Salford
M7 2BB
Secretary Name | Mr Chaim Shimen Lebrecht |
---|---|
Status | Current |
Appointed | 21 March 2016(4 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 23 Tully Street Salford M7 2BB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Miss Rosie Miriam Kaye |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Tully Street Salford Lancashire M7 2BB |
Secretary Name | Miriam Kraus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Tully Street Salford Lancs M7 2BB |
Secretary Name | Miss Freda Kraus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Tully Street Salford Lancs M7 2BB |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Freda Kraus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 1 May 2021 (overdue) |
12 June 2012 | Delivered on: 15 June 2012 Persons entitled: Santander UK PLC Classification: Standard security executed on 7 june 2012 Secured details: All monies due or to become due to the chargee. Particulars: All and whole the premises k/a minto house minto drive altens t/no's KNC6200 and KNC7079. Outstanding |
---|---|
8 June 2012 | Delivered on: 15 June 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Outstanding |
17 April 2023 | Administrator's progress report (24 pages) |
---|---|
6 October 2022 | Administrator's progress report (23 pages) |
6 April 2022 | Administrator's progress report (22 pages) |
15 December 2021 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 15 December 2021 (2 pages) |
8 October 2021 | Administrator's progress report (24 pages) |
10 May 2021 | Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 15 Canada Square London E14 5GL on 10 May 2021 (2 pages) |
7 May 2021 | Statement of administrator's proposal (34 pages) |
16 April 2021 | Statement of affairs with form AM02SOA (8 pages) |
26 March 2021 | Appointment of an administrator (5 pages) |
10 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
25 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 March 2016 | Appointment of Mr Chaim Shimen Lebrecht as a secretary on 21 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Bernard Janus Lebrecht as a director on 21 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Rosie Miriam Kaye as a director on 21 March 2016 (1 page) |
21 March 2016 | Appointment of Mr Bernard Janus Lebrecht as a director on 21 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Freda Kraus as a secretary on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Freda Kraus as a secretary on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Rosie Miriam Kaye as a director on 21 March 2016 (1 page) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Appointment of Mr Chaim Shimen Lebrecht as a secretary on 21 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
4 December 2013 | Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
4 December 2013 | Registered office address changed from 86 Princess Street Manchester M1 6NP United Kingdom on 4 December 2013 (1 page) |
20 May 2013 | Termination of appointment of Miriam Kraus as a secretary (1 page) |
20 May 2013 | Secretary's details changed for Miss Freda Kaye on 20 March 2012 (1 page) |
20 May 2013 | Secretary's details changed for Miss Freda Kaye on 20 March 2012 (1 page) |
20 May 2013 | Termination of appointment of Miriam Kraus as a secretary (1 page) |
20 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Appointment of Miriam Kraus as a secretary (3 pages) |
21 June 2012 | Appointment of Rosie Kaye as a director (3 pages) |
21 June 2012 | Appointment of Miriam Kraus as a secretary (3 pages) |
21 June 2012 | Appointment of Rosie Kaye as a director (3 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 April 2012 | Appointment of Miss Freda Kaye as a secretary (3 pages) |
18 April 2012 | Appointment of Miss Rosie Kaye as a director (3 pages) |
18 April 2012 | Appointment of Miss Freda Kaye as a secretary (3 pages) |
18 April 2012 | Appointment of Miss Rosie Kaye as a director (3 pages) |
20 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 March 2012 | Incorporation (20 pages) |
20 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 March 2012 | Incorporation (20 pages) |