C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
Director Name | Mr Gareth Trevor Laurence Kreike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU |
Director Name | Mrs Hilary Bernice Barr |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 4 Cadogan Place Salford Lancashire M7 4LQ |
Secretary Name | Mr Machowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | 5 Cadogan Place Salford Lancashire M7 4LQ |
Director Name | Dr Neville Fletcher |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2000) |
Role | Doctor |
Correspondence Address | 1 Cadogan Place Upper Park Road Salford M7 4LQ |
Secretary Name | Dr Neville Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2000) |
Role | Doctor |
Correspondence Address | 1 Cadogan Place Upper Park Road Salford M7 4LQ |
Director Name | Mrs Marjorie Hattenstone |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(10 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 28 January 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cadogan Place Salford Manchester M7 4LQ |
Secretary Name | Miss Ruby Opper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 January 2015) |
Role | Retired |
Correspondence Address | 3 Cadogan Place Upper Park Road Salford Greater Manchester M7 4LQ |
Secretary Name | Mr Jonathan Oxley |
---|---|
Status | Resigned |
Appointed | 06 January 2015(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 6 Cadogan Place Upper Park Road Salford M7 4LQ |
Director Name | Mrs Ruth Greenberg |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 June 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 1 Cadogan Place Upper Park Road Salford M7 4LQ |
Registered Address | 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dr J. Oxley 11.11% Ordinary |
---|---|
1 at £1 | Edel Mcandrew 11.11% Ordinary |
1 at £1 | Gerald Liefman 11.11% Ordinary |
1 at £1 | Mrs C. Farber 11.11% Ordinary |
1 at £1 | Mrs Marjorie Hattenstone 11.11% Ordinary |
1 at £1 | Mrs R. Allweiss 11.11% Ordinary |
1 at £1 | Mrs R. Opper 11.11% Ordinary |
1 at £1 | Rabbi Ellis Greenberg & Ruth Greenberg 11.11% Ordinary |
1 at £1 | Steinhaus 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,647 |
Current Liabilities | £178 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
27 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
3 November 2022 | Confirmation statement made on 1 November 2022 with updates (4 pages) |
27 June 2022 | Director's details changed for Mr Gareth Trevor Laurence Kreike on 27 June 2022 (2 pages) |
17 June 2022 | Appointment of Mr Gareth Trevor Laurence Kreike as a director on 16 June 2022 (2 pages) |
16 June 2022 | Termination of appointment of Ruth Greenberg as a director on 5 June 2022 (1 page) |
25 February 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
18 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
3 February 2021 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
5 December 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
18 March 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
1 November 2018 | Termination of appointment of Jonathan Oxley as a secretary on 31 October 2018 (1 page) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
1 November 2018 | Registered office address changed from 6 Cadogan Place Cadogan Place Upper Park Road Salford M7 4LQ to Victoria Buildings C/O Longden & Cook Real Estate Ltd Victoria Buildings, 9 - 13 Silver Street Bury BL9 0EU on 1 November 2018 (1 page) |
1 November 2018 | Appointment of Mr Malcolm Charles Edis as a director on 31 October 2018 (2 pages) |
11 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
18 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
18 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
27 January 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 January 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
14 March 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
14 March 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Registered office address changed from 3 Cadogan Place Upper Park Road Salford M7 4LQ to 6 Cadogan Place Cadogan Place Upper Park Road Salford M7 4LQ on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 3 Cadogan Place Upper Park Road Salford M7 4LQ to 6 Cadogan Place Cadogan Place Upper Park Road Salford M7 4LQ on 5 January 2016 (1 page) |
1 March 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
1 March 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
28 January 2015 | Termination of appointment of Marjorie Hattenstone as a director on 28 January 2015 (1 page) |
28 January 2015 | Appointment of Mrs Ruth Greenberg as a director on 28 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Marjorie Hattenstone as a director on 28 January 2015 (1 page) |
28 January 2015 | Appointment of Mrs Ruth Greenberg as a director on 28 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
19 January 2015 | Appointment of Mr. Jonathan Oxley as a secretary on 6 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr. Jonathan Oxley as a secretary on 6 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr. Jonathan Oxley as a secretary on 6 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Ruby Opper as a secretary on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Ruby Opper as a secretary on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Ruby Opper as a secretary on 6 January 2015 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
23 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Ruby Opper on 14 January 2010 (1 page) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Secretary's details changed for Ruby Opper on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Marjorie Hattenstone on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Marjorie Hattenstone on 14 January 2010 (2 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
4 June 2008 | Appointment terminate, director julia mellody aisbitt logged form (1 page) |
4 June 2008 | Appointment terminate, director julia mellody aisbitt logged form (1 page) |
18 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 January 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
18 January 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
21 February 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
21 February 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members
|
13 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
24 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 March 1996 | Registered office changed on 24/03/96 from: 5 cadogan place salford manchester M7 0HY (1 page) |
24 March 1996 | Registered office changed on 24/03/96 from: 5 cadogan place salford manchester M7 0HY (1 page) |
5 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
3 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
3 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
3 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |