Manchester
M3 2PJ
Secretary Name | Dr Sindy Newman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Dr Sindy Newman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mr Jack Newman |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 7 Burlington Park House Stanmore Middlesex HA7 4LA |
Website | diet.uk.com |
---|
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 |
12.8k at £1 | Brian Maurice Newman 75.00% Ordinary |
---|---|
4.3k at £1 | Sindy Newman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,762 |
Current Liabilities | £36,560 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
4 May 2020 | Delivered on: 20 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
15 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
24 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
20 May 2020 | Registration of charge 022672380001, created on 4 May 2020 (24 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
24 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
5 January 2016 | Appointment of Dr Sindy Newman as a director on 18 November 2015 (2 pages) |
5 January 2016 | Appointment of Dr Sindy Newman as a director on 18 November 2015 (2 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
20 March 2015 | Micro company accounts made up to 31 March 2014 (5 pages) |
20 March 2015 | Micro company accounts made up to 31 March 2014 (5 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 March 2012 | Director's details changed for Brian Maurice Newman on 31 December 2011 (2 pages) |
22 March 2012 | Secretary's details changed for Dr Sindy Buttoo on 23 June 2011 (2 pages) |
22 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
22 March 2012 | Secretary's details changed for Dr Sindy Buttoo on 23 June 2011 (2 pages) |
22 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
22 March 2012 | Director's details changed for Brian Maurice Newman on 31 December 2011 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 11 May 2011 (2 pages) |
11 May 2011 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 11 May 2011 (2 pages) |
1 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2010 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: halperns 19-29 woburn place london WC1H 0XF (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: halperns 19-29 woburn place london WC1H 0XF (1 page) |
17 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: c/o petrie onnie and morris 104-105 newgate street london EC1A 7LJ (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: c/o petrie onnie and morris 104-105 newgate street london EC1A 7LJ (1 page) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
2 May 1995 | Return made up to 31/12/94; full list of members (8 pages) |
2 May 1995 | Return made up to 31/12/94; full list of members (8 pages) |
25 January 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
25 January 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
25 March 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
25 March 1993 | Return made up to 31/12/92; full list of members
|
25 March 1993 | Return made up to 31/12/92; full list of members
|
25 March 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
11 May 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
11 May 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
21 January 1992 | Return made up to 31/12/91; full list of members (6 pages) |
21 January 1992 | Return made up to 31/12/91; full list of members (6 pages) |
5 November 1991 | Secretary resigned;new secretary appointed (2 pages) |
5 November 1991 | Secretary resigned;new secretary appointed (2 pages) |
18 July 1991 | Director resigned (2 pages) |
18 July 1991 | Director resigned (2 pages) |
10 February 1991 | Accounts for a small company made up to 31 March 1989 (2 pages) |
10 February 1991 | Accounts for a small company made up to 31 March 1989 (2 pages) |
4 January 1991 | Director resigned (2 pages) |
4 January 1991 | Director resigned (2 pages) |
5 December 1990 | Accounts for a small company made up to 31 March 1990 (2 pages) |
5 December 1990 | Accounts for a small company made up to 31 March 1990 (2 pages) |
8 November 1990 | Return made up to 25/09/90; full list of members (4 pages) |
8 November 1990 | Return made up to 25/09/90; full list of members (4 pages) |
11 June 1990 | Return made up to 31/12/89; full list of members (7 pages) |
11 June 1990 | Director resigned;new director appointed (2 pages) |
11 June 1990 | Return made up to 31/12/89; full list of members (7 pages) |
11 June 1990 | Director resigned;new director appointed (2 pages) |
18 September 1989 | Director resigned (2 pages) |
18 September 1989 | Director resigned (2 pages) |
11 August 1989 | Resolutions
|
11 August 1989 | Nc inc already adjusted (1 page) |
11 August 1989 | Wd 09/08/89 ad 05/06/89--------- £ si 7000@1=7000 £ ic 10000/17000 (2 pages) |
11 August 1989 | Wd 09/08/89 ad 05/06/89--------- £ si 7000@1=7000 £ ic 10000/17000 (2 pages) |
11 August 1989 | Nc inc already adjusted (1 page) |
11 August 1989 | Resolutions
|
9 August 1989 | Director resigned (2 pages) |
9 August 1989 | Director resigned (2 pages) |
21 April 1989 | New director appointed (2 pages) |
21 April 1989 | New director appointed (2 pages) |
24 February 1989 | Wd 14/02/89 ad 25/01/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 February 1989 | Wd 14/02/89 ad 25/01/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 July 1988 | New director appointed (2 pages) |
28 July 1988 | New director appointed (2 pages) |
14 June 1988 | Incorporation (13 pages) |
14 June 1988 | Incorporation (13 pages) |