380 Chester Road
Manchester
M16 9EA
Secretary Name | Mr Charles Peter Anthony Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Singleton Road Salford Manchester Lancashire M7 4LU |
Director Name | Mrs Astrid Lynn Cohen |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Singleton Road Salford Manchester Lancashire M7 4LU |
Telephone | 0161 7214767 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Charles Peter Anthony Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £182,899 |
Cash | £2,833 |
Current Liabilities | £65,385 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
21 November 2006 | Delivered on: 24 November 2006 Persons entitled: National Westminster 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: L/H 23 oaks lane bolton t/no MAN21137. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 July 2005 | Delivered on: 13 July 2005 Persons entitled: National Westminster 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: Flat 78 parkfield court moss lane altrincham t/no GM945111. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 August 1988 | Delivered on: 2 September 1988 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: 28 offerton lane, stockport, manchester t/n GM468503 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 January 1988 | Delivered on: 25 January 1988 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: Firwood fold stables, ashdown drive, bolton, greater manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 September 1987 | Delivered on: 15 September 1987 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: Plot of land fronting cunliffe street, edgeley, stockport, greater manchester t/no. GM356020 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 August 1987 | Delivered on: 1 September 1987 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: 32 to 36 whittaker lane, prestwich, bury, greater manchester t/n GM233961 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 May 1986 | Delivered on: 4 June 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 May 1987 | Delivered on: 26 May 1987 Satisfied on: 30 June 1988 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: Driffield cabinet works, norwood road, stockport, greater manchester title no. CH88171 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
17 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
17 March 2023 | Termination of appointment of Charles Peter Anthony Cohen as a secretary on 17 March 2023 (1 page) |
11 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
16 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
11 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
6 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
11 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
26 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
7 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
1 March 2018 | Director's details changed for Mr Charles Peter Anthony Cohen on 23 February 2018 (2 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 May 2017 | Registered office address changed from Ground Floor Maclaren House Lancastrian Office Cntr Talbot Road Old Trafford Manchester M32 0FP to C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from Ground Floor Maclaren House Lancastrian Office Cntr Talbot Road Old Trafford Manchester M32 0FP to C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA on 26 May 2017 (1 page) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
30 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 January 2014 | Termination of appointment of Astrid Cohen as a director (2 pages) |
14 January 2014 | Termination of appointment of Astrid Cohen as a director (2 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 April 2010 | Director's details changed for Mr Charles Peter Anthony Cohen on 30 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mr Charles Peter Anthony Cohen on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Astrid Lynn Cohen on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Astrid Lynn Cohen on 30 March 2010 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from ground floor maclaren house lancostrian office centre talbot road old trafford manchester M32 0FP (1 page) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from ground floor maclaren house lancostrian office centre talbot road old trafford manchester M32 0FP (1 page) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 March 2009 | Registered office changed on 28/03/2009 from c/o simpson burgess nash maclaren hselan castrian office centre talbot rd old trafford manchester M32 0FP (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from c/o simpson burgess nash maclaren hselan castrian office centre talbot rd old trafford manchester M32 0FP (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot road old trafford manchester M32 0FP (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot road old trafford manchester M32 0FP (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: frontier house merchants quay salford quays manchester M50 3SR (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: frontier house merchants quay salford quays manchester M50 3SR (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Return made up to 31/03/05; full list of members (3 pages) |
1 July 2005 | Return made up to 31/03/05; full list of members (3 pages) |
27 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
27 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
22 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
22 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 1A park hill bury old road prestwich greater manchester M25 0FX (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 1A park hill bury old road prestwich greater manchester M25 0FX (1 page) |
12 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 June 1999 | Return made up to 31/03/99; full list of members
|
17 June 1999 | Return made up to 31/03/99; full list of members
|
30 October 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
8 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
8 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
30 July 1997 | Return made up to 31/03/97; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
30 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
30 July 1997 | Return made up to 31/03/97; no change of members (4 pages) |
20 June 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
20 June 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
20 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
20 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
11 April 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
11 April 1995 | Return made up to 31/03/95; no change of members
|
11 April 1995 | Return made up to 31/03/95; no change of members
|
11 April 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
21 August 1985 | Incorporation (13 pages) |
21 August 1985 | Incorporation (13 pages) |