Salford
M7 2FT
Director Name | Sara Eliyahu (Barzel) |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 04 January 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Deputy Director |
Country of Residence | England |
Correspondence Address | Brulimar House Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Director Name | Mr Israel Elhadad |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Northumberland Street Salford Manchester Lancashire M7 4DG |
Secretary Name | Mr Justin David Alexander Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 112 Green Lane Edgware Middlesex HA8 8EJ |
Director Name | Mr Yecheskel Eliyahu Horowitz |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 August 2015(8 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Mr Chayim Meir Horowitz |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 March 2016(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2017) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Director Name | Mr Menahem David Elimelech Horowitz |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 March 2016(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2017) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 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 | 31 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 332 Great Clowes Street Salford M7 2FT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Israel Elhadad 100.00% Ordinary |
---|
Latest Accounts | 25 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 25 May 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 May |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
3 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Micro company accounts made up to 25 May 2022 (3 pages) |
22 August 2022 | Micro company accounts made up to 25 May 2021 (3 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
26 May 2022 | Current accounting period shortened from 26 May 2021 to 25 May 2021 (1 page) |
4 January 2022 | Appointment of Sara Eliyahu (Barzel) as a director on 4 January 2022 (2 pages) |
27 August 2021 | Micro company accounts made up to 26 May 2020 (3 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
27 May 2021 | Current accounting period shortened from 27 May 2020 to 26 May 2020 (1 page) |
28 August 2020 | Micro company accounts made up to 27 May 2019 (3 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
28 May 2020 | Current accounting period shortened from 28 May 2019 to 27 May 2019 (1 page) |
28 February 2020 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
21 February 2019 | Registered 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 2019 | Accounts for a dormant company made up to 29 May 2018 (2 pages) |
15 August 2018 | Accounts for a dormant company made up to 29 May 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
15 May 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
15 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
13 July 2017 | Notification of Israel El Hadad as a person with significant control on 29 June 2017 (2 pages) |
13 July 2017 | Notification of Israel El Hadad as a person with significant control on 13 July 2017 (2 pages) |
29 June 2017 | Termination of appointment of Chayim Meir Horowitz as a director on 26 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Chayim Meir Horowitz as a director on 26 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Termination of appointment of Menahem David Elimelech Horowitz as a director on 26 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Menahem David Elimelech Horowitz as a director on 26 June 2017 (1 page) |
29 June 2017 | Cessation of Hayim Horowitz as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Cessation of Chayim Horowitz as a person with significant control on 26 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Israel Elhadad as a director on 26 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Israel Elhadad as a director on 26 June 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
22 February 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Appointment of Mr Chayim Meir Horowitz as a director on 14 March 2016 (2 pages) |
6 July 2016 | Appointment of Mr Chayim Meir Horowitz as a director on 14 March 2016 (2 pages) |
6 July 2016 | Termination of appointment of Yecheskel Eliyahu Horowitz as a director on 14 March 2016 (1 page) |
6 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Appointment of Mr Menahem David Elimelech Horowitz as a director on 14 March 2016 (2 pages) |
6 July 2016 | Appointment of Mr Menahem David Elimelech Horowitz as a director on 14 March 2016 (2 pages) |
6 July 2016 | Termination of appointment of Yecheskel Eliyahu Horowitz as a director on 14 March 2016 (1 page) |
6 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2015 | Appointment of Mr Yecheskel Eliyahu Horowitz as a director on 13 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Yecheskel Eliyahu Horowitz as a director on 13 August 2015 (2 pages) |
13 August 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Israel Elhadad as a director on 13 August 2015 (1 page) |
13 August 2015 | Registered 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 2015 | Termination of appointment of Israel Elhadad as a director on 13 August 2015 (1 page) |
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders (14 pages) |
30 June 2015 | Annual return made up to 31 May 2012 with a full list of shareholders (14 pages) |
30 June 2015 | Annual return made up to 31 May 2012 with a full list of shareholders (14 pages) |
30 June 2015 | Annual return made up to 31 May 2014 with a full list of shareholders (14 pages) |
30 June 2015 | Annual return made up to 31 May 2013 with a full list of shareholders (14 pages) |
30 June 2015 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders (14 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 June 2015 | Annual return made up to 31 May 2014 with a full list of shareholders (14 pages) |
30 June 2015 | Annual return made up to 31 May 2011 with a full list of shareholders (14 pages) |
30 June 2015 | Annual return made up to 31 May 2013 with a full list of shareholders (14 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 June 2015 | Annual return made up to 31 May 2011 with a full list of shareholders (14 pages) |
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 June 2015 | Administrative restoration application (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 June 2015 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 June 2015 | Administrative restoration application (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 June 2015 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
30 June 2015 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | Registered office address changed from Co the Chartwell Partnership Ltd 39a Leicester Road Salford M7 4AS on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from Co the Chartwell Partnership Ltd 39a Leicester Road Salford M7 4AS on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from Co the Chartwell Partnership Ltd 39a Leicester Road Salford M7 4AS on 11 May 2010 (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (3 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2008 | Accounts made up to 31 May 2008 (2 pages) |
24 July 2008 | Accounts made up to 31 May 2008 (2 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
23 July 2008 | Appointment terminated secretary justin cowan (1 page) |
23 July 2008 | Appointment Terminated Secretary justin cowan (1 page) |
23 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
23 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
23 July 2008 | Appointment Terminated Secretary justin cowan (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 112 green lane edgware middlesex HA8 8EJ (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 112 green lane edgware middlesex HA8 8EJ (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 42 northumberland road manchester M7 4DG (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 42 northumberland road manchester M7 4DG (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Incorporation (9 pages) |
31 May 2007 | Incorporation (9 pages) |