Background WavePink WaveYellow Wave

BAIS MALKA LTD (06407566)

BAIS MALKA LTD (06407566) is an active UK company. incorporated on 24 October 2007. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BAIS MALKA LTD has been registered for 18 years. Current directors include HERCZL, Herman, LUFTIG, Yitzi Isaac, MOSKOVITZ, Jacob.

Company Number
06407566
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 2007
Age
18 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
HERCZL, Herman, LUFTIG, Yitzi Isaac, MOSKOVITZ, Jacob
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAIS MALKA LTD

BAIS MALKA LTD is an active company incorporated on 24 October 2007 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.. BAIS MALKA LTD was registered 18 years ago.(SIC: 94990)

Status

active

Active since 18 years ago

Company No

06407566

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 24 October 2007

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 16 June 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 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: 24 October 2007To: 25 February 2014
Timeline

12 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Sept 13
Director Joined
Dec 16
Loan Cleared
May 20
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LUFTIG, Yitzi Isaac

Active
40 Tetlow Lane, SalfordM7 4BR
Secretary
Appointed 24 Oct 2007

HERCZL, Herman

Active
20 Saltire Gardens, SalfordM7 4BG
Born August 1979
Director
Appointed 24 Oct 2007

LUFTIG, Yitzi Isaac

Active
Tetlow Lane, SalfordM7 4BR
Born May 1972
Director
Appointed 23 May 2021

MOSKOVITZ, Jacob

Active
Bury New Road, SalfordM7 4LE
Born May 1974
Director
Appointed 23 May 2021

OLSBERG, Bernard

Resigned
22 New Hall Avenue, SalfordM7 4HR
Nominee secretary
Appointed 24 Oct 2007
Resigned 24 Oct 2007

DRESDNER, Berish

Resigned
Ashbourne Grove, SalfordM7 4DB
Born July 1982
Director
Appointed 01 Aug 2011
Resigned 29 Aug 2013

LUFTIG, Marcel

Resigned
78 Northumberland Street, SalfordM7 4DG
Born May 1973
Director
Appointed 24 Oct 2007
Resigned 01 Aug 2011

LUFTIG, Yitzi Isaac

Resigned
40 Tetlow Lane, SalfordM7 4BR
Born May 1972
Director
Appointed 24 Oct 2007
Resigned 23 May 2021

OLSBERG, Rachel Hannah

Resigned
22 New Hall Avenue, SalfordM7 4HR
Born February 1948
Nominee director
Appointed 24 Oct 2007
Resigned 24 Oct 2007

WALDMAN, Joshua

Resigned
3 Middleton Road, ManchesterM8 5DT
Born April 1955
Director
Appointed 22 Nov 2016
Resigned 23 May 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Yitzi Isaac Luftig

Active
Tetlow Lane, SalfordM7 4BR
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2021

Mr Yitzi Isaac Luftig

Ceased
3 Middleton Road, ManchesterM8 5DT
Born May 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2021

Mr Herman Herczl

Active
3 Middleton Road, ManchesterM8 5DT
Born August 1979

Nature of Control

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

Filing History

83

Change Account Reference Date Company Previous Shortened
16 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Gazette Notice Compulsary
3 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 May 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
6 December 2012
AA01Change of Accounting Reference Date
Legacy
20 April 2012
MG01MG01
Legacy
17 April 2012
MG01MG01
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
9 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
6 January 2011
AA01Change of Accounting Reference Date
Legacy
17 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
24 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Gazette Notice Compulsary
24 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 November 2008
363aAnnual Return
Legacy
12 November 2008
190190
Legacy
12 November 2008
287Change of Registered Office
Legacy
12 November 2008
353353
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
29 December 2007
288aAppointment of Director or Secretary
Incorporation Company
24 October 2007
NEWINCIncorporation