Manchester
M1 6EG
Director Name | Mr Nigel Jeffrey Randle Kay |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(21 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Oxford Street Manchester M1 6EG |
Secretary Name | Mr Nigel Jeffrey Randle Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(21 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Oxford Street Manchester M1 6EG |
Director Name | Amanda Jeffrey Williams Thomas |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2003(33 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Oxford Street Manchester M1 6EG |
Director Name | Mrs Leysa Margaret Noble |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(42 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Oxford Street Manchester M1 6EG |
Director Name | Timara Genevieve Kay |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 August 2003) |
Role | Solicitor |
Correspondence Address | 77 Oxford Street Manchester M1 6EG |
Website | stjames-safedeposit.com |
---|---|
Telephone | 0161 2364177 |
Telephone region | Manchester |
Registered Address | 77 Oxford Street Manchester M1 6EG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
18 at £0.1 | Margaret Rose Kay 49.50% Ordinary |
---|---|
18 at £0.1 | Nigel Jeffery Randle Kay 49.50% Ordinary |
- | OTHER 1.00% - |
Year | 2014 |
---|---|
Net Worth | £2,206 |
Cash | £139,349 |
Current Liabilities | £375,976 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
16 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
3 October 2022 | Confirmation statement made on 30 September 2022 with updates (5 pages) |
31 May 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
8 October 2021 | Confirmation statement made on 30 September 2021 with updates (5 pages) |
24 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
30 October 2020 | Confirmation statement made on 30 September 2020 with updates (6 pages) |
20 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with updates (7 pages) |
23 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with updates (6 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
15 August 2018 | Change of share class name or designation (2 pages) |
20 April 2018 | Sub-division of shares on 2 April 2018 (4 pages) |
19 April 2018 | Change of share class name or designation (2 pages) |
13 April 2018 | Resolutions
|
2 March 2018 | Director's details changed for Amanda Jeffrey Williams Thomas on 2 March 2018 (2 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
25 September 2017 | Change of details for Mr Nigel Jeffrey Randle Kay as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Mrs Margaret Rose Kay as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Mrs Margaret Rose Kay as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Mr Nigel Jeffrey Randle Kay as a person with significant control on 25 September 2017 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
24 March 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
24 March 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 January 2013 | Sub-division of shares on 1 January 2013 (5 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Sub-division of shares on 1 January 2013 (5 pages) |
17 January 2013 | Sub-division of shares on 1 January 2013 (5 pages) |
17 January 2013 | Resolutions
|
11 January 2013 | Registered office address changed from 77,Oxford St, Manchester M1 6EG on 11 January 2013 (1 page) |
11 January 2013 | Director's details changed for Mr Nigel Jeffrey Randle Kay on 1 December 2012 (2 pages) |
11 January 2013 | Appointment of Mrs Leysa Margaret Noble as a director (2 pages) |
11 January 2013 | Appointment of Mrs Leysa Margaret Noble as a director (2 pages) |
11 January 2013 | Director's details changed for Mr Nigel Jeffrey Randle Kay on 1 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Mrs Margaret Rose Kay on 1 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Mrs Margaret Rose Kay on 1 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Mrs Margaret Rose Kay on 1 December 2012 (2 pages) |
11 January 2013 | Registered office address changed from 77,Oxford St, Manchester M1 6EG on 11 January 2013 (1 page) |
11 January 2013 | Director's details changed for Mr Nigel Jeffrey Randle Kay on 1 December 2012 (2 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 October 2011 | Director's details changed for Mrs Margaret Rose Kay on 1 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Director's details changed for Mrs Margaret Rose Kay on 1 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Director's details changed for Mr Nigel Jeffrey Randle Kay on 1 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Nigel Jeffrey Randle Kay on 1 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Nigel Jeffrey Randle Kay on 1 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mrs Margaret Rose Kay on 1 October 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Mr Nigel Jeffrey Randle Kay on 1 October 2011 (1 page) |
24 October 2011 | Director's details changed for Amanda Jeffrey Williams Thomas on 1 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Amanda Jeffrey Williams Thomas on 1 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Amanda Jeffrey Williams Thomas on 1 October 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Mr Nigel Jeffrey Randle Kay on 1 October 2011 (1 page) |
24 October 2011 | Secretary's details changed for Mr Nigel Jeffrey Randle Kay on 1 October 2011 (1 page) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Mrs Margaret Rose Kay on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Nigel Jeffrey Randle Kay on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Amanda Jeffrey Williams Thomas on 3 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Amanda Jeffrey Williams Thomas on 3 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Mrs Margaret Rose Kay on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Amanda Jeffrey Williams Thomas on 3 January 2010 (2 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Mr Nigel Jeffrey Randle Kay on 30 September 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 October 2004 | Return made up to 30/09/04; full list of members
|
4 October 2004 | Return made up to 30/09/04; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
31 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
31 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
16 September 2003 | New director appointed (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | New director appointed (1 page) |
16 September 2003 | Director resigned (1 page) |
4 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
3 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 November 2001 | Return made up to 30/09/01; full list of members
|
3 November 2001 | Return made up to 30/09/01; full list of members
|
1 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 November 2000 | Return made up to 30/09/00; full list of members
|
3 November 2000 | Return made up to 30/09/00; full list of members
|
6 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 October 1999 | Return made up to 30/09/99; full list of members
|
19 October 1999 | Return made up to 30/09/99; full list of members
|
2 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 October 1998 | Return made up to 30/09/98; no change of members
|
20 October 1998 | Return made up to 30/09/98; no change of members
|
17 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 December 1997 | Return made up to 30/09/97; full list of members
|
2 December 1997 | Return made up to 30/09/97; full list of members
|
21 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
20 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
20 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
23 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
23 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |