Company NameDamery Court Limited
DirectorsBijan Parvaz and Malcolm Siddons
Company StatusActive
Company Number00777163
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 1963(60 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Bijan Parvaz
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(50 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameMr Malcolm Siddons
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(57 years, 6 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Secretary NameStevenson Whyte (Corporation)
StatusCurrent
Appointed15 March 2021(57 years, 5 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
Director NameMrs Joyce Barnes
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(27 years, 5 months after company formation)
Appointment Duration4 years (resigned 04 April 1995)
RoleHousewife
Correspondence Address8 Damery Court
Bramhall
Stockport
Cheshire
SK7 2JY
Director NameMiss Molly Owen
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(27 years, 5 months after company formation)
Appointment Duration7 years (resigned 26 March 1998)
RoleHousewife
Correspondence Address12 Damery Court
Bramhall
Stockport
Cheshire
SK7 2JY
Director NameMr Jack Coulton
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(27 years, 5 months after company formation)
Appointment Duration9 years (resigned 05 April 2000)
RoleRetired
Correspondence Address24 Damery Court
Bramhall
Stockport
Cheshire
SK7 2JY
Director NameMr Gilbert Foulkes
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 March 1994)
RoleRetired
Correspondence Address36 Damery Court
Bramhall
Stockport
Cheshire
SK7 2JY
Director NameMrs Elizabeth O'Malley
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(27 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 September 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address28 Damery Court
Bramhall
Stockport
Cheshire
SK7 2JY
Secretary NameMr Graham Norman Pointer
NationalityEnglish
StatusResigned
Appointed28 March 1991(27 years, 5 months after company formation)
Appointment Duration12 years (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dinglewood
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameMark Granville Holden
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(30 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 October 2001)
RoleEngineer
Correspondence Address21 Damery Court
Fir Road Bramhall
Stockport
Cheshire
SK7 2JY
Director NamePhilip John Marsh
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(30 years, 5 months after company formation)
Appointment Duration3 years (resigned 26 March 1997)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Damery Court Fir Road
Bramhall
Stockport
Cheshire
SK7 2JY
Director NameEileen Hemmingfield Crellin
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(30 years, 5 months after company formation)
Appointment Duration5 years (resigned 08 April 1999)
RoleHousewife
Correspondence Address15 Damery Court
Fir Road Bramhall
Stockport
Cheshire
SK7 2JY
Director NameHerbert Gerald Lomas
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(32 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 September 2001)
RoleRetired
Correspondence Address10 Damery Court
Bramhall
Stockport
Cheshire
SK7 2JY
Director NameStanley Edward Quinn
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(33 years, 5 months after company formation)
Appointment Duration3 years (resigned 05 April 2000)
RoleRetired
Correspondence Address32 Damery Court
Fir Road Bramhall
Stockport
Cheshire
SK7 2JY
Director NameValerie Anne Southworth
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(35 years, 6 months after company formation)
Appointment Duration12 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address14 Damery Court Fir Road
Bramhall
Stockport
Cheshire
SK7 2JY
Director NamePhilip John Marsh
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(35 years, 6 months after company formation)
Appointment Duration7 years (resigned 24 April 2006)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address35 Damery Court Fir Road
Bramhall
Stockport
Cheshire
SK7 2JY
Director NameGeoffrey Stanley
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(36 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2003)
RoleRetired
Correspondence Address20 Damery Court
Bramhall
Stockport
Cheshire
SK7 2JY
Director NameWilliam Richard Shallcross
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(37 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 November 2006)
RoleChartered Surveyor
Correspondence Address8 Damery Court Fir Road
Bramhall
Stockport
Cheshire
SK7 2JY
Director NameIrene Browne
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(39 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 April 2005)
RoleHousewife
Correspondence Address3 Damery Court Fir Road
Bramhall
Stockport
Cheshire
SK7 2JY
Secretary NameJohn Puddifoot
NationalityBritish
StatusResigned
Appointed01 April 2003(39 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 May 2014)
RoleCompany Director
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Director NameMr Oliver Dominic Byrne
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(41 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Ack Lane West
Stockport
Cheshire
SK8 7EL
Director NameMs Maureen Elaine Byrne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(42 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ridge Park
Bramhall
Stockport
Cheshire
SK7 2BL
Director NamePauline Mary Langley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(44 years, 6 months after company formation)
Appointment Duration6 years (resigned 12 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Damery Court Fir Road
Bramhall
Stockport
Cheshire
SK7 2JY
Director NameHimesh Bhatt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(44 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 April 2010)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address72 Swann Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7HU
Director NamePhilip John Marsh
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(46 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 April 2013)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address35 Damery Court Fir Road
Bramhill Stockort
Cheshire
SK7 2JY
Director NameGraham Harold Schofield
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 2010(46 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 April 2017)
RoleTechnical Sales
Country of ResidenceEngland
Correspondence Address5 Damery Court Fir Road
Bramhall Stockport
Cheshire
SK7 2JY
Director NameJohn Howard Davies
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(46 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 2011)
RoleProject Manager
Country of ResidenceBritain
Correspondence Address15 Damery Court Fir Road
Bramhall
Stockport
Cheshire
SK7 2JY
Director NameMrs Patricia Maureen Kaaba
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(48 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 May 2014)
RoleAttendance Officer
Country of ResidenceEngland
Correspondence Address25 Damery Court Fir Road
Bramhall
Stockport
Cheshire
SK7 2JY
Director NameDavid Philip O'Mara
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(49 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 May 2015)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address15 Damery Court Fir Road
Bramhall Stockport
Cheshire
SK7 2JY
Director NameGillian Helen O'Mara
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(49 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 May 2015)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address15 Damery Court Fir Road
Bramhall Stockport
Cheshire
SK7 2JY
Director NameMr David Alan Brennan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(49 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 2015)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address4 Thorn Road
Bramhall Stockport
Cheshire
SK7 2JY
Director NameMrs Nicola Gaye Hanks
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(49 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2017)
RoleHousewife And Personal Assistant
Country of ResidenceEngland
Correspondence AddressFarm Cottage Abney Hall
Cheadle
Cheshire
SK8 2PD
Secretary NameMr Peter Gichero
StatusResigned
Appointed12 May 2014(50 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 March 2021)
RoleCompany Director
Correspondence Address17 Bean Leach Avenue
Stockport
Cheshire
SK2 5JA
Director NameMr Philip John Marsh
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(55 years after company formation)
Appointment Duration4 years, 5 months (resigned 19 April 2023)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address384a Deansgate
Manchester
Greater Manchester
M3 4LA

Location

Registered Address384a Deansgate
Manchester
Greater Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£30,785
Cash£31,496
Current Liabilities£1,499

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 April 2023Termination of appointment of Philip John Marsh as a director on 19 April 2023 (1 page)
30 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 November 2022Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 21 November 2022 (1 page)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 April 2021Appointment of Mr Malcolm Siddons as a director on 22 April 2021 (2 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
15 March 2021Director's details changed for Mr Bijan Parvaz on 15 March 2021 (2 pages)
15 March 2021Termination of appointment of Peter Gichero as a secretary on 15 March 2021 (1 page)
15 March 2021Appointment of Stevenson Whyte as a secretary on 15 March 2021 (2 pages)
15 March 2021Registered office address changed from 17 Bean Leach Avenue Stockport Cheshire SK2 5JA to 168 Northenden Road Sale M33 3HE on 15 March 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
30 April 2019Appointment of Mr Philip John Marsh as a director on 29 October 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
15 May 2018Termination of appointment of Graham Harold Schofield as a director on 13 April 2017 (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 May 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
16 May 2017Termination of appointment of Nicola Gaye Hanks as a director on 28 February 2017 (1 page)
16 May 2017Termination of appointment of Nicola Gaye Hanks as a director on 28 February 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 June 2016Annual return made up to 28 March 2016 no member list (5 pages)
1 June 2016Annual return made up to 28 March 2016 no member list (5 pages)
20 January 2016Termination of appointment of Patricia Maureen Kaaba as a director on 6 November 2015 (1 page)
20 January 2016Termination of appointment of Patricia Maureen Kaaba as a director on 6 November 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 July 2015Termination of appointment of David Alan Brennan as a director on 8 July 2015 (1 page)
15 July 2015Termination of appointment of David Alan Brennan as a director on 8 July 2015 (1 page)
15 July 2015Termination of appointment of David Alan Brennan as a director on 8 July 2015 (1 page)
15 July 2015Appointment of Mrs Patricia Maureen Kaaba as a director on 8 July 2015 (2 pages)
15 July 2015Appointment of Mrs Patricia Maureen Kaaba as a director on 8 July 2015 (2 pages)
15 July 2015Appointment of Mrs Patricia Maureen Kaaba as a director on 8 July 2015 (2 pages)
18 June 2015Termination of appointment of Gillian Helen O'mara as a director on 6 May 2015 (1 page)
18 June 2015Termination of appointment of Gillian Helen O'mara as a director on 6 May 2015 (1 page)
18 June 2015Termination of appointment of David Philip O'mara as a director on 6 May 2015 (1 page)
18 June 2015Termination of appointment of Gillian Helen O'mara as a director on 6 May 2015 (1 page)
18 June 2015Termination of appointment of David Philip O'mara as a director on 6 May 2015 (1 page)
18 June 2015Termination of appointment of David Philip O'mara as a director on 6 May 2015 (1 page)
9 May 2015Annual return made up to 28 March 2015 no member list (8 pages)
9 May 2015Annual return made up to 28 March 2015 no member list (8 pages)
17 April 2015Termination of appointment of Maureen Elaine Byrne as a director on 5 November 2014 (1 page)
17 April 2015Termination of appointment of Maureen Elaine Byrne as a director on 5 November 2014 (1 page)
17 April 2015Termination of appointment of Maureen Elaine Byrne as a director on 5 November 2014 (1 page)
1 October 2014Termination of appointment of a director (1 page)
1 October 2014Termination of appointment of Elizabeth O'malley as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Elizabeth O'malley as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of a director (1 page)
13 May 2014Termination of appointment of John Puddifoot as a secretary (1 page)
13 May 2014Appointment of Mr Bijan Parvaz as a director (2 pages)
13 May 2014Termination of appointment of Patricia Kaaba as a director (1 page)
13 May 2014Appointment of Mr Bijan Parvaz as a director (2 pages)
13 May 2014Termination of appointment of Pauline Langley as a director (1 page)
13 May 2014Registered office address changed from 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ on 13 May 2014 (1 page)
13 May 2014Appointment of Mr Peter Gichero as a secretary (2 pages)
13 May 2014Termination of appointment of Pauline Langley as a director (1 page)
13 May 2014Termination of appointment of John Puddifoot as a secretary (1 page)
13 May 2014Termination of appointment of Patricia Kaaba as a director (1 page)
13 May 2014Registered office address changed from 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ on 13 May 2014 (1 page)
13 May 2014Appointment of Mr Peter Gichero as a secretary (2 pages)
23 April 2014Annual return made up to 28 March 2014 no member list (11 pages)
23 April 2014Annual return made up to 28 March 2014 no member list (11 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 June 2013Appointment of David Philip O'mara as a director (3 pages)
17 June 2013Appointment of Gillian Helen O'mara as a director (3 pages)
17 June 2013Appointment of Nicola Gaye Hanks as a director (3 pages)
17 June 2013Termination of appointment of Seyed Tabatabai Jafari as a director (2 pages)
17 June 2013Appointment of David Alan Brennan as a director (3 pages)
17 June 2013Appointment of Nicola Gaye Hanks as a director (3 pages)
17 June 2013Termination of appointment of Philip Marsh as a director (2 pages)
17 June 2013Termination of appointment of Seyed Tabatabai Jafari as a director (2 pages)
17 June 2013Termination of appointment of Philip Marsh as a director (2 pages)
17 June 2013Appointment of Gillian Helen O'mara as a director (3 pages)
17 June 2013Appointment of David Alan Brennan as a director (3 pages)
17 June 2013Appointment of David Philip O'mara as a director (3 pages)
23 April 2013Annual return made up to 28 March 2013 no member list (9 pages)
23 April 2013Annual return made up to 28 March 2013 no member list (9 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 June 2012Director's details changed for Seyed Ali Tabatabai Jafari on 1 June 2012 (3 pages)
15 June 2012Director's details changed for Seyed Ali Tabatabai Jafari on 1 June 2012 (3 pages)
15 June 2012Director's details changed for Seyed Ali Tabatabai Jafari on 1 June 2012 (3 pages)
25 May 2012Appointment of Patricia Maureen Kaaba as a director (3 pages)
25 May 2012Appointment of Patricia Maureen Kaaba as a director (3 pages)
19 April 2012Annual return made up to 28 March 2012 no member list (8 pages)
19 April 2012Annual return made up to 28 March 2012 no member list (8 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 December 2011Termination of appointment of John Davies as a director (2 pages)
22 December 2011Termination of appointment of John Davies as a director (2 pages)
26 April 2011Annual return made up to 28 March 2011 no member list (9 pages)
26 April 2011Annual return made up to 28 March 2011 no member list (9 pages)
4 April 2011Termination of appointment of Oliver Byrne as a director (2 pages)
4 April 2011Termination of appointment of Oliver Byrne as a director (2 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2010Appointment of Philip Hohn Marsh as a director (3 pages)
18 May 2010Termination of appointment of Himesh Bhatt as a director (2 pages)
18 May 2010Appointment of John Howard Davies as a director (3 pages)
18 May 2010Appointment of Philip Hohn Marsh as a director (3 pages)
18 May 2010Appointment of Graham Harold Schofield as a director (3 pages)
18 May 2010Termination of appointment of Himesh Bhatt as a director (2 pages)
18 May 2010Appointment of Graham Harold Schofield as a director (3 pages)
18 May 2010Appointment of John Howard Davies as a director (3 pages)
22 April 2010Director's details changed for Mrs Elizabeth O'malley on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Pauline Mary Langley on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Himesh Bhatt on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Elizabeth O'malley on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Himesh Bhatt on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 28 March 2010 no member list (5 pages)
22 April 2010Director's details changed for Pauline Mary Langley on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Seyed Ali Tabatabai Jafari on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Seyed Ali Tabatabai Jafari on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 28 March 2010 no member list (5 pages)
22 April 2010Director's details changed for Mrs Elizabeth O'malley on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Himesh Bhatt on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Seyed Ali Tabatabai Jafari on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Pauline Mary Langley on 1 October 2009 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 April 2009Annual return made up to 28/03/09 (4 pages)
24 April 2009Annual return made up to 28/03/09 (4 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 May 2008Director's change of particulars / oliver byrne / 25/04/2008 (1 page)
13 May 2008Director's change of particulars / oliver byrne / 25/04/2008 (1 page)
13 May 2008Director appointed pauline mary langley (2 pages)
13 May 2008Director appointed pauline mary langley (2 pages)
13 May 2008Director appointed himesh bhatt (2 pages)
13 May 2008Director appointed himesh bhatt (2 pages)
21 April 2008Annual return made up to 28/03/08 (3 pages)
21 April 2008Annual return made up to 28/03/08 (3 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
19 April 2007Annual return made up to 28/03/07 (2 pages)
19 April 2007Annual return made up to 28/03/07 (2 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
20 April 2006Annual return made up to 28/03/06 (2 pages)
20 April 2006Annual return made up to 28/03/06 (2 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 June 2005Annual return made up to 28/03/05 (2 pages)
6 June 2005Annual return made up to 28/03/05 (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
21 April 2004Annual return made up to 28/03/04 (5 pages)
21 April 2004Annual return made up to 28/03/04 (5 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: c/o graham n pointer 10 dinglewood ladybrook road bramhall stockport cheshire SK7 3NE (1 page)
9 April 2003Registered office changed on 09/04/03 from: c/o graham n pointer 10 dinglewood ladybrook road bramhall stockport cheshire SK7 3NE (1 page)
8 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 April 2003Annual return made up to 28/03/03
  • 363(288) ‐ Secretary resigned
(5 pages)
8 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 April 2003Annual return made up to 28/03/03
  • 363(288) ‐ Secretary resigned
(5 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
25 April 2002Annual return made up to 28/03/02
  • 363(288) ‐ Director resigned
(6 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 April 2002Annual return made up to 28/03/02
  • 363(288) ‐ Director resigned
(6 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
6 April 2001Annual return made up to 28/03/01 (5 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 April 2001Annual return made up to 28/03/01 (5 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
17 April 2000Annual return made up to 28/03/00
  • 363(288) ‐ Director resigned
(5 pages)
17 April 2000Annual return made up to 28/03/00
  • 363(288) ‐ Director resigned
(5 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 April 2000New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
19 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 April 1999Annual return made up to 28/03/99
  • 363(288) ‐ Director resigned
(6 pages)
19 April 1999Annual return made up to 28/03/99
  • 363(288) ‐ Director resigned
(6 pages)
19 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 April 1997Annual return made up to 28/03/97
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Annual return made up to 28/03/97
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 April 1996Annual return made up to 28/03/96 (6 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Annual return made up to 28/03/96 (6 pages)
21 April 1996New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
19 April 1995Annual return made up to 28/03/95
  • 363(288) ‐ Director resigned
(6 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
19 April 1995Annual return made up to 28/03/95
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)