Luton
LU1 1TR
Director Name | Mrs Hannah Klein |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Finway Dallow Road Luton LU1 1TR |
Director Name | Miryam Haziza |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 1998) |
Role | Chef |
Correspondence Address | 218 Hendon Way Hendon London NW4 3NE |
Director Name | Mr Menachem Haziza |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(4 weeks after company formation) |
Appointment Duration | 25 years (resigned 29 April 2021) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 218 Hendon Way Hendon London NW4 3NE |
Secretary Name | Miryam Haziza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(4 weeks after company formation) |
Appointment Duration | 25 years (resigned 29 April 2021) |
Role | Chef |
Correspondence Address | 218 Hendon Way Hendon London NW4 3NE |
Director Name | Nissim Chabbat |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 October 1999) |
Role | Butcher |
Correspondence Address | 98 Kyverdale Road London N16 6PL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | menachems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 882193625 |
Telephone region | Mobile |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
499 at £1 | Menachem Haziza 49.90% Ordinary A |
---|---|
499 at £1 | Miryam Haziza 49.90% Ordinary A |
1 at £1 | Tamir Haziza 0.10% Ordinary B |
1 at £1 | Tamir Haziza 0.10% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £306,973 |
Cash | £397,872 |
Current Liabilities | £223,368 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 2 May 2024 (1 week, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 May |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 4 days from now) |
7 February 2001 | Delivered on: 10 February 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 133 park road hendon london NW4 3PA. Outstanding |
---|---|
14 June 1996 | Delivered on: 21 June 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever . Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 September 2023 | Director's details changed for Mrs Hannah Klein on 18 July 2023 (2 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
7 June 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
30 April 2023 | Previous accounting period shortened from 3 May 2022 to 2 May 2022 (1 page) |
2 February 2023 | Previous accounting period shortened from 4 May 2022 to 3 May 2022 (1 page) |
1 August 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
31 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
31 May 2022 | Director's details changed for Mrs Hannah Klein on 1 April 2022 (2 pages) |
2 May 2022 | Previous accounting period shortened from 5 May 2021 to 4 May 2021 (1 page) |
4 February 2022 | Previous accounting period shortened from 6 May 2021 to 5 May 2021 (1 page) |
12 May 2021 | Appointment of Mrs Hannah Klein as a director on 5 May 2021 (2 pages) |
10 May 2021 | Notification of Menachem 5781 Ltd as a person with significant control on 29 April 2021 (2 pages) |
10 May 2021 | Appointment of Mr Albert Bendahan as a director on 29 April 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
6 May 2021 | Termination of appointment of Miryam Haziza as a secretary on 29 April 2021 (1 page) |
6 May 2021 | Cessation of Menachem Haziza as a person with significant control on 29 April 2021 (1 page) |
6 May 2021 | Termination of appointment of Menachem Haziza as a director on 29 April 2021 (1 page) |
24 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
22 March 2021 | Satisfaction of charge 1 in full (2 pages) |
22 March 2021 | Satisfaction of charge 2 in full (1 page) |
17 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
20 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
2 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 February 2018 | Previous accounting period shortened from 7 May 2017 to 6 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
17 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 February 2016 | Previous accounting period shortened from 8 May 2015 to 7 May 2015 (1 page) |
5 February 2016 | Previous accounting period shortened from 8 May 2015 to 7 May 2015 (1 page) |
29 January 2016 | Previous accounting period extended from 30 April 2015 to 8 May 2015 (1 page) |
29 January 2016 | Previous accounting period extended from 30 April 2015 to 8 May 2015 (1 page) |
16 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
14 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2015 | Statement of company's objects (2 pages) |
14 July 2015 | Statement of company's objects (2 pages) |
14 July 2015 | Resolutions
|
14 July 2015 | Resolutions
|
14 July 2015 | Change of share class name or designation (2 pages) |
14 July 2015 | Change of share class name or designation (2 pages) |
1 July 2015 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 1 July 2015 (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 July 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 (1 page) |
17 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 April 2010 | Director's details changed for Menachem Haziza on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Menachem Haziza on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Menachem Haziza on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 73/75 mortimer street london W1N 7TB (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 73/75 mortimer street london W1N 7TB (1 page) |
6 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 April 2007 | Resolutions
|
19 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
16 August 2005 | Return made up to 02/04/05; full list of members (2 pages) |
16 August 2005 | Return made up to 02/04/05; full list of members (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
7 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
7 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
26 October 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
26 October 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
17 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
28 November 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 November 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 June 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 May 2000 | Return made up to 02/04/00; full list of members
|
18 May 2000 | Return made up to 02/04/00; full list of members
|
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
19 May 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 May 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
7 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
22 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
22 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
9 April 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 April 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 April 1998 | Ad 17/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 May 1997 | Return made up to 02/04/97; full list of members (5 pages) |
22 May 1997 | Return made up to 02/04/97; full list of members (5 pages) |
11 September 1996 | Auditor's resignation (1 page) |
11 September 1996 | Auditor's resignation (1 page) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Memorandum and Articles of Association (15 pages) |
12 June 1996 | Memorandum and Articles of Association (15 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
13 May 1996 | Company name changed speed 5550 LIMITED\certificate issued on 14/05/96 (2 pages) |
13 May 1996 | Company name changed speed 5550 LIMITED\certificate issued on 14/05/96 (2 pages) |
12 May 1996 | Registered office changed on 12/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
12 May 1996 | Registered office changed on 12/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
2 April 1996 | Incorporation (19 pages) |
2 April 1996 | Incorporation (19 pages) |