Salford
M6 6DE
Director Name | Mr Menachem Friedman |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2011(3 days after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Registered Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Menachem Friedman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,488 |
Cash | £54,515 |
Current Liabilities | £393,615 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
31 March 2022 | Delivered on: 5 April 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
22 January 2014 | Delivered on: 28 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
13 December 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
26 July 2023 | Change of details for Mr Menachem Friedman as a person with significant control on 26 July 2023 (2 pages) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
25 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
5 April 2022 | Registration of charge 076268910002, created on 31 March 2022 (18 pages) |
11 February 2022 | Satisfaction of charge 076268910001 in full (1 page) |
26 January 2022 | Change of details for Mr Menachem Friedman as a person with significant control on 25 January 2022 (2 pages) |
26 January 2022 | Change of details for Mr Osher Gross as a person with significant control on 26 January 2022 (2 pages) |
26 January 2022 | Change of details for Mr Menachem Friedman as a person with significant control on 25 January 2022 (2 pages) |
25 January 2022 | Change of details for Mr Menachem Friedman as a person with significant control on 25 January 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
20 January 2022 | Confirmation statement made on 10 December 2021 with updates (5 pages) |
20 January 2022 | Statement of capital following an allotment of shares on 20 January 2022
|
9 November 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
4 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
12 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
20 May 2019 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
21 February 2019 | Current accounting period shortened from 28 May 2018 to 31 January 2018 (1 page) |
13 December 2018 | Director's details changed for Mr Menachem Friedman on 30 November 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
3 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
25 June 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
27 March 2018 | Registered 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 2018 | Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page) |
1 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 May 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
17 May 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
22 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
22 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
20 December 2016 | Second filing of the annual return made up to 19 April 2016 (18 pages) |
20 December 2016 | Second filing of the annual return made up to 19 April 2016 (18 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
30 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 January 2014 | Registration of charge 076268910001 (8 pages) |
28 January 2014 | Registration of charge 076268910001 (8 pages) |
5 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
2 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Company name changed the kollel shop (tks) LIMITED\certificate issued on 29/11/12
|
29 November 2012 | Company name changed the kollel shop (tks) LIMITED\certificate issued on 29/11/12
|
16 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Appointment of Mr Menachem Friedman as a director (2 pages) |
12 May 2011 | Appointment of Mr Menachem Friedman as a director (2 pages) |
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|