Manchester
M8 5DT
Secretary Name | AMCO Housing (MCR) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2023(50 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Correspondence Address | 67 Windsor Road Prestwich Manchester M25 0DB |
Director Name | Joy Cohen |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 February 2005) |
Role | Receptionist |
Correspondence Address | 2 Brantwood Court Salford Lancashire M7 4FW |
Secretary Name | Mrs Jill Jackqueline Reeva Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 3 Brantwood Court Salford Lancashire M7 4FW |
Secretary Name | Joy Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 February 2005) |
Role | Receptionist |
Correspondence Address | 2 Brantwood Court Salford Lancashire M7 4FW |
Director Name | Sylvia Mymen |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(30 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 December 2004) |
Role | Retired |
Correspondence Address | Flat 1 Brantwood Court Salford Lancashire M7 4FW |
Director Name | William Bentley |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2005(31 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brantwood Court Brantwood Road Salford Lancashire M7 4FW |
Secretary Name | Martha Angel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2005(31 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2019) |
Role | Secretary |
Correspondence Address | 6 Stanley Road Broughton Park Salford Lancashire M7 4EG |
Director Name | Rabbi Lionel Cofnas |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 November 2020) |
Role | Rabbi |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brantwood Court Brantwood Road Salford M7 4FW |
Registered Address | 3 Middleton Road Manchester M8 5DT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | A. Mymen 16.67% Ordinary |
---|---|
1 at £1 | Itzkovitz 16.67% Ordinary |
1 at £1 | Jacob Adler 16.67% Ordinary |
1 at £1 | Mr W. Bentley 16.67% Ordinary |
1 at £1 | Rabbi Cofnas 16.67% Ordinary |
1 at £1 | V. Sultman 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,765 |
Net Worth | £2,041 |
Cash | £1,941 |
Current Liabilities | £306 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
20 March 2024 | Total exemption full accounts made up to 30 September 2023 (6 pages) |
---|---|
9 January 2024 | Registered office address changed from C/O Jack Ross Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX to 3 Middleton Road Manchester M8 5DT on 9 January 2024 (1 page) |
2 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
18 December 2023 | Appointment of Amco Housing (Mcr) Ltd as a secretary on 18 December 2023 (2 pages) |
2 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
9 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
14 January 2022 | Appointment of Miss Valerie Sultman as a director on 30 September 2021 (2 pages) |
14 January 2022 | Termination of appointment of William Bentley as a director on 30 September 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
25 November 2020 | Termination of appointment of Lionel Cofnas as a director on 25 November 2020 (1 page) |
20 November 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
9 January 2020 | Termination of appointment of Martha Angel as a secretary on 31 December 2019 (1 page) |
16 April 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 March 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
21 March 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | Registered office address changed from Flat 4 Brantwood Court Brantwood Road Salford M7 4FW England to C/O Jack Ross Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Flat 4 Brantwood Court Brantwood Road Salford M7 4FW England to C/O Jack Ross Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX on 5 January 2016 (1 page) |
8 April 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
8 April 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
25 March 2015 | Appointment of Rabbi Lionel Cofnas as a director on 1 December 2014 (2 pages) |
25 March 2015 | Appointment of Rabbi Lionel Cofnas as a director on 1 December 2014 (2 pages) |
25 March 2015 | Registered office address changed from Gatoff and Company 239 Bury New Road Whitefield Manchester M45 8QP to Flat 4 Brantwood Court Brantwood Road Salford M7 4FW on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from Gatoff and Company 239 Bury New Road Whitefield Manchester M45 8QP to Flat 4 Brantwood Court Brantwood Road Salford M7 4FW on 25 March 2015 (1 page) |
25 March 2015 | Appointment of Rabbi Lionel Cofnas as a director on 1 December 2014 (2 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
5 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
2 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for William Bentley on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for William Bentley on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for William Bentley on 1 December 2009 (2 pages) |
24 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
24 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
23 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
23 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
5 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
5 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Director resigned (1 page) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 April 2005 | Partial exemption accounts made up to 30 September 2004 (10 pages) |
25 April 2005 | Partial exemption accounts made up to 30 September 2004 (10 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
24 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
24 February 2005 | New director appointed (2 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
1 July 2004 | Partial exemption accounts made up to 30 September 2003 (10 pages) |
1 July 2004 | Partial exemption accounts made up to 30 September 2003 (10 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
21 January 2003 | Return made up to 31/12/02; full list of members
|
29 May 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
29 May 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
17 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 7TH floor peter house oxford street manchester M1 5AB (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 7TH floor peter house oxford street manchester M1 5AB (1 page) |
22 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
22 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
21 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
21 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
6 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
6 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
31 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 June 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
20 June 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |