129 Deansgate
Manchester
M3 3WR
Director Name | Mrs Marion Ruth Yass |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1991(29 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Nicholas Howard Woolf |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 13 January 1998(36 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr Daniel John Benjamin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(56 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr Alexander David Yass |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(56 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Project Management Consultant |
Country of Residence | England |
Correspondence Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Kathryn Amanda Woolf Smith |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 29 March 2022(60 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mrs Pauline Woolf |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 December 1997) |
Role | Company Director |
Correspondence Address | Flat 2 Rosscommon House Lyndhurst Gardens Hampstead London Nw3 |
Secretary Name | Mr Philip Beckman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(29 years, 6 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 27 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Redington Gardens London NW3 7RU |
Registered Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
150 at £1 | Mr I. Yass & Mr P. Beckman 50.00% Ordinary |
---|---|
150 at £1 | Mr Nicholas Woolf 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,838 |
Cash | £32,949 |
Current Liabilities | £31,915 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
15 January 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
---|---|
12 January 2021 | Change of details for Mr Alexander David Yass as a person with significant control on 12 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Mrs Marion Ruth Yass on 12 January 2021 (2 pages) |
12 January 2021 | Change of details for Mr Daniel John Benjamin as a person with significant control on 12 January 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
12 January 2021 | Termination of appointment of Philip Beckman as a secretary on 27 July 2020 (1 page) |
12 January 2021 | Change of details for Mr Irving Yass as a person with significant control on 12 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Mrs Elizabeth Joy Beckman on 12 January 2021 (2 pages) |
12 January 2021 | Cessation of Philip Beckman as a person with significant control on 27 July 2020 (1 page) |
12 January 2021 | Change of details for Mr Nicholas Howard Woolf as a person with significant control on 12 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Mr Alexander David Yass on 12 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Mr Daniel John Benjamin on 12 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Nicholas Howard Woolf on 12 January 2021 (2 pages) |
21 December 2020 | Registered office address changed from 1341 High Road Whetstone London N20 9HR to C/O Alexander & Co 17 st Ann's Square Manchester on 21 December 2020 (1 page) |
14 May 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
4 November 2019 | Change of details for Mr Nicholas Woolf as a person with significant control on 4 November 2019 (2 pages) |
4 November 2019 | Director's details changed for Nicholas Woolf on 4 November 2011 (2 pages) |
15 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
23 May 2019 | Change of details for Mr Irving Yass as a person with significant control on 16 May 2019 (2 pages) |
23 May 2019 | Director's details changed for Mrs Marion Ruth Yass on 16 May 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
1 August 2018 | Appointment of Mr Daniel John Benjamin as a director on 24 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Alexander David Yass as a director on 24 July 2018 (2 pages) |
16 January 2018 | Notification of Daniel John Benjamin as a person with significant control on 1 January 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
16 January 2018 | Notification of Alexander David Yass as a person with significant control on 1 January 2018 (2 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
14 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Nicholas Woolf on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Nicholas Woolf on 31 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
23 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
18 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
29 January 2004 | Return made up to 02/01/04; full list of members
|
29 January 2004 | Return made up to 02/01/04; full list of members
|
26 August 2003 | Return made up to 02/01/03; full list of members
|
26 August 2003 | Return made up to 02/01/03; full list of members
|
29 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
25 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
25 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
22 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
30 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
30 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
12 February 1999 | Director's particulars changed (1 page) |
12 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Return made up to 02/01/99; full list of members (8 pages) |
5 February 1999 | Return made up to 02/01/99; full list of members (8 pages) |
17 July 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
17 July 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
20 January 1998 | Return made up to 02/01/98; full list of members
|
20 January 1998 | Return made up to 02/01/98; full list of members
|
16 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
16 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
21 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
21 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
3 July 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
3 July 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
26 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
26 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |