Salford
M7 4JX
Secretary Name | Mr Arnold Henry |
---|---|
Status | Current |
Appointed | 28 October 2009(1 year after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Broom Avenue Salford M7 4RU |
Director Name | Mr Arnold Philip Klyne |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 6 New Hall Avenue Salford Lancashire M7 4JU |
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 2012) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford M7 4FL |
Registered Address | Birch Mill Heywood Old Road Heywood Lancashire OL10 2QQ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Middleton |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Eli Friedlander 8.00% Ordinary |
---|---|
7 at £1 | Aron Schleider 7.00% Ordinary |
4 at £1 | Deborah Schleiner 4.00% Ordinary |
4 at £1 | Dina Tesler 4.00% Ordinary |
4 at £1 | Esther Saberski 4.00% Ordinary |
4 at £1 | Leah Dubiner 4.00% Ordinary |
4 at £1 | Malka Yocheved Sinitsky 4.00% Ordinary |
4 at £1 | Naomi Schauder 4.00% Ordinary |
4 at £1 | Ruth Julie Mozes 4.00% Ordinary |
4 at £1 | Suzanne Rose Braceiner 4.00% Ordinary |
35 at £1 | Avram Klyne 35.00% Ordinary |
3 at £1 | Josh Dubiner 3.00% Ordinary |
15 at £1 | Henry Neumann 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,611 |
Cash | £3,209 |
Current Liabilities | £191,702 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
6 November 2008 | Delivered on: 15 November 2008 Persons entitled: Ashley Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property whatsoever and wheresoever both present and future. Outstanding |
---|
7 February 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
2 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
10 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
3 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 May 2012 | Termination of appointment of Henry Neumann as a director (1 page) |
27 May 2012 | Termination of appointment of Henry Neumann as a director (1 page) |
6 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
6 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
31 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 February 2010 | Registered office address changed from Mills Mckown 85 Union Street Oldham Lancashire OL1 1PF England on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Mills Mckown 85 Union Street Oldham Lancashire OL1 1PF England on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Mills Mckown 85 Union Street Oldham Lancashire OL1 1PF England on 1 February 2010 (1 page) |
4 January 2010 | Appointment of Mr Henry Neumann as a director (2 pages) |
4 January 2010 | Appointment of Mr Hoseas Avigdor Friedlander as a director (2 pages) |
4 January 2010 | Termination of appointment of Arnold Klyne as a director (1 page) |
4 January 2010 | Appointment of Mr Henry Neumann as a director (2 pages) |
4 January 2010 | Termination of appointment of Arnold Klyne as a director (1 page) |
4 January 2010 | Appointment of Mr Arnold Henry as a secretary (1 page) |
4 January 2010 | Appointment of Mr Arnold Henry as a secretary (1 page) |
4 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Appointment of Mr Hoseas Avigdor Friedlander as a director (2 pages) |
18 December 2008 | Company name changed klynes brothers (uk) LIMITED\certificate issued on 18/12/08 (2 pages) |
18 December 2008 | Company name changed klynes brothers (uk) LIMITED\certificate issued on 18/12/08 (2 pages) |
27 November 2008 | Director's change of particulars / avram klyne / 25/11/2008 (1 page) |
27 November 2008 | Director's change of particulars / avram klyne / 25/11/2008 (1 page) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 October 2008 | Incorporation (10 pages) |
28 October 2008 | Incorporation (10 pages) |