BEITAR LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M7 4JJ

Company number 08500772
Status Active
Incorporation Date 23 April 2013
Company Type Private Limited Company
Address 13 OLD HALL ROAD, SALFORD, M7 4JJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Previous accounting period shortened from 29 April 2016 to 28 April 2016. The most likely internet sites of BEITAR LIMITED are www.beitar.co.uk, and www.beitar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. The distance to to Belle Vue Rail Station is 4.8 miles; to Chassen Road Rail Station is 6.6 miles; to Burnage Rail Station is 6.7 miles; to Flixton Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beitar Limited is a Private Limited Company. The company registration number is 08500772. Beitar Limited has been working since 23 April 2013. The present status of the company is Active. The registered address of Beitar Limited is 13 Old Hall Road Salford M7 4jj. . DANSKY, Freyda Chaya is a Director of the company. Director COHEN, Nissan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DANSKY, Freyda Chaya
Appointed Date: 17 December 2013
46 years old

Resigned Directors

Director
COHEN, Nissan
Resigned: 18 December 2013
Appointed Date: 23 April 2013
39 years old

Persons With Significant Control

Mrs Freyda Chaya Dansky
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

BEITAR LIMITED Events

17 May 2017
Confirmation statement made on 23 April 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 30 April 2016
29 Jan 2017
Previous accounting period shortened from 29 April 2016 to 28 April 2016
27 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1

14 Apr 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 16 more events
18 Dec 2013
Termination of appointment of Nissan Cohen as a director
18 Dec 2013
Registered office address changed from Ricoh House George Street Manchester M25 9WF on 18 December 2013
02 May 2013
Registered office address changed from C/O Lanngstreth and Hunter Ricoh House George Street Prestwich Manchester M25 9WS England on 2 May 2013
01 May 2013
Registered office address changed from 15 Mutsafi Appartment 10 Beitar M250LW United Kingdom on 1 May 2013
23 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BEITAR LIMITED Charges

8 December 2015
Charge code 0850 0772 0008
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
9 October 2015
Charge code 0850 0772 0007
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 70 marshall wallis road newcastle t/no. TY519335…
9 October 2015
Charge code 0850 0772 0006
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 5 whickham view newcastle title no…
9 October 2015
Charge code 0850 0772 0005
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property k/a 89 richmond road newcastle title no…
30 May 2015
Charge code 0850 0772 0004
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 May 2015
Charge code 0850 0772 0003
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 65 roman road newcastle…
26 May 2015
Charge code 0850 0772 0002
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a flat 5 59-61 queens road southport…
29 April 2014
Charge code 0850 0772 0001
Delivered: 17 May 2014
Status: Satisfied on 23 July 2014
Persons entitled: Lloyds Bank PLC
Description: 61-62 bridge street, morpeth, northumberland…