Company NameNissim
DirectorsRobert Issler and Isaac Abittan
Company StatusActive
Company Number06873619
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Issler
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor - Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Isaac Abittan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed27 July 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor - Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameItzhak Stone
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Parkhill
Bury Old Road
Prestwich
Manchester
M25 0FX
Secretary NameMr Isaac Abittan
NationalityEnglish
StatusResigned
Appointed21 April 2009(1 week, 6 days after company formation)
Appointment Duration6 years, 2 months (resigned 03 July 2015)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address6 Leicester Avenue
Salford
Lancashire
M7 4HA
Director NameMr Isaac Abittan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2010(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2b Mather Avenue
Prestwich
Manchester
M25 0LA

Contact

Websitenissim.com

Location

Registered Address2nd Floor - Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£1,989
Net Worth-£12,310
Cash£250
Current Liabilities£12,560

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

20 September 2017Delivered on: 4 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Gloucester house back duncan street salford.
Outstanding
14 September 2017Delivered on: 18 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 January 2017Delivered on: 25 January 2017
Persons entitled: Asser Bishvil Foundation

Classification: A registered charge
Particulars: Gloucester house, back duncan street, salford, manchester t/no LA231319.
Outstanding
19 October 2016Delivered on: 3 November 2016
Persons entitled: The Doughty Charity Trust

Classification: A registered charge
Particulars: Gloucester house back duncan street salford t/no LA231319.
Outstanding

Filing History

11 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 31 August 2022 (16 pages)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (16 pages)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 August 2020 (18 pages)
15 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (17 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 August 2018 (17 pages)
4 April 2019Registered office address changed from 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0LR England to 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL on 4 April 2019 (1 page)
4 April 2019Registered office address changed from 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL England to 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL on 4 April 2019 (1 page)
4 April 2019Registered office address changed from 2B Mather Avenue Prestwich Manchester M25 0LA to 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0LR on 4 April 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (16 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
4 October 2017Registration of charge 068736190004, created on 20 September 2017 (40 pages)
4 October 2017Registration of charge 068736190004, created on 20 September 2017 (40 pages)
18 September 2017Registration of charge 068736190003, created on 14 September 2017 (43 pages)
18 September 2017Registration of charge 068736190003, created on 14 September 2017 (43 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
25 January 2017Registration of charge 068736190002, created on 20 January 2017 (31 pages)
25 January 2017Registration of charge 068736190002, created on 20 January 2017 (31 pages)
3 November 2016Registration of charge 068736190001, created on 19 October 2016 (10 pages)
3 November 2016Registration of charge 068736190001, created on 19 October 2016 (10 pages)
1 June 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
1 June 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
22 February 2016Annual return made up to 31 January 2016 no member list (2 pages)
22 February 2016Annual return made up to 31 January 2016 no member list (2 pages)
27 July 2015Appointment of Mr Isaac Abittan as a director on 27 July 2015 (2 pages)
27 July 2015Appointment of Mr Isaac Abittan as a director on 27 July 2015 (2 pages)
7 July 2015Appointment of Mr Robert Issler as a director on 3 July 2015 (2 pages)
7 July 2015Termination of appointment of Isaac Abittan as a director on 3 July 2015 (1 page)
7 July 2015Termination of appointment of Isaac Abittan as a secretary on 3 July 2015 (1 page)
7 July 2015Termination of appointment of Isaac Abittan as a secretary on 3 July 2015 (1 page)
7 July 2015Termination of appointment of Isaac Abittan as a director on 3 July 2015 (1 page)
7 July 2015Termination of appointment of Isaac Abittan as a director on 3 July 2015 (1 page)
7 July 2015Appointment of Mr Robert Issler as a director on 3 July 2015 (2 pages)
7 July 2015Appointment of Mr Robert Issler as a director on 3 July 2015 (2 pages)
7 July 2015Termination of appointment of Isaac Abittan as a secretary on 3 July 2015 (1 page)
12 May 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
12 May 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
19 February 2015Annual return made up to 31 January 2015 no member list (3 pages)
19 February 2015Annual return made up to 31 January 2015 no member list (3 pages)
20 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
20 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
28 February 2014Annual return made up to 31 January 2014 no member list (3 pages)
28 February 2014Annual return made up to 31 January 2014 no member list (3 pages)
29 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
29 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
27 February 2013Annual return made up to 31 January 2013 no member list (3 pages)
27 February 2013Annual return made up to 31 January 2013 no member list (3 pages)
23 February 2012Annual return made up to 31 January 2012 no member list (3 pages)
23 February 2012Annual return made up to 31 January 2012 no member list (3 pages)
7 December 2011Total exemption full accounts made up to 31 August 2011 (12 pages)
7 December 2011Total exemption full accounts made up to 31 August 2011 (12 pages)
19 May 2011Annual return made up to 8 April 2011 no member list (3 pages)
19 May 2011Annual return made up to 8 April 2011 no member list (3 pages)
19 May 2011Annual return made up to 8 April 2011 no member list (3 pages)
2 March 2011Current accounting period extended from 30 April 2011 to 31 August 2011 (2 pages)
2 March 2011Current accounting period extended from 30 April 2011 to 31 August 2011 (2 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
1 September 2010Appointment of Mr Isaac Abittan as a director (2 pages)
1 September 2010Termination of appointment of Itzhak Stone as a director (1 page)
1 September 2010Appointment of Mr Isaac Abittan as a director (2 pages)
1 September 2010Termination of appointment of Itzhak Stone as a director (1 page)
14 April 2010Annual return made up to 8 April 2010 no member list (2 pages)
14 April 2010Annual return made up to 8 April 2010 no member list (2 pages)
14 April 2010Annual return made up to 8 April 2010 no member list (2 pages)
24 April 2009Director appointed itzhak stone (2 pages)
24 April 2009Secretary appointed isaac abittan (2 pages)
24 April 2009Secretary appointed isaac abittan (2 pages)
24 April 2009Director appointed itzhak stone (2 pages)
14 April 2009Appointment terminated director yomtov jacobs (1 page)
14 April 2009Appointment terminated director yomtov jacobs (1 page)
8 April 2009Incorporation (23 pages)
8 April 2009Incorporation (23 pages)