The Approach Blackfriars Road
Manchester
M3 7BX
Director Name | Mrs Suki Caroline Menaged |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2014(60 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Jack Ross Barnfield House The Approach Blackfriars Road Manchester M3 7BX |
Secretary Name | Mrs Suki Caroline Menaged |
---|---|
Status | Current |
Appointed | 10 January 2014(60 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Jack Ross Barnfield House The Approach Blackfriars Road Manchester M3 7BX |
Director Name | Jack Isaac Menaged |
---|---|
Date of Birth | December 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(38 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 28 November 2012) |
Role | Company Director |
Correspondence Address | Flat One 7 Chester Street London SW1X 7BB |
Director Name | Mrs Joanne Chantal Wace |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 1994) |
Role | Company Director |
Correspondence Address | St Lawrence House 2 Dryburgh Road London SW15 1BL |
Secretary Name | Mr Michael Jeremy Menaged |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(38 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 10 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 136 Sutherland Avenue London W9 1HP |
Director Name | Gerard Lanigan |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(42 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 10 January 2014) |
Role | Chartered Acountant |
Country of Residence | England |
Correspondence Address | 80 Grasmere Road Gatley Cheadle Cheshire SK8 4RS |
Registered Address | C/O Jack Ross Barnfield House The Approach Blackfriars Road Manchester M3 7BX |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
84.4k at £0.6 | Gerard Lanigan & Michael J. Menaged 51.00% Ordinary |
---|---|
81.1k at £0.6 | Michael Jeremy Menaged 49.00% Ordinary |
2 at £0.6 | Gerard Lanigan & Jack Isaac Menaged 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,832 |
Cash | £1,832 |
Current Liabilities | £96,007 |
Latest Accounts | 31 July 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 December 2022 (10 months ago) |
---|---|
Next Return Due | 19 December 2023 (2 months, 2 weeks from now) |
20 May 1987 | Delivered on: 2 June 1987 Persons entitled: National Westminster Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of all monies whether principal or interest secured by a mortgage dated 18/5/87 inside between riccal properties limited and the company of f/h property k/a 220 houses at townville castleford west yorkshire and the benefit of the mortgate and any other securities held at any time by the company for the said debt. Fully Satisfied |
---|---|
23 December 1985 | Delivered on: 8 January 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86, balcombe street london nw, title no. Ln 153859. and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 December 1985 | Delivered on: 8 January 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88, balcobe street london nw. Title no ln 95206, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 January 2021 | Confirmation statement made on 24 December 2020 with updates (4 pages) |
---|---|
10 February 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 24 December 2019 with updates (4 pages) |
16 December 2019 | Secretary's details changed for Suki Caroline Menaged on 11 July 2019 (1 page) |
16 December 2019 | Secretary's details changed for Mrs Suki Caroline Menaged on 16 December 2019 (1 page) |
16 December 2019 | Director's details changed for Mr Michael Jeremy Menaged on 16 December 2019 (2 pages) |
16 December 2019 | Change of details for Mr Michael Jeremy Menaged as a person with significant control on 16 December 2019 (2 pages) |
16 December 2019 | Director's details changed for Suki Caroline Menaged on 11 July 2019 (2 pages) |
16 December 2019 | Director's details changed for Mrs Suki Caroline Menaged on 16 December 2019 (2 pages) |
11 July 2019 | Director's details changed for Mr Michael Jeremy Menaged on 5 July 2019 (2 pages) |
11 July 2019 | Change of details for Mr Michael Jeremy Menaged as a person with significant control on 5 July 2019 (2 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 24 December 2018 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 24 December 2017 with updates (3 pages) |
9 January 2018 | Confirmation statement made on 24 December 2017 with updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
12 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
23 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
15 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
28 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
20 February 2014 | Termination of appointment of Michael Menaged as a secretary (1 page) |
20 February 2014 | Appointment of Suki Caroline Menaged as a secretary (2 pages) |
20 February 2014 | Appointment of Suki Caroline Menaged as a secretary (2 pages) |
20 February 2014 | Termination of appointment of Michael Menaged as a secretary (1 page) |
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 January 2014 | Appointment of Suki Caroline Menaged as a director (2 pages) |
17 January 2014 | Termination of appointment of Gerard Lanigan as a director (1 page) |
17 January 2014 | Termination of appointment of Gerard Lanigan as a director (1 page) |
17 January 2014 | Appointment of Suki Caroline Menaged as a director (2 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Termination of appointment of Jack Menaged as a director (1 page) |
3 December 2012 | Termination of appointment of Jack Menaged as a director (1 page) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
15 January 2008 | Return made up to 24/12/07; full list of members (7 pages) |
15 January 2008 | Return made up to 24/12/07; full list of members (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: c/o jack ross & co grange house 17-27 john dalton street manchester, M2 6FW (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: c/o jack ross & co grange house 17-27 john dalton street manchester, M2 6FW (1 page) |
25 January 2007 | Return made up to 24/12/06; full list of members (8 pages) |
25 January 2007 | Return made up to 24/12/06; full list of members (8 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 February 2006 | Return made up to 24/12/05; full list of members
|
10 February 2006 | Return made up to 24/12/05; full list of members
|
28 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 February 2005 | Return made up to 24/12/04; full list of members (8 pages) |
18 February 2005 | Return made up to 24/12/04; full list of members (8 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 January 2004 | Return made up to 24/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 24/12/03; full list of members (8 pages) |
30 September 2003 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
30 September 2003 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
26 March 2003 | Return made up to 24/12/02; full list of members (8 pages) |
26 March 2003 | Return made up to 24/12/02; full list of members (8 pages) |
22 October 2002 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
22 October 2002 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
22 February 2002 | Return made up to 24/12/01; full list of members (8 pages) |
22 February 2002 | Return made up to 24/12/01; full list of members (8 pages) |
14 September 2001 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
14 September 2001 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
8 February 2001 | Return made up to 24/12/00; full list of members (8 pages) |
8 February 2001 | Return made up to 24/12/00; full list of members (8 pages) |
18 October 2000 | Full accounts made up to 31 July 2000 (6 pages) |
18 October 2000 | Full accounts made up to 31 July 2000 (6 pages) |
14 January 2000 | Return made up to 24/12/99; full list of members (8 pages) |
14 January 2000 | Return made up to 24/12/99; full list of members (8 pages) |
12 October 1999 | Full accounts made up to 31 July 1999 (6 pages) |
12 October 1999 | Full accounts made up to 31 July 1999 (6 pages) |
18 January 1999 | Return made up to 24/12/98; no change of members
|
18 January 1999 | Return made up to 24/12/98; no change of members
|
10 December 1998 | Full accounts made up to 31 July 1998 (6 pages) |
10 December 1998 | Full accounts made up to 31 July 1998 (6 pages) |
27 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 July 1997 (6 pages) |
28 October 1997 | Full accounts made up to 31 July 1997 (6 pages) |
10 April 1997 | Full accounts made up to 31 July 1996 (6 pages) |
10 April 1997 | Full accounts made up to 31 July 1996 (6 pages) |
7 January 1997 | Return made up to 24/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 24/12/96; full list of members (6 pages) |
13 June 1996 | Auditor's resignation (1 page) |
13 June 1996 | Auditor's resignation (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
29 January 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
29 January 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
9 January 1996 | Return made up to 24/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 24/12/95; no change of members (4 pages) |
11 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
11 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |