Prestwich
Manchester
M25 0FD
Director Name | Mrs Batsheva Rosenberg |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 14 Silverdale Avenue Prestwich, Manchester Lancashire M25 0FD |
Director Name | Mr Chaim Rosenberg |
---|---|
Date of Birth | March 2007 (Born 17 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(11 years, 11 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Silverdale Avenue Prestwich Manchester M25 0FD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Telephone | 07 912324027 |
---|---|
Telephone region | Mobile |
Registered Address | 14 Silverdale Avenue Prestwich Manchester M25 0FD |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Abraham Rosenberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,055 |
Cash | £1,341 |
Current Liabilities | £3,380 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
2 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
2 January 2024 | Notification of Batsheva Rosenberg as a person with significant control on 1 January 2024 (2 pages) |
1 January 2024 | Change of details for Mr Abraham Rosenberg as a person with significant control on 31 December 2023 (2 pages) |
8 December 2023 | Appointment of Mr Chaim Rosenberg as a director on 6 December 2023 (2 pages) |
9 November 2023 | Change of details for Mr Abraham Rosenberg as a person with significant control on 9 November 2023 (2 pages) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
14 July 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
9 February 2022 | Director's details changed for Mr Abraham Rosenberg on 9 February 2022 (2 pages) |
23 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
7 June 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
13 August 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
31 October 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
10 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
23 October 2013 | Appointment of Mrs Batsheva Rosenberg as a director (2 pages) |
23 October 2013 | Appointment of Mrs Batsheva Rosenberg as a director (2 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 May 2013 | Registered office address changed from 14 Silverdale Avenue Prestwich Manchester M25 0SB United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 14 Silverdale Avenue Prestwich Manchester M25 0SB United Kingdom on 30 May 2013 (1 page) |
13 February 2013 | Registered office address changed from 12 Bishops Road Prestwich Manchester Lancashire M25 0HS United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Registered office address changed from 12 Bishops Road Prestwich Manchester Lancashire M25 0HS United Kingdom on 13 February 2013 (1 page) |
18 October 2012 | Registered office address changed from 128 Farm Road Edgware Middlesex HA8 9LW United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from 128 Farm Road Edgware Middlesex HA8 9LW United Kingdom on 18 October 2012 (1 page) |
31 January 2012 | Appointment of Mr Abraham Rosenberg as a director (2 pages) |
31 January 2012 | Appointment of Mr Abraham Rosenberg as a director (2 pages) |
13 January 2012 | Incorporation (20 pages) |
13 January 2012 | Incorporation (20 pages) |
13 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 January 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |