Company NameMenachem Glatt Kosher Limited
DirectorsAlbert Bendahan and Hannah Klein
Company StatusActive
Company Number03181322
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)
Previous NameSpeed 5550 Limited

Business Activity

Section CManufacturing
SIC 1512Production & preserve poultry meat
SIC 10120Processing and preserving of poultry meat

Directors

Director NameMr Albert Bendahan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed29 April 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finway Dallow Road
Luton
LU1 1TR
Director NameMrs Hannah Klein
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finway Dallow Road
Luton
LU1 1TR
Director NameMiryam Haziza
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 1998)
RoleChef
Correspondence Address218 Hendon Way
Hendon
London
NW4 3NE
Director NameMr Menachem Haziza
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(4 weeks after company formation)
Appointment Duration25 years (resigned 29 April 2021)
RoleButcher
Country of ResidenceEngland
Correspondence Address218 Hendon Way
Hendon
London
NW4 3NE
Secretary NameMiryam Haziza
NationalityBritish
StatusResigned
Appointed30 April 1996(4 weeks after company formation)
Appointment Duration25 years (resigned 29 April 2021)
RoleChef
Correspondence Address218 Hendon Way
Hendon
London
NW4 3NE
Director NameNissim Chabbat
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 October 1999)
RoleButcher
Correspondence Address98 Kyverdale Road
London
N16 6PL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemenachems.co.uk
Email address[email protected]
Telephone07 882193625
Telephone regionMobile

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

499 at £1Menachem Haziza
49.90%
Ordinary A
499 at £1Miryam Haziza
49.90%
Ordinary A
1 at £1Tamir Haziza
0.10%
Ordinary B
1 at £1Tamir Haziza
0.10%
Ordinary C

Financials

Year2014
Net Worth£306,973
Cash£397,872
Current Liabilities£223,368

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due2 May 2024 (1 week, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 May

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 4 days from now)

Charges

7 February 2001Delivered 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 1996Delivered 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

Filing History

5 September 2023Director's details changed for Mrs Hannah Klein on 18 July 2023 (2 pages)
31 July 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
7 June 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
30 April 2023Previous accounting period shortened from 3 May 2022 to 2 May 2022 (1 page)
2 February 2023Previous accounting period shortened from 4 May 2022 to 3 May 2022 (1 page)
1 August 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
31 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
31 May 2022Director's details changed for Mrs Hannah Klein on 1 April 2022 (2 pages)
2 May 2022Previous accounting period shortened from 5 May 2021 to 4 May 2021 (1 page)
4 February 2022Previous accounting period shortened from 6 May 2021 to 5 May 2021 (1 page)
12 May 2021Appointment of Mrs Hannah Klein as a director on 5 May 2021 (2 pages)
10 May 2021Notification of Menachem 5781 Ltd as a person with significant control on 29 April 2021 (2 pages)
10 May 2021Appointment of Mr Albert Bendahan as a director on 29 April 2021 (2 pages)
10 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
6 May 2021Termination of appointment of Miryam Haziza as a secretary on 29 April 2021 (1 page)
6 May 2021Cessation of Menachem Haziza as a person with significant control on 29 April 2021 (1 page)
6 May 2021Termination of appointment of Menachem Haziza as a director on 29 April 2021 (1 page)
24 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
22 March 2021Satisfaction of charge 1 in full (2 pages)
22 March 2021Satisfaction of charge 2 in full (1 page)
17 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
20 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
17 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
2 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
5 February 2018Previous accounting period shortened from 7 May 2017 to 6 May 2017 (1 page)
8 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(6 pages)
17 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 February 2016Previous accounting period shortened from 8 May 2015 to 7 May 2015 (1 page)
5 February 2016Previous accounting period shortened from 8 May 2015 to 7 May 2015 (1 page)
29 January 2016Previous accounting period extended from 30 April 2015 to 8 May 2015 (1 page)
29 January 2016Previous accounting period extended from 30 April 2015 to 8 May 2015 (1 page)
16 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
16 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
16 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
14 July 2015Particulars of variation of rights attached to shares (2 pages)
14 July 2015Particulars of variation of rights attached to shares (2 pages)
14 July 2015Statement of company's objects (2 pages)
14 July 2015Statement of company's objects (2 pages)
14 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
14 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 July 2015Change of share class name or designation (2 pages)
14 July 2015Change of share class name or designation (2 pages)
1 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 July 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 (1 page)
17 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
17 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
17 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 April 2010Director's details changed for Menachem Haziza on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Menachem Haziza on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Menachem Haziza on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 April 2009Return made up to 02/04/09; full list of members (3 pages)
23 April 2009Return made up to 02/04/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 August 2008Registered office changed on 19/08/2008 from 73/75 mortimer street london W1N 7TB (1 page)
19 August 2008Registered office changed on 19/08/2008 from 73/75 mortimer street london W1N 7TB (1 page)
6 May 2008Return made up to 02/04/08; full list of members (3 pages)
6 May 2008Return made up to 02/04/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 April 2007Resolutions
  • RES13 ‐ Auditors remuneration 17/04/07
(1 page)
19 April 2007Return made up to 02/04/07; full list of members (2 pages)
19 April 2007Return made up to 02/04/07; full list of members (2 pages)
12 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 April 2006Return made up to 02/04/06; full list of members (2 pages)
24 April 2006Return made up to 02/04/06; full list of members (2 pages)
16 August 2005Return made up to 02/04/05; full list of members (2 pages)
16 August 2005Return made up to 02/04/05; full list of members (2 pages)
18 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 April 2004Return made up to 02/04/04; full list of members (6 pages)
26 April 2004Return made up to 02/04/04; full list of members (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
6 May 2003Accounts for a small company made up to 30 April 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 April 2002 (6 pages)
7 April 2003Return made up to 02/04/03; full list of members (6 pages)
7 April 2003Return made up to 02/04/03; full list of members (6 pages)
26 October 2002Accounts for a small company made up to 30 April 2001 (6 pages)
26 October 2002Accounts for a small company made up to 30 April 2001 (6 pages)
17 April 2002Return made up to 02/04/02; full list of members (6 pages)
17 April 2002Return made up to 02/04/02; full list of members (6 pages)
28 November 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 November 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 May 2001Return made up to 02/04/01; full list of members (6 pages)
21 May 2001Return made up to 02/04/01; full list of members (6 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
9 June 2000Accounts for a small company made up to 30 April 1999 (6 pages)
9 June 2000Accounts for a small company made up to 30 April 1999 (6 pages)
18 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
19 May 1999Accounts for a small company made up to 30 April 1998 (7 pages)
19 May 1999Accounts for a small company made up to 30 April 1998 (7 pages)
7 May 1999Return made up to 02/04/99; no change of members (4 pages)
7 May 1999Return made up to 02/04/99; no change of members (4 pages)
22 May 1998Return made up to 02/04/98; full list of members (6 pages)
22 May 1998Return made up to 02/04/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 30 April 1997 (6 pages)
9 April 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 April 1998Ad 17/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 May 1997Return made up to 02/04/97; full list of members (5 pages)
22 May 1997Return made up to 02/04/97; full list of members (5 pages)
11 September 1996Auditor's resignation (1 page)
11 September 1996Auditor's resignation (1 page)
21 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Memorandum and Articles of Association (15 pages)
12 June 1996Memorandum and Articles of Association (15 pages)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed;new director appointed (2 pages)
13 May 1996Company name changed speed 5550 LIMITED\certificate issued on 14/05/96 (2 pages)
13 May 1996Company name changed speed 5550 LIMITED\certificate issued on 14/05/96 (2 pages)
12 May 1996Registered office changed on 12/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
12 May 1996Registered office changed on 12/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
2 April 1996Incorporation (19 pages)
2 April 1996Incorporation (19 pages)