Manchester
M20 6UR
Secretary Name | Mr Francesco Paolo Salsiera |
---|---|
Status | Current |
Appointed | 11 December 2020(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Bank Chambers 93 Lapwing Lane Manchester M20 6UR |
Director Name | David Clarke |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 1992) |
Role | Shop Proprietor |
Correspondence Address | 5 Woodthorpe Drive Cheadle Hulme Cheadle Cheshire SK8 5LS |
Director Name | Mrs Susan Margaret Clarke |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(15 years, 10 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 11 December 2020) |
Role | Shop Proprietor |
Country of Residence | England |
Correspondence Address | 5 Woodthorpe Drive Cheadle Hulme Cheadle Cheshire SK8 5LS |
Secretary Name | Mrs Susan Margaret Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Woodthorpe Drive Cheadle Hulme Cheadle Cheshire SK8 5LS |
Secretary Name | Mrs Barbara Ann Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(17 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 28 February 2009) |
Role | Secretary |
Correspondence Address | 20 Beech Crescent Poynton Stockport Cheshire SK12 1AW |
Telephone | 0161 2238684 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
2k at £1 | Susan Margaret Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,848 |
Cash | £14,038 |
Current Liabilities | £14,716 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
10 December 2020 | Delivered on: 10 December 2020 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 109 reddish lane, denton, manchester, M34 2NF. Outstanding |
---|---|
10 December 2020 | Delivered on: 10 December 2020 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 109 reddish lane, denton, manchester, M34 2NF. Outstanding |
1 July 1983 | Delivered on: 6 July 1983 Persons entitled: National Westminster 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, 109 reddish lane, denton, tameside, greater manchester and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
4 July 2023 | Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 4 July 2023 (1 page) |
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
4 September 2022 | Satisfaction of charge 012049290002 in full (1 page) |
4 September 2022 | Satisfaction of charge 012049290003 in full (1 page) |
31 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (8 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
26 February 2021 | Previous accounting period extended from 30 September 2020 to 30 November 2020 (1 page) |
27 January 2021 | Director's details changed for Mr Francesco Paolo Salsiera on 27 January 2021 (2 pages) |
27 January 2021 | Change of details for Mr Francesco Paolo Salsiera as a person with significant control on 27 January 2021 (2 pages) |
27 January 2021 | Registered office address changed from 109 Reddish Lane Denton Manchester M34 2NF to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 27 January 2021 (1 page) |
27 January 2021 | Secretary's details changed for Mr Francesco Paolo Salsiera on 27 January 2021 (1 page) |
21 December 2020 | Secretary's details changed for Mr Paolo Salsiera on 21 December 2020 (1 page) |
21 December 2020 | Director's details changed for Mr Paolo Salsiera on 21 December 2020 (2 pages) |
21 December 2020 | Change of details for Mr Paolo Salsiera as a person with significant control on 21 December 2020 (2 pages) |
12 December 2020 | Notification of Paolo Salsiera as a person with significant control on 12 December 2020 (2 pages) |
12 December 2020 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
11 December 2020 | Cessation of Susan Margaret Clarke as a person with significant control on 11 December 2020 (1 page) |
11 December 2020 | Appointment of Mr Paolo Salsiera as a secretary on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Susan Margaret Clarke as a director on 11 December 2020 (1 page) |
11 December 2020 | Appointment of Mr Paolo Salsiera as a director on 11 December 2020 (2 pages) |
10 December 2020 | Registration of charge 012049290002, created on 10 December 2020 (12 pages) |
10 December 2020 | Registration of charge 012049290003, created on 10 December 2020 (9 pages) |
27 November 2020 | Satisfaction of charge 1 in full (1 page) |
7 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
5 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
19 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
2 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
9 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
20 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
20 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
24 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
21 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Director's details changed for Susan Margaret Clarke on 19 January 2011 (2 pages) |
7 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Director's details changed for Susan Margaret Clarke on 19 January 2011 (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
13 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
13 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
12 March 2009 | Appointment terminated secretary barbara brown (1 page) |
12 March 2009 | Appointment terminated secretary barbara brown (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 February 2008 | Return made up to 19/01/08; no change of members (6 pages) |
3 February 2008 | Return made up to 19/01/08; no change of members (6 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 April 2007 | Secretary's particulars changed (1 page) |
11 April 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Return made up to 19/01/07; full list of members (6 pages) |
26 January 2007 | Return made up to 19/01/07; full list of members (6 pages) |
7 April 2006 | Return made up to 19/01/06; full list of members (6 pages) |
7 April 2006 | Return made up to 19/01/06; full list of members (6 pages) |
17 January 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
17 January 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
16 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
16 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
12 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
15 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
15 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
21 January 2002 | Return made up to 19/01/02; full list of members
|
21 January 2002 | Return made up to 19/01/02; full list of members
|
4 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
24 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 March 1999 | Return made up to 19/01/99; full list of members (6 pages) |
16 March 1999 | Return made up to 19/01/99; full list of members (6 pages) |
17 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
26 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
26 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
24 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
24 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
28 January 1996 | Return made up to 19/01/96; full list of members (6 pages) |
28 January 1996 | Return made up to 19/01/96; full list of members (6 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
29 March 1995 | Return made up to 19/01/95; no change of members (4 pages) |
29 March 1995 | Return made up to 19/01/95; no change of members (4 pages) |