56 Peter Street
Manchester
M2 3NQ
Director Name | Karl Peter William Savblom |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Lawyer |
Correspondence Address | Flat 14 Mount Carmel Chambers Dukes Lane London W8 4JV |
Director Name | Hans Otto Sundstrom |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | Foxgloves Bakers Wood Denham Uxbridge Middlesex UB9 4LF |
Director Name | Ivan Sundstrom |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2006(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 April 2020) |
Role | Company Director |
Correspondence Address | Herserudsvagen 14d Lidingo 18 150 |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992 |
Appointment Duration | 20 years, 10 months (resigned 21 December 2012) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2006) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £101,448 |
Cash | £35,639 |
Current Liabilities | £28,139 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
30 August 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
27 June 2023 | Change of details for Ms Ewa Gunilla Maria Sundstrom Forsberg as a person with significant control on 26 June 2023 (2 pages) |
27 June 2023 | Change of details for Mr Ivan Sundstrom as a person with significant control on 26 June 2023 (2 pages) |
27 June 2023 | Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ United Kingdom to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 27 June 2023 (1 page) |
27 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
27 June 2023 | Director's details changed for Mr Jonas Leif Dahlman on 26 June 2023 (2 pages) |
27 June 2023 | Change of details for Mr per Michael Sundstrom as a person with significant control on 26 June 2023 (2 pages) |
6 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
25 April 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
15 November 2021 | Change of details for Mr Ivan Sundstrom as a person with significant control on 5 November 2021 (2 pages) |
15 November 2021 | Director's details changed for Mr Jonas Leif Dahlman on 5 November 2021 (2 pages) |
15 November 2021 | Change of details for Mr per Michael Sundstrom as a person with significant control on 5 November 2021 (2 pages) |
15 November 2021 | Change of details for Ms Ewa Gunilla Maria Sundstrom Forsberg as a person with significant control on 5 November 2021 (2 pages) |
8 November 2021 | Registered office address changed from C/O C/O Lloyd Piggott the Old Pump House Middlewood Road Poynton Cheshire SK12 1SH to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 November 2021 (1 page) |
3 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
14 April 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
4 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
29 July 2020 | Notification of Per Michael Sundstrom as a person with significant control on 27 June 2019 (2 pages) |
29 July 2020 | Notification of Ewa Gunilla Maria Sundstrom Forsberg as a person with significant control on 27 June 2019 (2 pages) |
29 July 2020 | Change of details for Mr Ivan Sundstrom as a person with significant control on 27 June 2019 (2 pages) |
9 June 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
18 April 2020 | Termination of appointment of Ivan Sundstrom as a director on 6 April 2020 (1 page) |
18 April 2020 | Appointment of Mr Jonas Leif Dahlman as a director on 6 April 2020 (2 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (3 pages) |
29 May 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
6 October 2017 | Change of details for Mr Ivan Sundstrom as a person with significant control on 1 October 2016 (2 pages) |
6 October 2017 | Change of details for Mr Ivan Sundstrom as a person with significant control on 1 October 2016 (2 pages) |
28 April 2017 | Audited abridged accounts made up to 31 December 2016 (7 pages) |
28 April 2017 | Audited abridged accounts made up to 31 December 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
7 October 2016 | Director's details changed for Ivan Sundstrom on 29 September 2016 (2 pages) |
7 October 2016 | Director's details changed for Ivan Sundstrom on 29 September 2016 (2 pages) |
14 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
13 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
28 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
28 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 January 2013 | Registered office address changed from St James House 13 Kensington Square London W8 5HD on 24 January 2013 (2 pages) |
24 January 2013 | Registered office address changed from St James House 13 Kensington Square London W8 5HD on 24 January 2013 (2 pages) |
9 January 2013 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
9 January 2013 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
9 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
11 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
27 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
19 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 March 2004 | Return made up to 23/03/04; full list of members (2 pages) |
26 March 2004 | Return made up to 23/03/04; full list of members (2 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
30 April 2003 | Location of debenture register (1 page) |
30 April 2003 | Secretary's particulars changed (1 page) |
30 April 2003 | Return made up to 23/03/03; full list of members (5 pages) |
30 April 2003 | Location of debenture register (1 page) |
30 April 2003 | Secretary's particulars changed (1 page) |
30 April 2003 | Location of register of members (1 page) |
30 April 2003 | Location of register of members (1 page) |
30 April 2003 | Return made up to 23/03/03; full list of members (5 pages) |
10 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH (1 page) |
26 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
26 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
21 May 2002 | Return made up to 23/03/02; full list of members (5 pages) |
21 May 2002 | Return made up to 23/03/02; full list of members (5 pages) |
30 July 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
30 July 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
2 July 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
2 July 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
18 April 2001 | Return made up to 23/03/01; full list of members (5 pages) |
18 April 2001 | Return made up to 23/03/01; full list of members (5 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (11 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (11 pages) |
13 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
13 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
5 April 2000 | Return made up to 23/03/00; full list of members (10 pages) |
5 April 2000 | Return made up to 23/03/00; full list of members (10 pages) |
28 September 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
28 September 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
9 April 1999 | Return made up to 23/03/99; full list of members (8 pages) |
9 April 1999 | Return made up to 23/03/99; full list of members (8 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 April 1998 | Return made up to 23/03/98; change of members (6 pages) |
29 April 1998 | Return made up to 23/03/98; change of members (6 pages) |
25 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
25 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
23 September 1997 | Secretary's particulars changed (1 page) |
23 September 1997 | Secretary's particulars changed (1 page) |
2 June 1997 | Return made up to 23/03/97; full list of members (7 pages) |
2 June 1997 | Return made up to 23/03/97; full list of members (7 pages) |
6 March 1997 | New director appointed (1 page) |
6 March 1997 | New director appointed (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
25 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
30 April 1996 | Secretary's particulars changed (1 page) |
30 April 1996 | Secretary's particulars changed (1 page) |
30 April 1996 | Return made up to 23/03/96; no change of members (5 pages) |
30 April 1996 | Return made up to 23/03/96; no change of members (5 pages) |
25 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 May 1995 | Return made up to 23/03/95; no change of members (8 pages) |
1 May 1995 | Return made up to 23/03/95; no change of members (8 pages) |
5 June 1992 | Memorandum and Articles of Association (15 pages) |
5 June 1992 | Memorandum and Articles of Association (15 pages) |
1 June 1992 | Memorandum and Articles of Association (15 pages) |
1 June 1992 | Memorandum and Articles of Association (15 pages) |