Company NameKosher Savers Limited
DirectorsOsher Gross and Menachem Friedman
Company StatusActive
Company Number07626891
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Previous NameThe Kollel Shop (TKS) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Osher Gross
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMr Menachem Friedman
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(3 days after company formation)
Appointment Duration12 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE

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

Shareholders

1 at £1Menachem Friedman
100.00%
Ordinary

Financials

Year2014
Net Worth£23,488
Cash£54,515
Current Liabilities£393,615

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

31 March 2022Delivered on: 5 April 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
22 January 2014Delivered on: 28 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
13 December 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
26 July 2023Change of details for Mr Menachem Friedman as a person with significant control on 26 July 2023 (2 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (7 pages)
25 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
5 April 2022Registration of charge 076268910002, created on 31 March 2022 (18 pages)
11 February 2022Satisfaction of charge 076268910001 in full (1 page)
26 January 2022Change of details for Mr Menachem Friedman as a person with significant control on 25 January 2022 (2 pages)
26 January 2022Change of details for Mr Osher Gross as a person with significant control on 26 January 2022 (2 pages)
26 January 2022Change of details for Mr Menachem Friedman as a person with significant control on 25 January 2022 (2 pages)
25 January 2022Change of details for Mr Menachem Friedman as a person with significant control on 25 January 2022 (2 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
24 January 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
20 January 2022Confirmation statement made on 10 December 2021 with updates (5 pages)
20 January 2022Statement of capital following an allotment of shares on 20 January 2022
  • GBP 99
(3 pages)
9 November 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
4 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
20 May 2019Total exemption full accounts made up to 31 January 2018 (6 pages)
21 February 2019Current accounting period shortened from 28 May 2018 to 31 January 2018 (1 page)
13 December 2018Director's details changed for Mr Menachem Friedman on 30 November 2018 (2 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
3 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
25 June 2018Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 25 June 2018 (1 page)
23 May 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
27 March 2018Registered office address changed from C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 27 March 2018 (1 page)
26 February 2018Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
1 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 May 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
17 May 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
22 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
22 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
20 December 2016Second filing of the annual return made up to 19 April 2016 (18 pages)
20 December 2016Second filing of the annual return made up to 19 April 2016 (18 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
30 June 2016Registered office address changed from , C/O Whiteside Accountants, 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, 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)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2016
(5 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2016
(5 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
28 January 2014Registration of charge 076268910001 (8 pages)
28 January 2014Registration of charge 076268910001 (8 pages)
5 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
2 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
29 November 2012Company name changed the kollel shop (tks) LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2012Company name changed the kollel shop (tks) LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
12 May 2011Appointment of Mr Menachem Friedman as a director (2 pages)
12 May 2011Appointment of Mr Menachem Friedman as a director (2 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)