Manchester
M3 2PJ
Secretary Name | Mrs Gabriela Fulda |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 30 years, 5 months (closed 11 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House 31 King Street Manchester M3 2PJ |
Director Name | Michael Josef Fulda |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 23 July 2012) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Vine Street Salford Greater Manchester M7 3PG |
Telephone | 0161 7921962 |
---|---|
Telephone region | Manchester |
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Gabriella Fulda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,050,250 |
Current Liabilities | £95,628 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
3 July 1987 | Delivered on: 23 July 1987 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 |
---|
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Satisfaction of charge 1 in full (1 page) |
16 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
7 August 2019 | Director's details changed for Gabriela Fulda on 2 November 2018 (2 pages) |
6 August 2019 | Change of details for Mrs Gabriella Fulda as a person with significant control on 2 November 2018 (2 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
2 November 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
8 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
5 September 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
5 September 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
5 September 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
6 November 2015 | Micro company accounts made up to 30 April 2015 (5 pages) |
6 November 2015 | Micro company accounts made up to 30 April 2015 (5 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
31 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
1 August 2014 | Micro company accounts made up to 30 April 2014 (5 pages) |
1 August 2014 | Micro company accounts made up to 30 April 2014 (5 pages) |
14 July 2014 | Secretary's details changed for Gabriela Fulda on 1 July 2014 (1 page) |
14 July 2014 | Secretary's details changed for Gabriela Fulda on 1 July 2014 (1 page) |
14 July 2014 | Director's details changed for Gabriela Fulda on 1 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Gabriela Fulda on 1 July 2014 (2 pages) |
14 July 2014 | Secretary's details changed for Gabriela Fulda on 1 July 2014 (1 page) |
14 July 2014 | Director's details changed for Gabriela Fulda on 1 July 2014 (2 pages) |
30 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Termination of appointment of Michael Fulda as a director (1 page) |
29 August 2012 | Termination of appointment of Michael Fulda as a director (1 page) |
15 June 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 September 2010 | Director's details changed for Gabriela Fulda on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Michael Josef Fulda on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Gabriela Fulda on 31 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Michael Josef Fulda on 31 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page) |
1 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 October 2008 | Return made up to 31/07/08; full list of members (4 pages) |
8 October 2008 | Return made up to 31/07/08; full list of members (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
18 June 2004 | Auditor's resignation (1 page) |
18 June 2004 | Auditor's resignation (1 page) |
21 May 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
21 May 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members
|
12 August 2003 | Return made up to 31/07/03; full list of members
|
2 May 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
2 May 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
18 August 2002 | Return made up to 31/07/02; full list of members
|
18 August 2002 | Return made up to 31/07/02; full list of members
|
28 June 2002 | Registered office changed on 28/06/02 from: freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
13 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 19 vine street salford M7 onx (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 19 vine street salford M7 onx (1 page) |
13 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
31 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
31 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
28 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
28 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
18 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
22 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
22 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
5 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
5 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |