Company NameUMAN Jerusalem Connections Ltd
DirectorsIsrael Elhadad and Sara Eliyahu (Barzel)
Company StatusActive
Company Number06264055
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Israel Elhadad
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed26 June 2017(10 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address332 Great Clowes Street
Salford
M7 2FT
Director NameSara Eliyahu (Barzel)
Date of BirthJune 1998 (Born 25 years ago)
NationalityIsraeli
StatusCurrent
Appointed04 January 2022(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleDeputy Director
Country of ResidenceEngland
Correspondence AddressBrulimar House Brulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Director NameMr Israel Elhadad
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2007(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Northumberland Street
Salford
Manchester
Lancashire
M7 4DG
Secretary NameMr Justin David Alexander Cowan
NationalityBritish
StatusResigned
Appointed13 July 2007(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address112 Green Lane
Edgware
Middlesex
HA8 8EJ
Director NameMr Yecheskel Eliyahu Horowitz
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed13 August 2015(8 years, 2 months after company formation)
Appointment Duration7 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Chayim Meir Horowitz
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIsraeli
StatusResigned
Appointed14 March 2016(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Director NameMr Menahem David Elimelech Horowitz
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIsraeli
StatusResigned
Appointed14 March 2016(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address332 Great Clowes Street
Salford
M7 2FT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Israel Elhadad
100.00%
Ordinary

Accounts

Latest Accounts25 May 2022 (1 year, 10 months ago)
Next Accounts Due25 May 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End25 May

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
22 May 2023Micro company accounts made up to 25 May 2022 (3 pages)
22 August 2022Micro company accounts made up to 25 May 2021 (3 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
26 May 2022Current accounting period shortened from 26 May 2021 to 25 May 2021 (1 page)
4 January 2022Appointment of Sara Eliyahu (Barzel) as a director on 4 January 2022 (2 pages)
27 August 2021Micro company accounts made up to 26 May 2020 (3 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
27 May 2021Current accounting period shortened from 27 May 2020 to 26 May 2020 (1 page)
28 August 2020Micro company accounts made up to 27 May 2019 (3 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
28 May 2020Current accounting period shortened from 28 May 2019 to 27 May 2019 (1 page)
28 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
21 February 2019Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX England to 332 Great Clowes Street Salford M7 2FT on 21 February 2019 (1 page)
11 February 2019Accounts for a dormant company made up to 29 May 2018 (2 pages)
15 August 2018Accounts for a dormant company made up to 29 May 2017 (2 pages)
5 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
15 May 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
15 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
13 July 2017Notification of Israel El Hadad as a person with significant control on 29 June 2017 (2 pages)
13 July 2017Notification of Israel El Hadad as a person with significant control on 13 July 2017 (2 pages)
29 June 2017Termination of appointment of Chayim Meir Horowitz as a director on 26 June 2017 (1 page)
29 June 2017Termination of appointment of Chayim Meir Horowitz as a director on 26 June 2017 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Termination of appointment of Menahem David Elimelech Horowitz as a director on 26 June 2017 (1 page)
29 June 2017Termination of appointment of Menahem David Elimelech Horowitz as a director on 26 June 2017 (1 page)
29 June 2017Cessation of Hayim Horowitz as a person with significant control on 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Cessation of Chayim Horowitz as a person with significant control on 26 June 2017 (1 page)
29 June 2017Appointment of Mr Israel Elhadad as a director on 26 June 2017 (2 pages)
29 June 2017Appointment of Mr Israel Elhadad as a director on 26 June 2017 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
22 February 2017Registered office address changed from 115 Craven Park Road London N15 6BL England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 115 Craven Park Road London N15 6BL England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 22 February 2017 (1 page)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Appointment of Mr Chayim Meir Horowitz as a director on 14 March 2016 (2 pages)
6 July 2016Appointment of Mr Chayim Meir Horowitz as a director on 14 March 2016 (2 pages)
6 July 2016Termination of appointment of Yecheskel Eliyahu Horowitz as a director on 14 March 2016 (1 page)
6 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Appointment of Mr Menahem David Elimelech Horowitz as a director on 14 March 2016 (2 pages)
6 July 2016Appointment of Mr Menahem David Elimelech Horowitz as a director on 14 March 2016 (2 pages)
6 July 2016Termination of appointment of Yecheskel Eliyahu Horowitz as a director on 14 March 2016 (1 page)
6 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
13 August 2015Appointment of Mr Yecheskel Eliyahu Horowitz as a director on 13 August 2015 (2 pages)
13 August 2015Appointment of Mr Yecheskel Eliyahu Horowitz as a director on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 115 Craven Park Road London N15 6BL on 13 August 2015 (1 page)
13 August 2015Registered office address changed from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Israel Elhadad as a director on 13 August 2015 (1 page)
13 August 2015Registered office address changed from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Israel Elhadad as a director on 13 August 2015 (1 page)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders (14 pages)
30 June 2015Annual return made up to 31 May 2012 with a full list of shareholders (14 pages)
30 June 2015Annual return made up to 31 May 2012 with a full list of shareholders (14 pages)
30 June 2015Annual return made up to 31 May 2014 with a full list of shareholders (14 pages)
30 June 2015Annual return made up to 31 May 2013 with a full list of shareholders (14 pages)
30 June 2015Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(14 pages)
30 June 2015Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders (14 pages)
30 June 2015Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 June 2015Annual return made up to 31 May 2014 with a full list of shareholders (14 pages)
30 June 2015Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
30 June 2015Annual return made up to 31 May 2013 with a full list of shareholders (14 pages)
30 June 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 June 2015Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(14 pages)
30 June 2015Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(14 pages)
30 June 2015Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 June 2015Administrative restoration application (3 pages)
30 June 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 June 2015Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(14 pages)
30 June 2015Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 June 2015Administrative restoration application (3 pages)
30 June 2015Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 June 2015Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
30 June 2015Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(14 pages)
30 June 2015Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(14 pages)
30 June 2015Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010Registered office address changed from Co the Chartwell Partnership Ltd 39a Leicester Road Salford M7 4AS on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Co the Chartwell Partnership Ltd 39a Leicester Road Salford M7 4AS on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Co the Chartwell Partnership Ltd 39a Leicester Road Salford M7 4AS on 11 May 2010 (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
14 October 2009Annual return made up to 31 May 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 31 May 2009 with a full list of shareholders (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2008Accounts made up to 31 May 2008 (2 pages)
24 July 2008Accounts made up to 31 May 2008 (2 pages)
24 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 July 2008Appointment terminated secretary justin cowan (1 page)
23 July 2008Appointment Terminated Secretary justin cowan (1 page)
23 July 2008Return made up to 31/05/08; full list of members (3 pages)
23 July 2008Return made up to 31/05/08; full list of members (3 pages)
23 July 2008Appointment Terminated Secretary justin cowan (1 page)
22 July 2008Registered office changed on 22/07/2008 from 112 green lane edgware middlesex HA8 8EJ (1 page)
22 July 2008Registered office changed on 22/07/2008 from 112 green lane edgware middlesex HA8 8EJ (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007Registered office changed on 22/10/07 from: 42 northumberland road manchester M7 4DG (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007Registered office changed on 22/10/07 from: 42 northumberland road manchester M7 4DG (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Incorporation (9 pages)
31 May 2007Incorporation (9 pages)