Prestwich
Manchester
M25 0HZ
Director Name | Mrs Ruth Silverstone |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cavendish Road Salford M7 4WW |
Director Name | Mr David Jaffe |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2017(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Firs Bowdon Altrincham WA14 2TN |
Director Name | Philip Pink |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | 62 Cavendish Road Salford Manchester Lancashire M7 4WA |
Director Name | Mr David Jaffe |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Rabbi |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Firs Bowdon Altrincham Cheshire WA14 2TN |
Director Name | Rabbi Anthony Joel Jaffe |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Rabbi |
Country of Residence | England |
Correspondence Address | 26 Old Hall Road Salford Lancashire M7 4JH |
Director Name | Rabbi Avrohom Kievman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2017(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2020) |
Role | Minister |
Country of Residence | England |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Director Name | Mr Van Martin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2017(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2020) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Director Name | Mr Haydn Sternberg |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2017(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | lubavitch.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 9299999 |
Telephone region | Manchester |
Registered Address | 3 The Firs Bowdon Altrincham WA14 2TN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
9 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
16 September 2020 | Appointment of Rabbi David Jaffe as a director on 2 March 2017 (2 pages) |
21 August 2020 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ to 3 the Firs Bowdon Altrincham WA14 2TN on 21 August 2020 (1 page) |
19 August 2020 | Change of details for Rabbi Dovid Jaffe as a person with significant control on 1 January 2020 (2 pages) |
18 August 2020 | Termination of appointment of Avrohom Kievman as a director on 1 January 2020 (1 page) |
18 August 2020 | Termination of appointment of Van Martin as a director on 1 January 2020 (1 page) |
18 August 2020 | Termination of appointment of Anthony Joel Jaffe as a director on 1 January 2020 (1 page) |
18 August 2020 | Termination of appointment of Haydn Sternberg as a director on 1 January 2020 (1 page) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
12 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
13 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
24 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 June 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
13 March 2017 | Appointment of Rabbi Avrohom Kievman as a director on 1 March 2017 (2 pages) |
13 March 2017 | Appointment of Rabbi Avrohom Kievman as a director on 1 March 2017 (2 pages) |
12 March 2017 | Termination of appointment of David Jaffe as a director on 1 March 2017 (1 page) |
12 March 2017 | Director's details changed for Mr Van Martin Martin on 1 March 2017 (2 pages) |
12 March 2017 | Appointment of Mr Haydn Sternberg as a director on 1 March 2017 (2 pages) |
12 March 2017 | Appointment of Mr Van Martin Martin as a director on 1 March 2017 (2 pages) |
12 March 2017 | Appointment of Mr Haydn Sternberg as a director on 1 March 2017 (2 pages) |
12 March 2017 | Termination of appointment of David Jaffe as a director on 1 March 2017 (1 page) |
12 March 2017 | Director's details changed for Mr Van Martin Martin on 1 March 2017 (2 pages) |
12 March 2017 | Appointment of Mr Van Martin Martin as a director on 1 March 2017 (2 pages) |
21 February 2017 | Appointment of Mrs Ruth Silverstone as a director on 2 November 2016 (2 pages) |
21 February 2017 | Appointment of Mrs Ruth Silverstone as a director on 2 November 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
23 May 2016 | Annual return made up to 8 April 2016 no member list (4 pages) |
23 May 2016 | Annual return made up to 8 April 2016 no member list (4 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
20 April 2015 | Annual return made up to 8 April 2015 no member list (4 pages) |
20 April 2015 | Annual return made up to 8 April 2015 no member list (4 pages) |
20 April 2015 | Annual return made up to 8 April 2015 no member list (4 pages) |
9 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 April 2014 | Annual return made up to 8 April 2014 no member list (4 pages) |
14 April 2014 | Annual return made up to 8 April 2014 no member list (4 pages) |
14 April 2014 | Annual return made up to 8 April 2014 no member list (4 pages) |
22 January 2014 | Appointment of Mrs Regina Marks as a director (2 pages) |
22 January 2014 | Appointment of Mrs Regina Marks as a director (2 pages) |
22 January 2014 | Termination of appointment of Philip Pink as a director (1 page) |
22 January 2014 | Termination of appointment of Philip Pink as a director (1 page) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
30 May 2013 | Annual return made up to 8 April 2013 no member list (4 pages) |
30 May 2013 | Annual return made up to 8 April 2013 no member list (4 pages) |
30 May 2013 | Annual return made up to 8 April 2013 no member list (4 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
10 September 2012 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 12a Hesketh Road Sale Cheshire M33 5AA United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 12a Hesketh Road Sale Cheshire M33 5AA United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ United Kingdom on 10 September 2012 (1 page) |
25 April 2012 | Annual return made up to 8 April 2012 no member list (4 pages) |
25 April 2012 | Annual return made up to 8 April 2012 no member list (4 pages) |
25 April 2012 | Annual return made up to 8 April 2012 no member list (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 June 2011 | Annual return made up to 8 April 2011 no member list (4 pages) |
1 June 2011 | Annual return made up to 8 April 2011 no member list (4 pages) |
1 June 2011 | Annual return made up to 8 April 2011 no member list (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 August 2010 | Registered office address changed from 26 Old Hall Road Salford Lancashire M7 4JH on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 26 Old Hall Road Salford Lancashire M7 4JH on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 26 Old Hall Road Salford Lancashire M7 4JH on 9 August 2010 (1 page) |
3 August 2010 | Director's details changed for Philip Pink on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Rabbi Anthony Joel Jaffe on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 8 April 2010 no member list (4 pages) |
3 August 2010 | Director's details changed for Rabbi David Jaffe on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Philip Pink on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 8 April 2010 no member list (4 pages) |
3 August 2010 | Director's details changed for Rabbi Anthony Joel Jaffe on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 8 April 2010 no member list (4 pages) |
3 August 2010 | Director's details changed for Philip Pink on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Rabbi Anthony Joel Jaffe on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Rabbi David Jaffe on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Rabbi David Jaffe on 1 October 2009 (2 pages) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Annual return made up to 08/04/09 (3 pages) |
5 June 2009 | Annual return made up to 08/04/09 (3 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
20 November 2008 | Director appointed rabbi david jaffe (3 pages) |
20 November 2008 | Director appointed rabbi david jaffe (3 pages) |
20 November 2008 | Director appointed rabbi anthony joel jaffe (2 pages) |
20 November 2008 | Director appointed rabbi anthony joel jaffe (2 pages) |
13 November 2008 | Director appointed philip pink (2 pages) |
13 November 2008 | Director appointed philip pink (2 pages) |
9 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
9 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
8 April 2008 | Incorporation (24 pages) |
8 April 2008 | Incorporation (24 pages) |