Bramhall
Stockport
Cheshire
SK7 2DH
Director Name | Alfred Haig Galustian |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2010(21 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Emily Helen Galustian |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Alfred Haig Galustian |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Castle Close Wimbledon London SW19 5NH |
Secretary Name | Alan Richard Martin Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 55 Wayland Avenue Brighton East Sussex BN1 5JL |
Director Name | Richard John Charles Galustian |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1995) |
Role | Export Consultant |
Correspondence Address | Flat 9 52 Queensgate London SW7 5JN |
Director Name | Martin John Clark |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 18 Elm Street Canton Massachuesetts 02021 United States |
Secretary Name | James Haig Galustian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Castle Close Wimbledon London SW19 5NH |
Director Name | Hilda Anhid Galustian |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 39 Chestnut Road Raynes Park London SW20 8ED |
Director Name | James Haig Galustian |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Castle Close Wimbledon London SW19 5NH |
Secretary Name | Christine Ellen Galustian |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 September 2001(12 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Christine Ellen Galustian |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2005(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 January 2021) |
Role | Company Secretary |
Correspondence Address | Suite 1 Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Hilda Anhid Galustian |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | 39 Chestnut Road Raynes Park London SW20 8ED |
Registered Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £361,457 |
Cash | £322,586 |
Current Liabilities | £67,138 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2024 (2 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
5 January 2021 | Termination of appointment of Christine Ellen Galustian as a director on 1 January 2021 (1 page) |
---|---|
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 September 2020 | Registered office address changed from Regal House 70 London Road Twickenham TW1 3QS United Kingdom to Suite 1 Lower Ground Floor One George Yard London EC3V 9DF on 21 September 2020 (1 page) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
5 February 2020 | Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Regal House 70 London Road Twickenham TW1 3QS on 5 February 2020 (1 page) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 April 2019 | Confirmation statement made on 17 April 2019 with updates (5 pages) |
11 March 2019 | Change of details for James Haig Galustian as a person with significant control on 6 April 2016 (2 pages) |
11 March 2019 | Change of details for Alfred Haig Galustian as a person with significant control on 6 April 2016 (2 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 April 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
5 April 2018 | Change of details for James Haig Galustian as a person with significant control on 5 April 2018 (2 pages) |
5 April 2018 | Change of details for Alfred Haig Galustian as a person with significant control on 5 April 2018 (2 pages) |
8 March 2018 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to Suite 1 Lower Ground Floor One George Yard London EC3V 9DF on 8 March 2018 (1 page) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
21 April 2017 | Director's details changed for James Haig Galustian on 7 September 2012 (2 pages) |
21 April 2017 | Director's details changed for James Haig Galustian on 7 September 2012 (2 pages) |
27 February 2017 | Director's details changed for James Haig Galustian on 1 January 2017 (2 pages) |
27 February 2017 | Director's details changed for James Haig Galustian on 1 January 2017 (2 pages) |
27 February 2017 | Director's details changed for Alfred Haig Galustian on 1 January 2017 (2 pages) |
27 February 2017 | Director's details changed for Alfred Haig Galustian on 1 January 2017 (2 pages) |
23 February 2017 | Director's details changed for Emily Helen Galustian on 1 January 2017 (2 pages) |
23 February 2017 | Director's details changed for Emily Helen Galustian on 1 January 2017 (2 pages) |
23 February 2017 | Director's details changed for Christine Ellen Galustian on 1 January 2017 (2 pages) |
23 February 2017 | Secretary's details changed for Christine Ellen Galustian on 1 January 2017 (1 page) |
23 February 2017 | Secretary's details changed for Christine Ellen Galustian on 1 January 2017 (1 page) |
23 February 2017 | Director's details changed for Christine Ellen Galustian on 1 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
20 June 2016 | Change of share class name or designation (2 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
20 June 2016 | Change of share class name or designation (2 pages) |
9 June 2016 | Director's details changed for Emily Helen Galustian on 14 March 2016 (2 pages) |
9 June 2016 | Director's details changed for Emily Helen Galustian on 14 March 2016 (2 pages) |
14 March 2016 | Change of share class name or designation (2 pages) |
14 March 2016 | Change of share class name or designation (2 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
29 January 2016 | Appointment of Emily Helen Galustian as a director on 1 January 2016 (2 pages) |
29 January 2016 | Appointment of Emily Helen Galustian as a director on 1 January 2016 (2 pages) |
3 November 2015 | Change of share class name or designation (2 pages) |
3 November 2015 | Statement of company's objects (2 pages) |
3 November 2015 | Resolutions
|
3 November 2015 | Change of share class name or designation (2 pages) |
3 November 2015 | Statement of company's objects (2 pages) |
3 November 2015 | Resolutions
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 April 2015 | Annual return made up to 17 April 2015 Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 Statement of capital on 2015-04-21
|
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 May 2013 | Annual return made up to 17 April 2013 (6 pages) |
1 May 2013 | Annual return made up to 17 April 2013 (6 pages) |
2 May 2012 | Annual return made up to 17 April 2012 (6 pages) |
2 May 2012 | Annual return made up to 17 April 2012 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Appointment of James Haig Galustian as a director
|
24 May 2010 | Appointment of Alfred Haig Galustian as a director (3 pages) |
24 May 2010 | Appointment of Alfred Haig Galustian as a director (3 pages) |
24 May 2010 | Appointment of James Haig Galustian as a director
|
19 May 2010 | Termination of appointment of Hilda Galustian as a director (1 page) |
19 May 2010 | Termination of appointment of Hilda Galustian as a director (1 page) |
30 April 2010 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 30 April 2010 (1 page) |
9 March 2010 | Appointment of James Haig Galustian as a director (3 pages) |
9 March 2010 | Appointment of James Haig Galustian as a director (3 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
15 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
15 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
12 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
12 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
17 June 2008 | Return made up to 17/04/08; full list of members (7 pages) |
17 June 2008 | Return made up to 17/04/08; full list of members (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
28 June 2007 | Return made up to 17/04/07; full list of members
|
28 June 2007 | Return made up to 17/04/07; full list of members
|
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
18 December 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
18 December 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
26 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 July 2005 | Return made up to 17/04/05; full list of members (7 pages) |
7 July 2005 | Return made up to 17/04/05; full list of members (7 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
29 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
23 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
7 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 June 2003 | Return made up to 17/04/03; full list of members (7 pages) |
25 June 2003 | Return made up to 17/04/03; full list of members (7 pages) |
6 January 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 January 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 May 2002 | Return made up to 17/04/02; full list of members
|
2 May 2002 | Return made up to 17/04/02; full list of members
|
28 December 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
28 December 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
29 May 2001 | Return made up to 17/04/01; full list of members
|
29 May 2001 | Return made up to 17/04/01; full list of members
|
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
27 March 2001 | Full accounts made up to 31 December 1999 (13 pages) |
27 March 2001 | Full accounts made up to 31 December 1999 (13 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 15 young street kensington london W8 5EH (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 15 young street kensington london W8 5EH (1 page) |
19 January 2001 | Return made up to 17/04/00; full list of members
|
19 January 2001 | Return made up to 17/04/00; full list of members
|
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
11 January 2000 | Secretary resigned (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
22 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 July 1999 | Return made up to 17/04/99; full list of members (6 pages) |
20 July 1999 | Return made up to 17/04/99; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 July 1998 | Return made up to 17/04/98; no change of members (4 pages) |
4 July 1998 | Return made up to 17/04/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 July 1997 | Return made up to 17/04/97; no change of members (4 pages) |
1 July 1997 | Return made up to 17/04/97; no change of members (4 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
29 May 1996 | Return made up to 17/04/96; full list of members (6 pages) |
29 May 1996 | Return made up to 17/04/96; full list of members (6 pages) |
8 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
18 May 1995 | Return made up to 17/04/95; no change of members (4 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 May 1995 | Return made up to 17/04/95; no change of members (4 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 January 1989 | Company name changed\certificate issued on 24/01/89 (2 pages) |
24 January 1989 | Resolutions
|
24 January 1989 | Resolutions
|
24 January 1989 | Company name changed\certificate issued on 24/01/89 (2 pages) |
28 November 1988 | Incorporation (9 pages) |
28 November 1988 | Incorporation (9 pages) |