Company NameHalperns Deli Limited
Company StatusDissolved
Company Number08336267
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

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

Directors

Director NameShloime Heimann
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(same day as company formation)
RoleDiector
Country of ResidenceUnited Kingdom
Correspondence Address57-59 Leicester Road
Salford
Greater Manchester
M7 4DA
Director NameMr David Salzman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57-59 Leicester Road
Salford
Greater Manchester
M7 4DA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR

Location

Registered Address77 Windsor Road Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

51 at £1Mr Shloime Heimann
51.00%
Ordinary A
49 at £1Mr David Salzman
49.00%
Ordinary B

Financials

Year2014
Net Worth-£22,209
Current Liabilities£59,688

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 March 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
16 March 2021Registered 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 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
21 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
3 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
23 May 2018Director's details changed for Mr David Salzman on 9 May 2018 (2 pages)
23 May 2018Change of details for Mr David Salzman as a person with significant control on 9 May 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
12 January 2018Confirmation statement made on 19 December 2017 with updates (6 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
24 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
12 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
4 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
4 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
25 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
26 March 2015Micro company accounts made up to 30 June 2014 (5 pages)
26 March 2015Micro company accounts made up to 30 June 2014 (5 pages)
20 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
13 March 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
28 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 100
(3 pages)
28 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 100
(3 pages)
16 January 2013Appointment of Shloime Heimann as a director (3 pages)
16 January 2013Appointment of Shloime Heimann as a director (3 pages)
16 January 2013Appointment of David Salzman as a director (3 pages)
16 January 2013Appointment of David Salzman as a director (3 pages)
31 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
31 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)