Salford
Greater Manchester
M7 4DA
Director Name | Mr David Salzman |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57-59 Leicester Road Salford Greater Manchester M7 4DA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove, North Finchley London N12 0DR |
Registered Address | 77 Windsor Road Prestwich Manchester M25 0DB |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
51 at £1 | Mr Shloime Heimann 51.00% Ordinary A |
---|---|
49 at £1 | Mr David Salzman 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£22,209 |
Current Liabilities | £59,688 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
16 March 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
16 March 2021 | Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ to 77 Windsor Road Prestwich Manchester M25 0DB on 16 March 2021 (1 page) |
1 April 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
21 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
23 May 2018 | Director's details changed for Mr David Salzman on 9 May 2018 (2 pages) |
23 May 2018 | Change of details for Mr David Salzman as a person with significant control on 9 May 2018 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
12 January 2018 | Confirmation statement made on 19 December 2017 with updates (6 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
12 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
4 March 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
4 March 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
25 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
26 March 2015 | Micro company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Micro company accounts made up to 30 June 2014 (5 pages) |
20 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 March 2014 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
13 March 2014 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
28 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
28 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
16 January 2013 | Appointment of Shloime Heimann as a director (3 pages) |
16 January 2013 | Appointment of Shloime Heimann as a director (3 pages) |
16 January 2013 | Appointment of David Salzman as a director (3 pages) |
16 January 2013 | Appointment of David Salzman as a director (3 pages) |
31 December 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
31 December 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 December 2012 | Incorporation
|
19 December 2012 | Incorporation
|
19 December 2012 | Incorporation
|