Manchester
M1 2JQ
Director Name | Mr Soner Senova |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(1 day after company formation) |
Appointment Duration | 17 years, 6 months (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Halstead Road Winchmore Hill London N21 3DS |
Secretary Name | David King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 76 Halstead Road London N21 3DS |
Director Name | Mr Jack Andreas Michael |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westonmead Farm House Aston Clinton Road Aylesbury Buckinghamshire HP22 5AB |
Secretary Name | Mr Soner Senova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Halstead Road Winchmore Hill London N21 3DS |
Secretary Name | David King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 June 2010) |
Role | Company Director |
Correspondence Address | 76 Halstead Road London N21 3DS |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Mr Soner Senova 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,293 |
Cash | £107,521 |
Current Liabilities | £98,974 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
22 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
24 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
22 December 2019 | Cessation of Soner Senova as a person with significant control on 21 October 2019 (1 page) |
22 December 2019 | Change of details for Mr David King as a person with significant control on 21 October 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
23 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
27 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
6 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
1 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ on 10 November 2011 (1 page) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
14 June 2010 | Appointment of Mr David King as a director (2 pages) |
14 June 2010 | Termination of appointment of Soner Senova as a director (1 page) |
14 June 2010 | Appointment of Mr David King as a director (2 pages) |
14 June 2010 | Termination of appointment of David King as a secretary (1 page) |
14 June 2010 | Termination of appointment of Soner Senova as a director (1 page) |
14 June 2010 | Termination of appointment of David King as a secretary (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 January 2010 | Director's details changed for Mr Soner Senova on 3 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Soner Senova on 3 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Mr Soner Senova on 3 January 2010 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 January 2004 | Return made up to 14/12/03; full list of members
|
9 January 2004 | Return made up to 14/12/03; full list of members
|
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
23 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 760 great cambridge road enfield middlesex EN1 3RN (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 760 great cambridge road enfield middlesex EN1 3RN (1 page) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
5 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
30 December 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 December 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 January 1997 | Full accounts made up to 31 December 1995 (12 pages) |
6 January 1997 | Full accounts made up to 31 December 1995 (12 pages) |
13 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
13 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: senova house 760 great cambridge road enfield middlesex EN1 3RN (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: senova house 760 great cambridge road enfield middlesex EN1 3RN (1 page) |
8 March 1996 | Return made up to 14/12/95; no change of members
|
8 March 1996 | Return made up to 14/12/95; no change of members
|
17 August 1995 | Registered office changed on 17/08/95 from: 4 centre way claverings industrial estate montagu road london N9 0AP (1 page) |
17 August 1995 | Registered office changed on 17/08/95 from: 4 centre way claverings industrial estate montagu road london N9 0AP (1 page) |
15 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 August 1995 | New secretary appointed (2 pages) |
4 August 1995 | Director resigned (2 pages) |
4 August 1995 | New secretary appointed (2 pages) |
4 August 1995 | Director resigned (2 pages) |