Manchester
M25 0TL
Director Name | Mr Chaim Grunfeld |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Manchester M25 0TL |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 2nd Floor Parkgates Bury New Road Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Batsheva Jay Grunfeld & Chaim Grunfeld 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,856 |
Cash | £8 |
Current Liabilities | £1,864 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 27 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 27 May |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
23 February 2024 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
25 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
15 March 2023 | Company name changed belor LIMITED\certificate issued on 15/03/23
|
28 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
27 February 2023 | Previous accounting period shortened from 28 May 2022 to 27 May 2022 (1 page) |
28 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
27 February 2022 | Previous accounting period shortened from 29 May 2021 to 28 May 2021 (1 page) |
30 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
24 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
22 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
27 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
2 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
15 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
2 January 2018 | Notification of Chaim Grunfeld as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Registered office address changed from 34 Woodlands Close London NW11 9QR to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from 34 Woodlands Close London NW11 9QR to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 14 November 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
4 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 May 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 May 2015 (3 pages) |
26 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
21 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Director's details changed for Mr Chaim Grunfeld on 1 September 2012 (2 pages) |
20 December 2012 | Director's details changed for Batsheva Jay Grunfeld on 1 September 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Chaim Grunfeld on 1 September 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Chaim Grunfeld on 1 September 2012 (2 pages) |
20 December 2012 | Director's details changed for Batsheva Jay Grunfeld on 1 September 2012 (2 pages) |
20 December 2012 | Director's details changed for Batsheva Jay Grunfeld on 1 September 2012 (2 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 September 2012 | Registered office address changed from 3 Brentwood Lodge Holmdale Gardens London NW4 2LY on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 3 Brentwood Lodge Holmdale Gardens London NW4 2LY on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 3 Brentwood Lodge Holmdale Gardens London NW4 2LY on 7 September 2012 (1 page) |
7 September 2012 | Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
7 September 2012 | Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
13 January 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
10 January 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 January 2011 (2 pages) |
10 January 2011 | Appointment of Batsheva Jay Grunfeld as a director (3 pages) |
10 January 2011 | Appointment of Chaim Grunfeld as a director (3 pages) |
10 January 2011 | Appointment of Batsheva Jay Grunfeld as a director (3 pages) |
10 January 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 January 2011 (2 pages) |
10 January 2011 | Appointment of Chaim Grunfeld as a director (3 pages) |
14 December 2010 | Incorporation
|
14 December 2010 | Incorporation
|
14 December 2010 | Incorporation
|