Prestwich
Manchester
M25 0TL
Director Name | Mr Isaac Abittan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 July 2015(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Itzhak Stone |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Parkhill Bury Old Road Prestwich Manchester M25 0FX |
Secretary Name | Mr Isaac Abittan |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 April 2009(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 July 2015) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 6 Leicester Avenue Salford Lancashire M7 4HA |
Director Name | Mr Isaac Abittan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2010(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 July 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2b Mather Avenue Prestwich Manchester M25 0LA |
Website | nissim.com |
---|
Registered Address | 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,989 |
Net Worth | -£12,310 |
Cash | £250 |
Current Liabilities | £12,560 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
20 September 2017 | Delivered on: 4 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Gloucester house back duncan street salford. Outstanding |
---|---|
14 September 2017 | Delivered on: 18 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 January 2017 | Delivered 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 2016 | Delivered 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 |
11 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
11 May 2023 | Total exemption full accounts made up to 31 August 2022 (16 pages) |
13 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (16 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 31 August 2020 (18 pages) |
15 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (17 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 August 2018 (17 pages) |
4 April 2019 | Registered 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 2019 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (16 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
4 October 2017 | Registration of charge 068736190004, created on 20 September 2017 (40 pages) |
4 October 2017 | Registration of charge 068736190004, created on 20 September 2017 (40 pages) |
18 September 2017 | Registration of charge 068736190003, created on 14 September 2017 (43 pages) |
18 September 2017 | Registration of charge 068736190003, created on 14 September 2017 (43 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
25 January 2017 | Registration of charge 068736190002, created on 20 January 2017 (31 pages) |
25 January 2017 | Registration of charge 068736190002, created on 20 January 2017 (31 pages) |
3 November 2016 | Registration of charge 068736190001, created on 19 October 2016 (10 pages) |
3 November 2016 | Registration of charge 068736190001, created on 19 October 2016 (10 pages) |
1 June 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
1 June 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
22 February 2016 | Annual return made up to 31 January 2016 no member list (2 pages) |
22 February 2016 | Annual return made up to 31 January 2016 no member list (2 pages) |
27 July 2015 | Appointment of Mr Isaac Abittan as a director on 27 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Isaac Abittan as a director on 27 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Robert Issler as a director on 3 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Isaac Abittan as a director on 3 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Isaac Abittan as a secretary on 3 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Isaac Abittan as a secretary on 3 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Isaac Abittan as a director on 3 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Isaac Abittan as a director on 3 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Robert Issler as a director on 3 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Robert Issler as a director on 3 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Isaac Abittan as a secretary on 3 July 2015 (1 page) |
12 May 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
12 May 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
19 February 2015 | Annual return made up to 31 January 2015 no member list (3 pages) |
19 February 2015 | Annual return made up to 31 January 2015 no member list (3 pages) |
20 May 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
20 May 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
28 February 2014 | Annual return made up to 31 January 2014 no member list (3 pages) |
28 February 2014 | Annual return made up to 31 January 2014 no member list (3 pages) |
29 May 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
29 May 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
27 February 2013 | Annual return made up to 31 January 2013 no member list (3 pages) |
27 February 2013 | Annual return made up to 31 January 2013 no member list (3 pages) |
23 February 2012 | Annual return made up to 31 January 2012 no member list (3 pages) |
23 February 2012 | Annual return made up to 31 January 2012 no member list (3 pages) |
7 December 2011 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
7 December 2011 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
19 May 2011 | Annual return made up to 8 April 2011 no member list (3 pages) |
19 May 2011 | Annual return made up to 8 April 2011 no member list (3 pages) |
19 May 2011 | Annual return made up to 8 April 2011 no member list (3 pages) |
2 March 2011 | Current accounting period extended from 30 April 2011 to 31 August 2011 (2 pages) |
2 March 2011 | Current accounting period extended from 30 April 2011 to 31 August 2011 (2 pages) |
14 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
14 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
1 September 2010 | Appointment of Mr Isaac Abittan as a director (2 pages) |
1 September 2010 | Termination of appointment of Itzhak Stone as a director (1 page) |
1 September 2010 | Appointment of Mr Isaac Abittan as a director (2 pages) |
1 September 2010 | Termination of appointment of Itzhak Stone as a director (1 page) |
14 April 2010 | Annual return made up to 8 April 2010 no member list (2 pages) |
14 April 2010 | Annual return made up to 8 April 2010 no member list (2 pages) |
14 April 2010 | Annual return made up to 8 April 2010 no member list (2 pages) |
24 April 2009 | Director appointed itzhak stone (2 pages) |
24 April 2009 | Secretary appointed isaac abittan (2 pages) |
24 April 2009 | Secretary appointed isaac abittan (2 pages) |
24 April 2009 | Director appointed itzhak stone (2 pages) |
14 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
14 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
8 April 2009 | Incorporation (23 pages) |
8 April 2009 | Incorporation (23 pages) |