Manchester
M3 2PJ
Director Name | Mr Harry Cohen |
---|---|
Date of Birth | August 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(76 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Chambers 93 Lapwing Lane Manchester M20 6UR |
Director Name | Judith Cohen |
---|---|
Date of Birth | July 1902 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 November 1992) |
Role | Company Director |
Correspondence Address | 8 Suffolk Road Altrincham Cheshire WA14 4QX |
Director Name | Mrs Queenie Cohen |
---|---|
Date of Birth | February 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(46 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 December 2000) |
Role | Company Director |
Correspondence Address | 34 Dovehouse Close Whitefield Manchester Lancashire M45 7PE |
Director Name | Mrs Ray Cohen |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(46 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 April 1991) |
Role | Company Director |
Correspondence Address | Flat 53 Gan Eden Stanley Road Salford M7 0HN |
Director Name | John Salisbury Cohen |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(46 years, 9 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Secretary Name | Judith Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 November 1992) |
Role | Company Director |
Correspondence Address | 8 Suffolk Road Altrincham Cheshire WA14 4QX |
Secretary Name | Mrs Elaina Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(48 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 November 1992) |
Role | Company Director |
Correspondence Address | 59 Piccadilly Manchester Lancashire M1 2AQ |
Registered Address | Bank Chambers 93 Lapwing Lane Manchester M20 6UR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
10k at £1 | Equitable Management Services LTD 99.99% Ordinary |
---|---|
1 at £1 | John Salisbury Cohen 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285,907 |
Current Liabilities | £15,670 |
Latest Accounts | 30 November 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 15 November 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2023 (8 months, 1 week from now) |
25 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
---|---|
27 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (7 pages) |
12 March 2021 | Registered office address changed from 1 Broadway Hale Altrincham WA15 0PF England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 12 March 2021 (1 page) |
8 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
8 December 2020 | Cessation of John Salisbury Cohen as a person with significant control on 8 December 2020 (1 page) |
8 December 2020 | Notification of Harry Cohen as a person with significant control on 8 December 2020 (2 pages) |
8 December 2020 | Appointment of Mr Harry Cohen as a director on 8 December 2020 (2 pages) |
8 December 2020 | Termination of appointment of John Salisbury Cohen as a director on 8 December 2020 (1 page) |
7 September 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
14 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
29 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
8 May 2019 | Amended total exemption full accounts made up to 30 November 2017 (12 pages) |
8 May 2019 | Amended total exemption full accounts made up to 30 November 2016 (12 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
10 July 2017 | Registered office address changed from Bulloch House 10 Rumford Place Liverpool L3 9DG to 1 Broadway Hale Altrincham WA15 0PF on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from Bulloch House 10 Rumford Place Liverpool L3 9DG to 1 Broadway Hale Altrincham WA15 0PF on 10 July 2017 (1 page) |
12 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
11 February 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
11 February 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
12 September 2014 | Registered office address changed from C/O Freeman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ to Bulloch House 10 Rumford Place Liverpool L3 9DG on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from C/O Freeman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ to Bulloch House 10 Rumford Place Liverpool L3 9DG on 12 September 2014 (1 page) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
19 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Secretary's details changed for Linda Deborah Jacobs on 13 October 2009 (3 pages) |
12 December 2009 | Director's details changed for John Salisbury Cohen on 13 October 2009 (4 pages) |
12 December 2009 | Secretary's details changed for Linda Deborah Jacobs on 13 October 2009 (3 pages) |
12 December 2009 | Director's details changed for John Salisbury Cohen on 13 October 2009 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Return made up to 29/12/08; full list of members (3 pages) |
1 May 2009 | Director's change of particulars / john cohen / 30/12/2007 (1 page) |
1 May 2009 | Return made up to 29/12/08; full list of members (3 pages) |
1 May 2009 | Director's change of particulars / john cohen / 30/12/2007 (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
22 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
16 February 2005 | Return made up to 29/12/04; full list of members
|
16 February 2005 | Return made up to 29/12/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
6 January 2004 | Return made up to 29/12/03; full list of members
|
6 January 2004 | Return made up to 29/12/03; full list of members
|
17 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
17 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
15 January 2003 | Return made up to 29/12/02; full list of members
|
15 January 2003 | Return made up to 29/12/02; full list of members
|
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
4 November 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
28 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
6 February 2000 | Ad 05/01/97--------- £ si [email protected] (2 pages) |
6 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
6 February 2000 | Ad 05/01/97--------- £ si [email protected] (2 pages) |
6 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
16 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
16 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
13 March 1999 | Ad 05/11/97--------- £ si [email protected] (2 pages) |
13 March 1999 | Return made up to 29/12/98; no change of members (5 pages) |
13 March 1999 | Ad 05/11/97--------- £ si [email protected] (2 pages) |
13 March 1999 | Return made up to 29/12/98; no change of members (5 pages) |
1 March 1999 | Ad 05/01/97--------- £ si [email protected] (2 pages) |
1 March 1999 | Ad 05/01/97--------- £ si [email protected] (2 pages) |
27 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
27 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
23 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
25 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
25 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
26 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
20 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
20 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
4 March 1996 | Return made up to 29/12/95; no change of members (4 pages) |
4 March 1996 | Return made up to 29/12/95; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
5 July 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 February 1991 | Company name changed\certificate issued on 01/02/91 (2 pages) |
1 February 1991 | Company name changed\certificate issued on 01/02/91 (2 pages) |
18 March 1944 | Certificate of incorporation (1 page) |
18 March 1944 | Incorporation (11 pages) |
18 March 1944 | Certificate of incorporation (1 page) |
18 March 1944 | Incorporation (11 pages) |