Salford
M6 6DE
Director Name | Mr Yehuda Cohen |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 158 Cromwell Road Salford M6 6DE |
Registered Address | 158 Cromwell Road Salford M6 6DE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
14 August 2020 | Delivered on: 14 August 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 47 russell road, partington, manchester M31 4DY. Outstanding |
---|---|
7 August 2020 | Delivered on: 11 August 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 3 field street, ince WN3 4TG. Outstanding |
31 July 2020 | Delivered on: 3 August 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 122 eldon street, bolton BL2 2JF. Outstanding |
31 July 2020 | Delivered on: 3 August 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 293 wigan road, bolton BL3 5QX. Outstanding |
9 July 2020 | Delivered on: 10 July 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 70 dunkerley avenue, failsworth, manchester M35 0EB. Outstanding |
17 July 2019 | Delivered on: 24 July 2019 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: The freehold property known as 70 dunkerley avenue failsworth manchester M35 0EB registered at the hm land registry with title number LA374073; and the leasehold property known as 122 eldon street bolton BL2 2JF registered at the hm land registry with title number LA299789; and the leasehold property known as 293 wigan road bolton BL3 5QX registered at hm land registry with title number LA177298; and the leasehold property known as 47 russell road manchester M31 4DY as demised in the lease dated 4TH december 1962 not yet registered at hm land registry for further details please refer to the debenture. Outstanding |
17 July 2019 | Delivered on: 24 July 2019 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: The freehold property known as 70 dunkerley avenue failsworth manchester M35 0EB registered at the hm land registry with title number LA374073; and the leasehold property known as 122 eldon street bolton BL2 2JF registered at the hm land registry with title number LA299789; and the leasehold property known as 293 wigan road bolton BL3 5QX registered at hm land registry with title number LA177298; and the leasehold property known as 47 russell road manchester M31 4DY as demised in the lease dated 4TH december 1962 not yet registered at hm land registry. Outstanding |
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
27 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
14 October 2021 | Amended total exemption full accounts made up to 30 April 2020 (4 pages) |
14 September 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
11 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
14 August 2020 | Registration of charge 113334700007, created on 14 August 2020 (4 pages) |
11 August 2020 | Registration of charge 113334700006, created on 7 August 2020 (4 pages) |
3 August 2020 | Registration of charge 113334700004, created on 31 July 2020 (4 pages) |
3 August 2020 | Registration of charge 113334700005, created on 31 July 2020 (4 pages) |
10 July 2020 | Registration of charge 113334700003, created on 9 July 2020 (4 pages) |
3 May 2020 | Termination of appointment of Yehuda Cohen as a director on 1 May 2020 (1 page) |
1 May 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
1 May 2020 | Cessation of Yehuda Cohen as a person with significant control on 1 May 2020 (1 page) |
1 May 2020 | Appointment of Menachem Simon as a director on 1 May 2020 (2 pages) |
1 May 2020 | Notification of Menachem Simon as a person with significant control on 1 May 2020 (2 pages) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
24 July 2019 | Registration of charge 113334700001, created on 17 July 2019 (45 pages) |
24 July 2019 | Registration of charge 113334700002, created on 17 July 2019 (14 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
27 April 2018 | Incorporation Statement of capital on 2018-04-27
|