14 St Mary's Parsonage
Manchester
M3 2DF
Director Name | Mr Michael John Posnette |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(14 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 18 September 2018) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northumberland Place Teignmouth Devon TQ14 8BZ |
Director Name | Mrs Trudy Jane Posnette |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(14 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northumberland Place Teignmouth Devon TQ14 8BZ |
Director Name | Mrs Angela Frances Beeson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Austrey Lane No Mans Heath Tamworth Staffordshire B79 0PE |
Secretary Name | Mrs Angela Frances Beeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Austrey Lane No Mans Heath Tamworth Staffordshire B79 0PE |
Secretary Name | Mr Michael John Posnette |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(16 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 18 September 2018) |
Role | Photographer |
Correspondence Address | 20 Northumberland Place Teignmouth Devon TQ14 8BZ |
Registered Address | C/O Btmr Limited Century Buildings 14 St Mary's Parsonage Manchester M3 2DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1.5k at £1 | M.j. Posnette 75.00% Ordinary |
---|---|
500 at £1 | T.j. Posnette 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,803 |
Current Liabilities | £51,258 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
25 March 2002 | Delivered on: 3 April 2002 Persons entitled: Barclays 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: Land on the south east side of severn street lee bank west midlands t/n WM260034. Outstanding |
---|---|
29 October 1984 | Delivered on: 13 November 1984 Satisfied on: 26 June 1997 Persons entitled: Barclays 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: Land on the south east side of severn street the bank west bank west midlands title no wm 260034. Fully Satisfied |
24 March 1981 | Delivered on: 30 March 1981 Satisfied on: 26 June 1997 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including all goodwill & book debts uncalled capital. Together with all fixtures plant & machinery please see doc M14. Fully Satisfied |
3 January 2024 | Director's details changed for Mr Jonathan Edward Billingham on 16 January 2023 (2 pages) |
---|---|
5 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
16 June 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
7 September 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
5 July 2022 | Confirmation statement made on 21 June 2022 with updates (3 pages) |
22 December 2021 | Director's details changed for Mr Jonathan Edward Billingham on 1 August 2021 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
29 September 2021 | Registered office address changed from Century Buildings St. Marys Parsonage Manchester M3 2DF England to C/O Btmr Limited Century Buildings 14 st Mary's Parsonage Manchester M3 2DF on 29 September 2021 (1 page) |
9 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
19 January 2021 | Director's details changed for Mr Jonathan Edward Billingham on 1 July 2020 (2 pages) |
28 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
24 October 2019 | Change of details for Prosperity Severn House Limited as a person with significant control on 18 September 2018 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 August 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
1 October 2018 | Resolutions
|
24 September 2018 | Termination of appointment of Michael John Posnette as a director on 18 September 2018 (1 page) |
24 September 2018 | Termination of appointment of Trudy Jane Posnette as a director on 18 September 2018 (1 page) |
24 September 2018 | Cessation of Michael John Posnette as a person with significant control on 18 September 2018 (1 page) |
24 September 2018 | Termination of appointment of Michael John Posnette as a secretary on 18 September 2018 (1 page) |
24 September 2018 | Registered office address changed from 20 Northumberland Place Teignmouth Devon TQ14 8BZ to Century Buildings St. Marys Parsonage Manchester M3 2DF on 24 September 2018 (1 page) |
17 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
17 August 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (3 pages) |
17 August 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (3 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 June 2017 | Satisfaction of charge 3 in full (1 page) |
21 June 2017 | Appointment of Mr Jonathan Edward Billingham as a director on 5 May 2017 (2 pages) |
21 June 2017 | Satisfaction of charge 3 in full (1 page) |
21 June 2017 | Appointment of Mr Jonathan Edward Billingham as a director on 5 May 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
8 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
31 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Mr Michael John Posnette on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mrs Trudy Jane Posnette on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Mr Michael John Posnette on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Mr Michael John Posnette on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Registered office address changed from 7 St Johns Court Teignmouth Road Teignmouth Devon TQ14 8SS on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Mrs Trudy Jane Posnette on 19 February 2010 (2 pages) |
19 February 2010 | Registered office address changed from 7 St Johns Court Teignmouth Road Teignmouth Devon TQ14 8SS on 19 February 2010 (1 page) |
19 February 2010 | Secretary's details changed for Mr Michael John Posnette on 19 February 2010 (1 page) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 March 2009 | Return made up to 29/11/08; full list of members (4 pages) |
24 March 2009 | Return made up to 29/11/08; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 August 2008 | Return made up to 29/11/07; full list of members (4 pages) |
4 August 2008 | Return made up to 29/11/07; full list of members (4 pages) |
18 January 2008 | Return made up to 29/11/06; full list of members (2 pages) |
18 January 2008 | Return made up to 29/11/06; full list of members (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 August 2006 | Return made up to 29/11/05; full list of members (7 pages) |
4 August 2006 | Return made up to 29/11/05; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 January 2005 | Return made up to 29/11/04; full list of members
|
24 January 2005 | Return made up to 29/11/04; full list of members
|
14 July 2004 | Return made up to 29/11/03; full list of members (7 pages) |
14 July 2004 | Return made up to 29/11/03; full list of members (7 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 39 george road edgbaston birmingham west midlands B15 1PL (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 39 george road edgbaston birmingham west midlands B15 1PL (1 page) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 December 2002 | Return made up to 29/11/02; full list of members
|
10 December 2002 | Return made up to 29/11/02; full list of members
|
28 November 2002 | Registered office changed on 28/11/02 from: keyberry house 7 barton terrace dawlish devon EX7 9QH (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: keyberry house 7 barton terrace dawlish devon EX7 9QH (1 page) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
9 April 2001 | Return made up to 29/11/00; full list of members
|
9 April 2001 | Registered office changed on 09/04/01 from: 39 george road edgbaston birmingham west midlands B15 1PL (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 39 george road edgbaston birmingham west midlands B15 1PL (1 page) |
9 April 2001 | Return made up to 29/11/00; full list of members
|
26 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: china court ladywell walk birmingham B5 4RX (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: china court ladywell walk birmingham B5 4RX (1 page) |
11 September 2000 | Return made up to 29/11/99; full list of members (6 pages) |
11 September 2000 | Return made up to 29/11/99; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 January 1999 | Return made up to 29/11/98; full list of members (6 pages) |
22 January 1999 | Return made up to 29/11/98; full list of members (6 pages) |
20 July 1998 | Return made up to 29/11/97; change of members
|
20 July 1998 | Return made up to 29/11/96; full list of members (6 pages) |
20 July 1998 | Return made up to 29/11/96; full list of members (6 pages) |
20 July 1998 | Return made up to 29/11/95; no change of members (4 pages) |
20 July 1998 | Return made up to 29/11/97; change of members
|
20 July 1998 | Return made up to 29/11/95; no change of members (4 pages) |
16 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 November 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
27 November 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: bell view house the strand ringmore, shaldon south devon TQ14 0DL (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: bell view house the strand ringmore, shaldon south devon TQ14 0DL (1 page) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1997 | Accounts for a small company made up to 31 January 1996 (4 pages) |
5 March 1997 | Accounts for a small company made up to 31 January 1996 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
30 November 1982 | Accounts made up to 31 January 1982 (8 pages) |
13 February 1982 | Accounts made up to 31 January 1981 (8 pages) |
25 June 1981 | Accounts made up to 31 January 1980 (8 pages) |
19 January 1977 | Certificate of incorporation (1 page) |
19 January 1977 | Certificate of incorporation (1 page) |
19 January 1977 | Incorporation (12 pages) |
19 January 1977 | Incorporation (12 pages) |