Salford
M3 5FS
Director Name | Mr Alex Baroukh |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Director Name | Mrs Vivien Amy Baroukh |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Secretary Name | Vivien Amy Baroukh |
---|---|
Status | Current |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Director Name | Lee Menahem Baroukh |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Director Name | Michael George Baroukh |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Registered Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Adam Baroukh 25.00% Ordinary |
---|---|
25 at £1 | Alex Baroukh 25.00% Ordinary |
25 at £1 | Lee Baroukh 25.00% Ordinary |
25 at £1 | Michael Baroukh 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,311 |
Cash | £33,061 |
Current Liabilities | £1,764,903 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
5 March 2012 | Delivered on: 16 March 2012 Persons entitled: Abn Amro Bank N.V Classification: Legal charge Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 2 elm walk, west heath road, hampstead, london t/no AGL155190 including all buildings and erections thereon and all fixtures and fittings see image for full details. Outstanding |
---|---|
11 June 2010 | Delivered on: 17 June 2010 Persons entitled: Abn Amro Bank N.V. Classification: Legal charge Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 79 west heath road, hampstead, london t/no MX384828. Including all buildings and erections see image for full details. Outstanding |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
13 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
5 March 2019 | Director's details changed for Mrs Vivien Amy Baroukh on 5 March 2019 (2 pages) |
4 March 2019 | Director's details changed for Lee Menahem Baroukh on 4 March 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr Alex Baroukh on 4 March 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr Adam Justin Baroukh on 4 March 2019 (2 pages) |
4 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 4 March 2019 (1 page) |
4 March 2019 | Secretary's details changed for Vivien Amy Baroukh on 4 March 2019 (1 page) |
4 March 2019 | Director's details changed for Michael George Baroukh on 4 March 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 October 2016 | Satisfaction of charge 2 in full (1 page) |
12 October 2016 | Satisfaction of charge 2 in full (1 page) |
12 October 2016 | Satisfaction of charge 1 in full (1 page) |
12 October 2016 | Satisfaction of charge 1 in full (1 page) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
2 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 July 2011 | Appointment of Michael George Baroukh as a director (3 pages) |
29 July 2011 | Appointment of Michael George Baroukh as a director (3 pages) |
29 July 2011 | Appointment of Lee Menahem Baroukh as a director (3 pages) |
29 July 2011 | Appointment of Lee Menahem Baroukh as a director (3 pages) |
17 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 May 2010 | Incorporation (50 pages) |
11 May 2010 | Incorporation (50 pages) |