Company Information for TIKVAH LIMITED
1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, MANCHESTER, M3 5FS,
|
Company Registration Number
03042464
Private Limited Company
Active |
Company Name | |
---|---|
TIKVAH LIMITED | |
Legal Registered Office | |
1ST FLOOR CLOISTER HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5FS Other companies in M3 | |
Company Number | 03042464 | |
---|---|---|
Company ID Number | 03042464 | |
Date formed | 1995-04-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 26/07/2024 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-06 07:31:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TIKVAH ESSENCE LTD. | 614-1625 Bloor Street Mississauga Ontario L4X 1S3 | Dissolved | Company formed on the 2021-03-18 | |
TIKVAH LOGISTICS LLC | PO BOX 5243 KATY TX 77491 | Forfeited | Company formed on the 2022-04-27 | |
TIKVAH 1 CHAIM HOPE FOR LIFE MINISTRIES INC | Georgia | Unknown | ||
TIKVAH 1 CHAIM HOPE FOR LIFE MINISTRIES INC | Georgia | Unknown | ||
TIKVAH 4201 LLC | 1120 AVENUE V Kings BROOKLYN NY 11223 | Active | Company formed on the 2005-09-13 | |
TIKVAH 5 LLC | 5 ROAD ON THE HILL Nassau GREAT NECK NY 11023 | Active | Company formed on the 2021-04-05 | |
Tikvah 72 LLC | 639 Sagamore Ave Teaneck NJ 07666 | Active | Company formed on the 2013-01-09 | |
TIKVAH 72 LLC | New Jersey | Unknown | ||
TIKVAH 72, LLC | 1150 KANE CONCOURSE BAY HARBOR ISLANDS FL 33154 | Inactive | Company formed on the 2013-12-04 | |
TIKVAH 770 LIMITED | 35 FIRS AVENUE LONDON N11 3NE | Active | Company formed on the 2023-10-27 | |
TIKVAH AA, CORP. | 105-45B 64TH RD Queens FOREST HILLS NY 11375 | Active | Company formed on the 2012-04-19 | |
TIKVAH ACHAREY HASHOAH | California | Unknown | ||
TIKVAH ASSOCIATES, LLC | 1001 REXFORD A Nassau BOCA RATON, FL 33434 | Active | Company formed on the 1999-09-02 | |
TIKVAH BAZAR, CORP. | 71-28 MAIN ST Queens FLUSHING NY 11367 | Active | Company formed on the 2013-06-24 | |
TIKVAH CAR RENTAL LLC | New Jersey | Unknown | ||
TIKVAH CATTLE MANAGEMENT LIMITED | North Carolina | Unknown | ||
TIKVAH CENTER, INC. | 4600 SW 67TH AVE, SUITE 165 MIAMI FL 33155 | Inactive | Company formed on the 1997-08-07 | |
TIKVAH CENTER INCORPORATED | California | Unknown | ||
TIKVAH COMPUTER CONSULTANTS INCORPORATED | Michigan | UNKNOWN | ||
TIKVAH CONSULTING LIMITED | 127 Dene Holm Road Gravesend DA11 8LG | Active - Proposal to Strike off | Company formed on the 2021-09-16 |
Officer | Role | Date Appointed |
---|---|---|
YONAH CHAIM REICH |
||
AKIBA REICH |
||
YONAH CHAIM REICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID REICH |
Company Secretary | ||
BERNARD OLSBERG |
Nominated Secretary | ||
RACHEL HANNAH OLSBERG |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLBURY LIMITED | Company Secretary | 2008-08-28 | CURRENT | 1964-07-08 | Active - Proposal to Strike off | |
CHESTERFIELD ESTATES (NO 2) LTD | Company Secretary | 2006-07-17 | CURRENT | 2006-07-13 | Dissolved 2017-09-19 | |
CHESTERFIELD ESTATES LTD | Company Secretary | 2006-07-17 | CURRENT | 2006-07-13 | Active - Proposal to Strike off | |
KNOWSLEY ASSETS LIMITED | Company Secretary | 2005-12-20 | CURRENT | 2005-05-09 | Dissolved 2015-09-15 | |
KNOWSLEY ASSETS (NO 2) LIMITED | Company Secretary | 2005-12-20 | CURRENT | 2005-05-09 | Dissolved 2015-09-15 | |
SHEENFORD ESTATES LTD | Company Secretary | 2004-11-12 | CURRENT | 2004-09-21 | Dissolved 2016-03-01 | |
EREZ (MANCHESTER) LIMITED | Company Secretary | 2000-03-02 | CURRENT | 1963-03-05 | Active | |
CANNON STREET ESTATES LIMITED | Director | 2017-05-20 | CURRENT | 1986-04-17 | Active | |
MEHADRIN LTD | Director | 2007-05-27 | CURRENT | 2007-05-17 | Dissolved 2013-12-24 | |
CHESTERFIELD ESTATES (NO 2) LTD | Director | 2006-07-17 | CURRENT | 2006-07-13 | Dissolved 2017-09-19 | |
CHESTERFIELD ESTATES LTD | Director | 2006-07-17 | CURRENT | 2006-07-13 | Active - Proposal to Strike off | |
KNOWSLEY ASSETS LIMITED | Director | 2005-12-20 | CURRENT | 2005-05-09 | Dissolved 2015-09-15 | |
KNOWSLEY ASSETS (NO 2) LIMITED | Director | 2005-12-20 | CURRENT | 2005-05-09 | Dissolved 2015-09-15 | |
SHEENFORD ESTATES LTD | Director | 2004-11-12 | CURRENT | 2004-09-21 | Dissolved 2016-03-01 | |
CHARTFORD TRADING LTD | Director | 2004-02-04 | CURRENT | 2004-01-07 | Dissolved 2017-05-23 | |
CENTWELL INVESTMENTS LTD | Director | 2004-02-04 | CURRENT | 2003-12-23 | Dissolved 2017-05-23 | |
LIVERPOOL STREET (SALFORD) LTD | Director | 2002-05-21 | CURRENT | 2002-04-10 | Active | |
CHERRYBROOK ESTATES LTD | Director | 2002-01-07 | CURRENT | 2001-11-22 | Dissolved 2017-05-23 | |
KELVINHALL ESTATES LTD | Director | 2002-01-07 | CURRENT | 2001-11-13 | Active | |
EARLSTONE PROPERTIES LTD | Director | 2002-01-07 | CURRENT | 2001-11-22 | Active | |
TONBRIDGE PROPERTIES LIMITED | Director | 2000-03-16 | CURRENT | 2000-03-13 | Active | |
COOLWEB LTD | Director | 1999-12-23 | CURRENT | 1999-12-03 | Dissolved 2017-03-14 | |
PARGRADE LIMITED | Director | 1996-03-13 | CURRENT | 1996-02-12 | Active | |
NEWTON LODGE FLAT MANAGEMENT COMPANY (LEEDS) LIMITED | Director | 1992-02-26 | CURRENT | 1976-10-18 | Active | |
SOLBURY LIMITED | Director | 1992-01-03 | CURRENT | 1964-07-08 | Active - Proposal to Strike off | |
STERVON LIMITED | Director | 1991-12-31 | CURRENT | 1980-08-14 | Active | |
TONCAR LIMITED | Director | 1991-12-31 | CURRENT | 1984-11-06 | Active | |
DOUBLETEX TRADING LIMITED | Director | 1991-10-30 | CURRENT | 1978-11-20 | Active | |
EDAN LIMITED | Director | 1991-09-30 | CURRENT | 1987-09-30 | Active | |
STONEBRIDGE ESTATES (NO.2) LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active | |
STONEBRIDGE ESTATES (NO.1) LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active | |
STONEWHITE | Director | 2016-04-08 | CURRENT | 2016-04-08 | Active | |
SWALLOWVILLE LTD | Director | 2016-01-26 | CURRENT | 2008-07-21 | Active - Proposal to Strike off | |
WHITESTONE EDUCATION LTD | Director | 2010-01-26 | CURRENT | 2010-01-05 | Active - Proposal to Strike off | |
SHERRYFORD LTD | Director | 2009-11-04 | CURRENT | 2009-10-15 | Active | |
HACKNEY ASSETS (NO 2) LIMITED | Director | 2009-09-22 | CURRENT | 2009-07-14 | Active | |
SPRINGTELL LTD | Director | 2006-02-14 | CURRENT | 2006-01-19 | Dissolved 2015-08-11 | |
WARRINGTON ASSETS 1 LTD | Director | 2006-02-02 | CURRENT | 2005-11-30 | Dissolved 2015-02-17 | |
FAIRAWAY LTD | Director | 2006-02-02 | CURRENT | 2005-11-03 | Active | |
FAIRAWAY 1 LTD | Director | 2006-02-02 | CURRENT | 2005-11-30 | Active | |
WARRINGTON ASSETS LTD | Director | 2006-02-02 | CURRENT | 2005-11-30 | Live but Receiver Manager on at least one charge | |
PRESTON STUDENTS LTD | Director | 2006-01-11 | CURRENT | 2006-01-05 | Dissolved 2015-09-22 | |
PRESTON STUDENTS NO.1 LTD | Director | 2006-01-11 | CURRENT | 2006-01-05 | Dissolved 2015-09-22 | |
ALLENBERRY ESTATES LTD | Director | 2004-11-12 | CURRENT | 2004-09-21 | Dissolved 2016-03-01 | |
ELLON ESTATES LTD | Director | 2002-05-15 | CURRENT | 2002-05-10 | Active | |
TESTBELL LIMITED | Director | 2001-04-19 | CURRENT | 2000-12-13 | Active | |
HARPFORD LIMITED | Director | 2000-11-03 | CURRENT | 2000-10-31 | Active - Proposal to Strike off | |
RUSHFORD LTD | Director | 2000-08-14 | CURRENT | 2000-07-27 | Dissolved 2014-01-21 |
Date | Document Type | Document Description |
---|---|---|
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA01 | Previous accounting period shortened from 27/10/21 TO 26/10/21 | |
Previous accounting period shortened from 28/10/21 TO 27/10/21 | ||
AA01 | Previous accounting period shortened from 28/10/21 TO 27/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 29/10/20 TO 28/10/20 | |
AA01 | Previous accounting period shortened from 30/10/20 TO 29/10/20 | |
AA01 | Previous accounting period shortened from 30/10/20 TO 29/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/19 FROM Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 2002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/14 TO 30/10/14 | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 2002 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 2002 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/04/09; full list of members | |
288c | Director and secretary's change of particulars yonah chaim reich logged form | |
288a | Secretary appointed yonah chaim reich | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID REICH | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/04/04 | |
363s | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/04/04 FROM: C/O LOPIAN GROSS BARNETT HARVESTER HOUSE 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5QD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
88(2)R | AD 05/04/99--------- £ SI 2000@1 | |
363s | RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/10/98 | |
363s | RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/09/96 FROM: C/O LOPIAN GROSS BARNETT 1ST FLOOR HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD | |
363(287) | REGISTERED OFFICE CHANGED ON 04/09/96 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
123 | NC INC ALREADY ADJUSTED 06/04/95 | |
SRES04 | £ NC 100/1000000 06/0 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMMERCIAL MORTGAGE | Outstanding | BRISTOL & WEST PLC | |
DEED OF RENTAL ASSIGNMENT | Outstanding | BRISTOL & WEST PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIKVAH LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | RODGERS LIMITED | 2007-07-30 | Outstanding |
We have found 1 mortgage charges which are owed to TIKVAH LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |