Company NameTiferet Headscarves Limited
Company StatusActive
Company Number07565166
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)
Previous NameCaplan84 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adam Lee Caplan
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Vernon Road
Salford
M7 4NW
Director NameMrs Elizabeth Ann Caplan
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Vernon Road
Salford
M7 4NW
Director NameMrs Leoni Hadassah Bookatz
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(7 years after company formation)
Appointment Duration6 years, 1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Hall Road
Salford
M7 4JJ
Director NameMrs Kirsten Simons
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(7 years after company formation)
Appointment Duration6 years, 1 month
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Norwood
Prestwich
Manchester
M25 9WA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address6 Vernon Road
Salford
M7 4NW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Shareholders

9 at £1Elizabeth Caplan
90.00%
Ordinary
1 at £1Adam Caplan
10.00%
Ordinary

Financials

Year2014
Turnover£375
Net Worth£1,887
Current Liabilities£8

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

21 November 2023Micro company accounts made up to 31 March 2023 (8 pages)
15 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (8 pages)
28 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
19 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
22 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
6 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
8 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-18
(2 pages)
18 April 2018Change of name notice (2 pages)
27 March 2018Appointment of Mrs Kirsten Simons as a director on 27 March 2018 (2 pages)
27 March 2018Appointment of Mrs Leoni Hadassah Bookatz as a director on 27 March 2018 (2 pages)
27 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
12 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 August 2016Registered office address changed from 31 Parksway Prestwich Manchester M25 0JB to 6 Vernon Road Salford M7 4NW on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 31 Parksway Prestwich Manchester M25 0JB to 6 Vernon Road Salford M7 4NW on 3 August 2016 (1 page)
3 August 2016Director's details changed for Elizabeth Ann Caplan on 2 August 2016 (2 pages)
3 August 2016Director's details changed for Elizabeth Ann Caplan on 2 August 2016 (2 pages)
3 August 2016Director's details changed for Adam Lee Caplan on 2 August 2016 (2 pages)
3 August 2016Director's details changed for Adam Lee Caplan on 2 August 2016 (2 pages)
3 August 2016Registered office address changed from 6 Vernon Road Salford M7 4NW England to 6 Vernon Road Salford M7 4NW on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 6 Vernon Road Salford M7 4NW England to 6 Vernon Road Salford M7 4NW on 3 August 2016 (1 page)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
(4 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
(4 pages)
27 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
27 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
(4 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(4 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
2 April 2012Statement of capital following an allotment of shares on 8 April 2011
  • GBP 2
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 8 April 2011
  • GBP 2
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 8 April 2011
  • GBP 2
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 8 April 2011
  • GBP 2
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 8 April 2011
  • GBP 2
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 8 April 2011
  • GBP 2
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 8 April 2011
  • GBP 2
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 8 April 2011
  • GBP 2
(3 pages)
2 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
2 April 2012Statement of capital following an allotment of shares on 8 April 2011
  • GBP 2
(3 pages)
1 April 2012Statement of capital following an allotment of shares on 8 April 2011
  • GBP 2
(3 pages)
1 April 2012Statement of capital following an allotment of shares on 8 April 2011
  • GBP 2
(3 pages)
1 April 2012Statement of capital following an allotment of shares on 8 April 2011
  • GBP 2
(3 pages)
8 April 2011Appointment of Elizabeth Ann Caplan as a director (3 pages)
8 April 2011Appointment of Adam Lee Caplan as a director (3 pages)
8 April 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 2
(4 pages)
8 April 2011Appointment of Elizabeth Ann Caplan as a director (3 pages)
8 April 2011Appointment of Adam Lee Caplan as a director (3 pages)
8 April 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 2
(4 pages)
15 March 2011Incorporation (20 pages)
15 March 2011Incorporation (20 pages)
15 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
15 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)