Company NameKOL Torah McR Limited
DirectorMendel Weinberger
Company StatusActive
Company Number08105183
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)
Previous NameThe Audio Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47630Retail sale of music and video recordings in specialised stores
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mendel Weinberger
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBelgian
StatusCurrent
Appointed16 July 2015(3 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMr Osher Gross
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNewbury House
Bury New Road
Salford
M7 2BT

Contact

Websitekoltorahmcr.com/

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 £1Mendel Weinberger
100.00%
Ordinary

Financials

Year2014
Net Worth£15
Cash£625
Current Liabilities£2,490

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

13 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
17 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
19 September 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
20 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
30 June 2021Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
24 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
2 September 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
14 August 2018Confirmation statement made on 12 August 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)
27 March 2018Total exemption full accounts made up to 30 June 2017 (4 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 158 Cromwell Road Salford M6 6DE on 27 March 2018 (1 page)
27 March 2018Director's details changed for Mr Mendel Weinberger on 27 March 2018 (2 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
30 June 2016Registered office address changed from C/O Whiteside Accountants Newbury House 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, Bury New Road, Salford, M7 2BT to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 30 June 2016 (1 page)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 September 2015Director's details changed for Mr Mendel Ber Weinberger on 17 July 2015 (2 pages)
17 September 2015Director's details changed for Mr Mendel Ber Weinberger on 17 July 2015 (2 pages)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
16 July 2015Appointment of Mr Mendel Ber Weinberger as a director on 16 July 2015 (2 pages)
16 July 2015Termination of appointment of Osher Gross as a director on 16 July 2015 (1 page)
16 July 2015Appointment of Mr Mendel Ber Weinberger as a director on 16 July 2015 (2 pages)
16 July 2015Termination of appointment of Osher Gross as a director on 16 July 2015 (1 page)
21 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1
(3 pages)
21 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 January 2014Company name changed the audio centre LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2014Company name changed the audio centre LIMITED\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(3 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(3 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)