Company NameCong. D'Satmar Limited
Company StatusActive
Company Number07604409
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 2011(12 years, 11 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Manuel Ekstein
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Knightland Road
London
E5 9HR
Director NameMr Yankele Grossberger
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMr Moishe Taub
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cranwich Rd.
London
N16 5JN
Director NameMr Moise Lunczer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Fountayne Road
London
N16 7DT

Location

Registered AddressC/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£141,512
Cash£6,725
Current Liabilities£800

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

6 July 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
4 June 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
15 June 2018Registered office address changed from C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 15 June 2018 (1 page)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
21 March 2018Registered office address changed from C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE on 21 March 2018 (1 page)
20 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
30 June 2016Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page)
30 June 2016Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 April 2016Annual return made up to 14 April 2016 no member list (4 pages)
19 April 2016Annual return made up to 14 April 2016 no member list (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 April 2015Annual return made up to 14 April 2015 no member list (4 pages)
16 April 2015Annual return made up to 14 April 2015 no member list (4 pages)
27 May 2014Registered office address changed from 31 Fairholt Road London N16 5EW on 27 May 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 May 2014Registered office address changed from 31 Fairholt Road London N16 5EW on 27 May 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 April 2014Annual return made up to 14 April 2014 no member list (4 pages)
24 April 2014Annual return made up to 14 April 2014 no member list (4 pages)
24 April 2014Termination of appointment of Moise Lunczer as a director (1 page)
24 April 2014Termination of appointment of Moise Lunczer as a director (1 page)
24 April 2014Termination of appointment of Moise Lunczer as a director (1 page)
24 April 2014Termination of appointment of Moise Lunczer as a director (1 page)
27 June 2013Director's details changed for Mr Yankele Grossberger on 9 November 2012 (2 pages)
27 June 2013Director's details changed for Mr Yankele Grossberger on 9 November 2012 (2 pages)
27 June 2013Annual return made up to 14 April 2013 no member list (5 pages)
27 June 2013Annual return made up to 14 April 2013 no member list (5 pages)
27 June 2013Director's details changed for Mr Yankele Grossberger on 9 November 2012 (2 pages)
4 June 2013Registered office address changed from 57 Bethune Road London N16 5EE England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 57 Bethune Road London N16 5EE England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 57 Bethune Road London N16 5EE England on 4 June 2013 (1 page)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 September 2012Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
13 September 2012Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
14 May 2012Annual return made up to 14 April 2012 no member list (5 pages)
14 May 2012Annual return made up to 14 April 2012 no member list (5 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2011Memorandum and Articles of Association (10 pages)
30 September 2011Memorandum and Articles of Association (10 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 September 2011Memorandum and Articles of Association (10 pages)
23 September 2011Memorandum and Articles of Association (10 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 September 2011Director's details changed for Mr Yankele Grossberger on 28 April 2011 (3 pages)
20 September 2011Director's details changed for Mr Yankele Grossberger on 28 April 2011 (3 pages)
28 April 2011Registered office address changed from 57 Bethune Road London N15 5EE England on 28 April 2011 (1 page)
28 April 2011Appointment of Mr Moishe Taub as a director (2 pages)
28 April 2011Registered office address changed from 57 Bethune Road London N15 5EE England on 28 April 2011 (1 page)
28 April 2011Appointment of Mr Moishe Taub as a director (2 pages)
14 April 2011Incorporation (20 pages)
14 April 2011Incorporation (20 pages)