Prestwich
Manchester
M25 0TL
Secretary Name | Mr Daniel Steven Israel |
---|---|
Status | Current |
Appointed | 19 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Haffner Hoff Llp 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Mrs Yael Miriam Israel |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Stanley Road Salford M7 4FR |
Director Name | Mr Joshua Israel |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Broom Lane Salford M7 4FF |
Director Name | Mr Ari Israel |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(3 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Stanley Road Salford M7 4FR |
Director Name | Miss Rebecca Rose Riki Israel |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(5 years after company formation) |
Appointment Duration | 5 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 41 Broom Lane Salford M7 4FF |
Director Name | Mrs Miriam Israel |
---|---|
Date of Birth | August 2004 (Born 19 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(9 years after company formation) |
Appointment Duration | 1 year |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Stanley Road Salford M7 4FR |
Director Name | Mr Simcha Israel |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Broom Lane Salford M7 4FF |
Registered Address | 27 Stanley Road Salford M7 4FR |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
18 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 30 March 2019 (3 pages) |
5 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
5 April 2019 | Appointment of Miss Rebecca Rose Riki Israel as a director on 5 April 2019 (2 pages) |
26 December 2018 | Micro company accounts made up to 30 March 2018 (4 pages) |
19 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
26 March 2018 | Appointment of Mr Ari Israel as a director on 6 April 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 30 March 2017 (4 pages) |
27 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
27 March 2017 | Registered office address changed from Haffner Hoff Llp 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 27 Stanley Road Salford M7 4FR on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from Haffner Hoff Llp 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 27 Stanley Road Salford M7 4FR on 27 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Joshua Israel as a director on 1 March 2016 (2 pages) |
27 March 2017 | Appointment of Mr Simcha Israel as a director on 1 March 2016 (2 pages) |
27 March 2017 | Appointment of Mr Simcha Israel as a director on 1 March 2016 (2 pages) |
27 March 2017 | Appointment of Mr Joshua Israel as a director on 1 March 2016 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
19 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
25 February 2016 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
16 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
12 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 April 2015 | Change of share class name or designation (2 pages) |
16 April 2015 | Change of share class name or designation (2 pages) |
31 March 2015 | Appointment of Mrs Yael Miriam Israel as a director on 7 April 2014 (2 pages) |
31 March 2015 | Appointment of Mrs Yael Miriam Israel as a director on 7 April 2014 (2 pages) |
31 March 2015 | Appointment of Mrs Yael Miriam Israel as a director on 7 April 2014 (2 pages) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|