Background WavePink WaveYellow Wave

CONG. YETEV LEV D'SATMAR M/C LTD (05865543)

CONG. YETEV LEV D'SATMAR M/C LTD (05865543) is an active UK company. incorporated on 4 July 2006. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CONG. YETEV LEV D'SATMAR M/C LTD has been registered for 19 years. Current directors include ROTHSCHILD, Paul.

Company Number
05865543
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 July 2006
Age
19 years
Address
Room 9, Enterprise House, Manchester, M8 5DT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ROTHSCHILD, Paul
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONG. YETEV LEV D'SATMAR M/C LTD

CONG. YETEV LEV D'SATMAR M/C LTD is an active company incorporated on 4 July 2006 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CONG. YETEV LEV D'SATMAR M/C LTD was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

05865543

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 4 July 2006

Size

N/A

Accounts

ARD: 29/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Room 9, Enterprise House 3 Middleton Road Manchester, M8 5DT,

Previous Addresses

C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT
From: 4 July 2006To: 23 September 2014
Timeline

8 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Loan Secured
May 13
Director Left
Jun 13
Loan Secured
Jul 13
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Jul 24
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ROTHSCHILD, Paul

Active
3 Saltire Gardens, SalfordM7 4BG
Born August 1973
Director
Appointed 12 Jul 2006

OLSBERG, Bernard

Resigned
22 New Hall Avenue, SalfordM7 4HR
Nominee secretary
Appointed 04 Jul 2006
Resigned 12 Jul 2006

RUDZINSKI, Meilech Yosef

Resigned
129 Leicester Road, SalfordM7 4HJ
Secretary
Appointed 12 Jul 2006
Resigned 26 Jul 2024

BERGER, Moishe

Resigned
9 Hanover Gardens, SalfordM7 4FQ
Born October 1969
Director
Appointed 12 Jul 2006
Resigned 10 Jan 2022

GRUNHUT, Joel

Resigned
3 Middleton Road, ManchesterM8 5DT
Born March 1980
Director
Appointed 15 Feb 2022
Resigned 13 Feb 2026

LEBRECHT, Refoel

Resigned
6 Saltire Gardens, SalfordM7 4BG
Born November 1974
Director
Appointed 12 Jul 2006
Resigned 05 Jun 2013

OLSBERG, Rachel Hannah

Resigned
22 New Hall Avenue, SalfordM7 4HR
Born February 1948
Nominee director
Appointed 04 Jul 2006
Resigned 12 Jul 2006

WEISS, Hyman

Resigned
44 Waterpark Road, SalfordM7 4ET
Born October 1960
Director
Appointed 07 Nov 2007
Resigned 19 Jul 2024

Persons with significant control

3

Mr Moishe Berger

Active
3 Middleton Road, ManchesterM8 5DT
Born October 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Rothschild

Active
3 Middleton Road, ManchesterM8 5DT
Born August 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Hyman Weiss

Active
3 Middleton Road, ManchesterM8 5DT
Born October 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
15 February 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
24 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 September 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Gazette Notice Compulsory
24 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 May 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 March 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 May 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
31 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
16 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
17 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 May 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 March 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 March 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
19 August 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
29 July 2013
MR01Registration of a Charge
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 May 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
18 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
9 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 July 2009
AAAnnual Accounts
Legacy
27 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
287Change of Registered Office
Legacy
29 July 2008
190190
Legacy
29 July 2008
353353
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Incorporation Company
4 July 2006
NEWINCIncorporation