Manchester
M4 1LS
Secretary Name | Rebecca Hook |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2000(10 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Interior Designer |
Correspondence Address | 79 Tib Street Manchester M4 1LS |
Director Name | Ms Jessica Scarlett Georgieff Hook |
---|---|
Date of Birth | October 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Self Employed Event Coordinator |
Country of Residence | England |
Correspondence Address | 79 Tib Street Manchester M4 1LS |
Secretary Name | Mrs Irene Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(1 year after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 25 Brookhurst Lane Worsley Manchester Lancashire M38 9TF |
Registered Address | 79 Tib Street Manchester M4 1LS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £379,316 |
Cash | £412,954 |
Current Liabilities | £312,851 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
8 May 1992 | Delivered on: 12 May 1992 Satisfied on: 30 April 2014 Persons entitled: Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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. Fully Satisfied |
---|---|
8 May 1992 | Delivered on: 19 May 1992 Satisfied on: 1 May 2014 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings k/a 3/15 tripps mews situated at the rear of 106 barlow moor road didsbury manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
24 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
26 February 2021 | Appointment of Ms Jessica Scarlett Georgieff Hook as a director on 22 February 2021 (2 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
21 May 2020 | Director's details changed for Mr Peter Hook on 21 May 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
11 January 2019 | Secretary's details changed for Rebecca Hook on 10 January 2019 (1 page) |
10 January 2019 | Secretary's details changed for Rebecca Hook on 10 January 2019 (1 page) |
20 September 2018 | Registered office address changed from 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England to 79 Tib Street Manchester M4 1LS on 20 September 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
28 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 1 October 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 1 October 2016 (6 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
7 November 2016 | Secretary's details changed for Rebecca Hook on 4 November 2016 (1 page) |
7 November 2016 | Secretary's details changed for Rebecca Hook on 4 November 2016 (1 page) |
4 November 2016 | Director's details changed for Peter Hook on 4 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Peter Hook on 4 November 2016 (2 pages) |
4 November 2016 | Secretary's details changed for Rebecca Hook on 4 November 2016 (1 page) |
4 November 2016 | Secretary's details changed for Rebecca Hook on 4 November 2016 (1 page) |
24 October 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 3 October 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 3 October 2015 (7 pages) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
12 June 2014 | Total exemption small company accounts made up to 7 October 2013 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 7 October 2013 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 7 October 2013 (4 pages) |
1 May 2014 | Satisfaction of charge 1 in full (1 page) |
1 May 2014 | Satisfaction of charge 1 in full (1 page) |
30 April 2014 | Secretary's details changed for Rebecca Georgieff-Hook on 1 April 2014 (1 page) |
30 April 2014 | Secretary's details changed for Rebecca Georgieff-Hook on 1 April 2014 (1 page) |
30 April 2014 | Secretary's details changed for Rebecca Georgieff-Hook on 1 April 2014 (1 page) |
30 April 2014 | Satisfaction of charge 2 in full (1 page) |
30 April 2014 | Satisfaction of charge 2 in full (1 page) |
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 May 2013 | Secretary's details changed for Rebecca Georgieff-Hook on 23 March 2013 (2 pages) |
3 May 2013 | Secretary's details changed for Rebecca Georgieff-Hook on 23 March 2013 (2 pages) |
3 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Director's details changed for Peter Hook on 23 March 2013 (2 pages) |
3 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Director's details changed for Peter Hook on 23 March 2013 (2 pages) |
1 November 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 1 November 2012 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 1 October 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 1 October 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 1 October 2011 (5 pages) |
29 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Peter Hook on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Peter Hook on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
20 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
20 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
11 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
10 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
10 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
2 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
26 October 2000 | Secretary resigned (2 pages) |
26 October 2000 | Secretary resigned (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
4 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 May 2000 | Return made up to 23/03/00; full list of members
|
9 May 2000 | Return made up to 23/03/00; full list of members
|
1 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
23 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
23 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 April 1998 | Return made up to 23/03/98; full list of members (6 pages) |
20 April 1998 | Return made up to 23/03/98; full list of members (6 pages) |
16 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
14 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
14 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
15 April 1996 | Return made up to 23/03/96; no change of members
|
15 April 1996 | Return made up to 23/03/96; no change of members
|
9 June 1995 | Registered office changed on 09/06/95 from: 3 circular road withington manchester M20 3LE (1 page) |
9 June 1995 | Registered office changed on 09/06/95 from: 3 circular road withington manchester M20 3LE (1 page) |
24 March 1995 | Return made up to 23/03/95; full list of members
|
24 March 1995 | Return made up to 23/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
19 May 1992 | Particulars of mortgage/charge (3 pages) |
19 May 1992 | Particulars of mortgage/charge (3 pages) |
26 October 1990 | Company name changed\certificate issued on 26/10/90 (2 pages) |
26 October 1990 | Company name changed\certificate issued on 26/10/90 (2 pages) |
19 June 1990 | Memorandum and Articles of Association (16 pages) |
19 June 1990 | Memorandum and Articles of Association (16 pages) |
5 June 1990 | Company name changed\certificate issued on 05/06/90 (2 pages) |
5 June 1990 | Company name changed\certificate issued on 05/06/90 (2 pages) |
4 April 1990 | Incorporation (19 pages) |
4 April 1990 | Incorporation (19 pages) |