1 page) |
23 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
19 March 2008 | Director's change of particulars / naftoli yodaiken / 03/02/2008 (1 page) |
19 March 2008 | Secretary's change of particulars / rivka yodaiken / 03/02/2008 (1 page) |
19 March 2008 | Director's change of particulars / naftoli yodaiken / 03/02/2008 (1 page) |
19 March 2008 | Secretary's change of particulars / rivka yodaiken / 03/02/2008 (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: hazel slack flat 1, 22 old hall rd, salford 7 manchester lancashire M7 4JH (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: hazel slack flat 1, 22 old hall rd, salford 7 manchester lancashire M7 4JH (1 page) |
13 September 2007 | Particulars of mortgage/charge (4 pages) |
13 September 2007 | Particulars of mortgage/charge (4 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 40A bury new road prestwich M25 0LD (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 40A bury new road prestwich M25 0LD (1 page) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Incorporation (9 pages) |
2 March 2007 | Incorporation (9 pages) |