Salford
M7 4QX
Director Name | Mrs Chava Kupetz |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78a Kings Road Prestwich Manchester M25 0FY |
Secretary Name | Mr Avrohom Leitner |
---|---|
Status | Resigned |
Appointed | 23 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 78a Kings Road Prestwich Manchester M25 0FY |
Director Name | Mr Avrohom Dov Leitner |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(6 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78a Kings Road Prestwich Manchester M25 0FY |
Secretary Name | Mr Samuel Leitner |
---|---|
Status | Resigned |
Appointed | 28 February 2014(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 April 2014) |
Role | Company Director |
Correspondence Address | 78a Kings Road Prestwich Manchester M25 0FY |
Director Name | Mr Shmuel Leitner |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78a Kings Road Prestwich Manchester M25 0FY |
Secretary Name | Mr Avrohom Dov Leitner |
---|---|
Status | Resigned |
Appointed | 01 July 2014(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2015) |
Role | Company Director |
Correspondence Address | 78a Kings Road Prestwich Manchester M25 0FY |
Director Name | Mr Avrohom Dov Leitner |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78a Kings Road Prestwich Manchester M25 0FY |
Secretary Name | Mr Yaakov Olsberg |
---|---|
Status | Resigned |
Appointed | 23 November 2015(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 November 2015) |
Role | Company Director |
Correspondence Address | 78a Kings Road Prestwich Manchester M25 0FY |
Telephone | 0161 7737350 |
---|---|
Telephone region | Manchester |
Registered Address | Broadhurst House Bury Old Road Salford M7 4QX |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Avrohom Dov Leitner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£243 |
Current Liabilities | £1,096 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
11 October 2023 | Micro company accounts made up to 31 August 2023 (5 pages) |
---|---|
27 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 August 2022 (5 pages) |
6 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
30 November 2021 | Registered office address changed from 78a Kings Road Prestwich Manchester M25 0FY to Broadhurst House Bury Old Road Salford M7 4QX on 30 November 2021 (1 page) |
25 October 2021 | Micro company accounts made up to 31 August 2021 (5 pages) |
25 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
2 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
22 June 2018 | Director's details changed for Mr Avrohom Dov Leitner on 19 June 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
5 September 2017 | Appointment of Mr Avrohom Dov Leitner as a director on 31 August 2017 (2 pages) |
5 September 2017 | Termination of appointment of Shmuel Leitner as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Shmuel Leitner as a director on 31 August 2017 (1 page) |
5 September 2017 | Appointment of Mr Avrohom Dov Leitner as a director on 31 August 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
7 February 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
7 February 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
1 September 2016 | Micro company accounts made up to 31 August 2015 (3 pages) |
1 September 2016 | Micro company accounts made up to 31 August 2015 (3 pages) |
26 August 2016 | Previous accounting period shortened from 28 February 2016 to 31 August 2015 (1 page) |
26 August 2016 | Previous accounting period shortened from 28 February 2016 to 31 August 2015 (1 page) |
29 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
17 April 2016 | Termination of appointment of Avrohom Dov Leitner as a director on 23 November 2015 (1 page) |
17 April 2016 | Termination of appointment of Yaakov Olsberg as a secretary on 23 November 2015 (1 page) |
17 April 2016 | Termination of appointment of Avrohom Dov Leitner as a director on 23 November 2015 (1 page) |
17 April 2016 | Termination of appointment of Yaakov Olsberg as a secretary on 23 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Avrohom Dov Leitner as a secretary on 23 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Yaakov Olsberg as a secretary on 23 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Yaakov Olsberg as a secretary on 23 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Avrohom Dov Leitner as a secretary on 23 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Avrohom Dov Leitner as a director on 23 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Avrohom Dov Leitner as a director on 23 November 2015 (2 pages) |
17 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Micro company accounts made up to 31 August 2014 (1 page) |
17 June 2015 | Micro company accounts made up to 31 August 2014 (1 page) |
17 June 2015 | Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
17 June 2015 | Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
17 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
1 July 2014 | Termination of appointment of Avrohom Leitner as a director (1 page) |
1 July 2014 | Registered office address changed from 19 King Street Salford M7 4PU England on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Mr Avrohom Dov Leitner as a secretary (2 pages) |
1 July 2014 | Registered office address changed from 19 King Street Salford M7 4PU England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78a Kings Road Prestwich Manchester M25 0FY on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Mr Shmuel Leitner as a director (2 pages) |
1 July 2014 | Registered office address changed from 78a Kings Road Prestwich Manchester M25 0FY on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Mr Avrohom Dov Leitner as a secretary (2 pages) |
1 July 2014 | Registered office address changed from 78a Kings Road Prestwich Manchester M25 0FY on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Avrohom Leitner as a director (1 page) |
1 July 2014 | Appointment of Mr Shmuel Leitner as a director (2 pages) |
1 July 2014 | Registered office address changed from 19 King Street Salford M7 4PU England on 1 July 2014 (1 page) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Termination of appointment of Samuel Leitner as a secretary (1 page) |
30 April 2014 | Termination of appointment of Samuel Leitner as a secretary (1 page) |
8 April 2014 | Appointment of Mr Avrohom Dov Leitner as a director (2 pages) |
8 April 2014 | Termination of appointment of Chava Kupetz as a director (1 page) |
8 April 2014 | Termination of appointment of Avrohom Leitner as a secretary (1 page) |
8 April 2014 | Appointment of Mr Avrohom Dov Leitner as a director (2 pages) |
8 April 2014 | Termination of appointment of Avrohom Leitner as a secretary (1 page) |
8 April 2014 | Appointment of Mr Samuel Leitner as a secretary (2 pages) |
8 April 2014 | Termination of appointment of Chava Kupetz as a director (1 page) |
8 April 2014 | Appointment of Mr Samuel Leitner as a secretary (2 pages) |
23 August 2013 | Incorporation
|
23 August 2013 | Incorporation
|