74 Dickenson Road Rusholme
Manchester
M14 5HF
Director Name | Miss Jessica Patel |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2005(40 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John A Porter & Co 74 Dickenson Road Rusholme Manchester M14 5HF |
Director Name | Mr Sudi Patel |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(46 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John A Porter & Co 74 Dickenson Road Rusholme Manchester M14 5HF |
Director Name | Mrs Sumitra Sureshbabu Patel |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(28 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 08 September 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | John A Porter & Co 74 Dickenson Road Rusholme Manchester M14 5hf |
Director Name | Mr Sureshbabu Dahyabhai Patel |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(28 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 20 August 2011) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | John A Porter & Co 74 Dickenson Road Rusholme Manchester M14 5hf |
Secretary Name | Mrs Sumitra Sureshbabu Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(28 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John A Porter & Co 74 Dickenson Road Rusholme Manchester M14 5hf |
Director Name | Mrs Smita Patel |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(30 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 March 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | John A Porter & Co 74 Dickenson Road Rusholme Manchester M14 5hf |
Director Name | Mr Robin Patel |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(36 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John A Porter & Co 74 Dickenson Road Rusholme Manchester M14 5hf |
Director Name | Dr Sudhir Patel |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2015) |
Role | Property Development Manager |
Country of Residence | Scotland |
Correspondence Address | John A Porter & Co 74 Dickenson Road Rusholme Manchester M14 5hf |
Registered Address | John A Porter & Co 74 Dickenson Road Rusholme Manchester M14 5HF |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £44,765 |
Cash | £144,499 |
Current Liabilities | £196,396 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
21 April 1986 | Delivered on: 30 April 1986 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90/92 princess st manchester. Outstanding |
---|---|
26 May 1983 | Delivered on: 3 June 1983 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 15, 17, 19 & 21 orchard st, fearn head warrington t/n ch 112515 & ch 113980. Outstanding |
26 May 1983 | Delivered on: 31 May 1983 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20, 22, 24 & 26 melrose ave, burtonwood warrington, cheshire. T/n ch 112514. Outstanding |
11 June 1981 | Delivered on: 29 June 1981 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88, princess st manchester. Title no. LA333961. Outstanding |
15 October 1979 | Delivered on: 31 October 1979 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25/27 shudehill manchester title no la 194318. Outstanding |
21 October 1976 | Delivered on: 28 October 1976 Persons entitled: Lloyds 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: F/H showroom and offices 27/29 church st manchester. Outstanding |
8 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
1 July 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
29 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
23 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
29 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
2 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
30 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
3 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
3 July 2017 | Notification of Samir Patel as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Samir Patel as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Samir Patel as a person with significant control on 6 April 2016 (2 pages) |
12 January 2017 | Director's details changed for Miss Jessica Patel on 13 July 2016 (2 pages) |
12 January 2017 | Director's details changed for Miss Jessica Patel on 13 July 2016 (2 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
16 April 2015 | Termination of appointment of Smita Patel as a director on 30 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Sudhir Patel as a director on 30 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Robin Patel as a director on 30 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Sudhir Patel as a director on 30 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Robin Patel as a director on 30 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Smita Patel as a director on 30 March 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 August 2012 | Appointment of Dr Sudhir Patel as a director (2 pages) |
8 August 2012 | Appointment of Dr Sudhir Patel as a director (2 pages) |
27 July 2012 | Director's details changed for Mr Sudi Patel on 30 April 2012 (2 pages) |
27 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Director's details changed for Mr Sudi Patel on 30 April 2012 (2 pages) |
12 April 2012 | Termination of appointment of Sumitra Patel as a secretary (1 page) |
12 April 2012 | Termination of appointment of Sumitra Patel as a secretary (1 page) |
12 April 2012 | Termination of appointment of Sumitra Patel as a director (1 page) |
12 April 2012 | Termination of appointment of Sureshbabu Patel as a director (1 page) |
12 April 2012 | Termination of appointment of Sumitra Patel as a director (1 page) |
12 April 2012 | Termination of appointment of Sureshbabu Patel as a director (1 page) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
20 June 2011 | Director's details changed for Mr Robin Patel on 1 January 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Mrs Sumitra Sureshbabu Patel on 1 January 2011 (1 page) |
20 June 2011 | Director's details changed for Jessica Patel on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Mrs Smita Patel on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Sureshbabu Dahyabhai Patel on 1 January 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Mrs Sumitra Sureshbabu Patel on 1 January 2011 (1 page) |
20 June 2011 | Director's details changed for Samir Patel on 1 January 2011 (2 pages) |
20 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Director's details changed for Mrs Sumitra Sureshbabu Patel on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Mrs Sumitra Sureshbabu Patel on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Mrs Smita Patel on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Robin Patel on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Jessica Patel on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Sureshbabu Dahyabhai Patel on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Jessica Patel on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Mrs Smita Patel on 1 January 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Mrs Sumitra Sureshbabu Patel on 1 January 2011 (1 page) |
20 June 2011 | Director's details changed for Samir Patel on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Robin Patel on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Sureshbabu Dahyabhai Patel on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Samir Patel on 1 January 2011 (2 pages) |
20 June 2011 | Director's details changed for Mrs Sumitra Sureshbabu Patel on 1 January 2011 (2 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Director's details changed for Samir Patel on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Jessica Patel on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Jessica Patel on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Jessica Patel on 1 November 2009 (2 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Director's details changed for Samir Patel on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Samir Patel on 1 November 2009 (2 pages) |
9 April 2010 | Appointment of Sudi Patel as a director (3 pages) |
9 April 2010 | Appointment of Sudi Patel as a director (3 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
9 October 2008 | Director's change of particulars / robin patel / 22/05/2008 (2 pages) |
9 October 2008 | Director's change of particulars / robin patel / 22/05/2008 (2 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (6 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (6 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
27 June 2007 | Return made up to 30/04/07; full list of members (4 pages) |
27 June 2007 | Return made up to 30/04/07; full list of members (4 pages) |
15 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
15 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (4 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (4 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
23 June 2005 | Return made up to 30/04/05; full list of members (4 pages) |
23 June 2005 | Return made up to 30/04/05; full list of members (4 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
10 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
17 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 July 1998 | Director's particulars changed (1 page) |
14 July 1998 | Director's particulars changed (1 page) |
20 May 1998 | Return made up to 30/04/98; full list of members
|
20 May 1998 | Return made up to 30/04/98; full list of members
|
25 January 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
9 May 1997 | Return made up to 30/04/97; full list of members
|
9 May 1997 | Return made up to 30/04/97; full list of members
|
27 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
24 December 1996 | Director's particulars changed (1 page) |
24 December 1996 | Director's particulars changed (1 page) |
12 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
12 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 May 1995 | Return made up to 30/04/95; full list of members
|
31 May 1995 | Return made up to 30/04/95; full list of members
|
14 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
14 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |