Manchester
M1 2JQ
Secretary Name | Mrs Elaina Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | 59 Piccadilly Manchester Lancashire M1 2AQ |
Secretary Name | Linda Deborah Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(15 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 11 October 2020) |
Role | Company Director |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £118,361 |
Cash | £614 |
Current Liabilities | £12,307 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
21 June 1988 | Delivered on: 28 June 1988 Persons entitled: The Royal Bank of Scotland PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
28 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
3 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
14 August 2022 | Micro company accounts made up to 30 November 2021 (9 pages) |
10 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
19 November 2021 | Director's details changed for Mr John Salisbury Cohen on 18 November 2021 (2 pages) |
19 November 2021 | Registered office address changed from Hill Quays 14 Commercial Street Manchester M15 4PZ to 83 Ducie Street Manchester M1 2JQ on 19 November 2021 (1 page) |
12 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
18 January 2021 | Termination of appointment of Linda Deborah Jacobs as a secretary on 11 October 2020 (1 page) |
18 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
27 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
11 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
6 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
6 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
11 February 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
11 February 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 February 2014 | Registered office address changed from 14 Commercial Street Manchester M15 4PZ England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Freedman Frankl & Taylor Chartered Accountants 31 King Street West Manchester M3 2PJ on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 14 Commercial Street Manchester M15 4PZ England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Freedman Frankl & Taylor Chartered Accountants 31 King Street West Manchester M3 2PJ on 19 February 2014 (1 page) |
31 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
19 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Secretary's details changed for Linda Deborah Jacobs on 13 October 2009 (3 pages) |
12 December 2009 | Secretary's details changed for Linda Deborah Jacobs on 13 October 2009 (3 pages) |
12 December 2009 | Director's details changed for John Salisbury Cohen on 13 October 2009 (4 pages) |
12 December 2009 | Director's details changed for John Salisbury Cohen on 13 October 2009 (4 pages) |
9 July 2009 | Director's change of particulars / john cohen / 02/07/2009 (1 page) |
9 July 2009 | Director's change of particulars / john cohen / 02/07/2009 (1 page) |
9 July 2009 | Secretary's change of particulars / linda jacobs / 02/07/2009 (1 page) |
9 July 2009 | Secretary's change of particulars / linda jacobs / 02/07/2009 (1 page) |
12 June 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Return made up to 29/12/08; full list of members (3 pages) |
1 May 2009 | Return made up to 29/12/08; full list of members (3 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
15 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
20 February 2006 | Return made up to 29/12/05; full list of members (2 pages) |
20 February 2006 | Return made up to 29/12/05; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
16 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
16 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
6 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
16 January 2003 | Secretary's particulars changed (1 page) |
16 January 2003 | Secretary's particulars changed (1 page) |
6 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
6 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Resolutions
|
3 December 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
28 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
6 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
6 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
16 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
16 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
4 January 1999 | Accounts for a small company made up to 30 November 1997 (6 pages) |
4 January 1999 | Accounts for a small company made up to 30 November 1997 (6 pages) |
23 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
23 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
24 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
24 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
26 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
20 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
20 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
16 January 1996 | Return made up to 29/12/95; no change of members
|
16 January 1996 | Return made up to 29/12/95; no change of members
|
5 July 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
5 July 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
28 February 1995 | Return made up to 29/12/94; full list of members (6 pages) |
28 February 1995 | Return made up to 29/12/94; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
21 October 1994 | Accounts for a small company made up to 30 November 1993 (6 pages) |
21 October 1994 | Accounts for a small company made up to 30 November 1993 (6 pages) |
5 April 1994 | Ad 22/02/94--------- £ si 110000@1=110000 £ ic 50000/160000 (2 pages) |
5 April 1994 | Ad 22/02/94--------- £ si 110000@1=110000 £ ic 50000/160000 (2 pages) |
25 March 1994 | Resolutions
|
25 March 1994 | Conve 22/02/94 (1 page) |
25 March 1994 | Conve 22/02/94 (1 page) |
25 March 1994 | Resolutions
|
7 February 1994 | Return made up to 29/12/93; no change of members (4 pages) |
7 February 1994 | Return made up to 29/12/93; no change of members (4 pages) |
15 July 1993 | Accounts for a small company made up to 30 November 1992 (5 pages) |
15 July 1993 | Accounts for a small company made up to 30 November 1992 (5 pages) |
27 January 1993 | Return made up to 29/12/92; no change of members
|
27 January 1993 | Return made up to 29/12/92; no change of members
|
15 July 1992 | Accounts for a small company made up to 30 November 1991 (4 pages) |
15 July 1992 | Accounts for a small company made up to 30 November 1991 (4 pages) |
9 July 1992 | Return made up to 29/12/91; full list of members
|
9 July 1992 | Return made up to 29/12/91; full list of members
|
29 July 1991 | Accounts for a small company made up to 30 November 1990 (4 pages) |
29 July 1991 | Accounts for a small company made up to 30 November 1990 (4 pages) |
19 July 1991 | Resolutions
|
19 July 1991 | Ad 26/06/91--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages) |
19 July 1991 | Nc inc already adjusted 25/06/91 (1 page) |
19 July 1991 | Nc inc already adjusted 25/06/91 (1 page) |
19 July 1991 | Resolutions
|
19 July 1991 | Ad 26/06/91--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages) |
8 April 1991 | Accounts for a small company made up to 30 November 1989 (4 pages) |
8 April 1991 | Accounts for a small company made up to 30 November 1989 (4 pages) |
22 January 1991 | Return made up to 29/12/90; full list of members (7 pages) |
22 January 1991 | Return made up to 29/12/90; full list of members (7 pages) |
15 January 1990 | Return made up to 29/12/89; full list of members (4 pages) |
15 January 1990 | Return made up to 29/12/89; full list of members (4 pages) |
6 September 1989 | Accounts for a small company made up to 30 November 1988 (4 pages) |
6 September 1989 | Accounts for a small company made up to 30 November 1988 (4 pages) |
24 January 1989 | Return made up to 30/11/88; full list of members (4 pages) |
24 January 1989 | Return made up to 30/11/88; full list of members (4 pages) |
2 August 1988 | Accounts made up to 30 November 1987 (4 pages) |
2 August 1988 | Accounts made up to 30 November 1987 (4 pages) |
30 June 1988 | Addendum to annual accounts (1 page) |
30 June 1988 | Addendum to annual accounts (1 page) |
28 June 1988 | Particulars of mortgage/charge (3 pages) |
28 June 1988 | Particulars of mortgage/charge (3 pages) |
22 January 1988 | Return made up to 30/09/87; full list of members (4 pages) |
22 January 1988 | Return made up to 30/09/87; full list of members (4 pages) |
27 January 1987 | Accounting reference date extended from 31/03 to 30/11 (1 page) |
27 January 1987 | Accounting reference date extended from 31/03 to 30/11 (1 page) |
10 May 1986 | Director resigned;new director appointed (2 pages) |
10 May 1986 | Director resigned;new director appointed (2 pages) |
9 May 1986 | Incorporation (13 pages) |
9 May 1986 | Incorporation (13 pages) |