Droylsden
Manchester
M43 6PW
Secretary Name | Linda Chadwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2004(10 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Mr James Purchas |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2007(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Mrs Shirley Ann Seymour |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2017(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Mr Geoffrey Richard Pooley |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Jillian Lesley Gauntlett |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 April 1994) |
Role | Solicitor |
Correspondence Address | 95 Court Lane Dulwich London SE21 7EF |
Director Name | Judith Victoria O'Keeffe |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 April 1994) |
Role | Trainee Solicitor |
Correspondence Address | Flat 1 22 Cleveland Way London E1 4UF |
Secretary Name | Jillian Lesley Gauntlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 April 1994) |
Role | Solicitor |
Correspondence Address | 95 Court Lane Dulwich London SE21 7EF |
Director Name | William Andres Pazos |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1996) |
Role | Fund Manager |
Correspondence Address | 54 Markham Street London SW3 3NR |
Director Name | Maxine Meinhard Ingo Sadowsky |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 February 2004) |
Role | Company Manager |
Correspondence Address | Apt 18 59 Hyde Park Gate London SW7 5ED |
Secretary Name | Maxine Meinhard Ingo Sadowsky |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 April 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 February 2004) |
Role | Company Manager |
Correspondence Address | Apt 18 59 Hyde Park Gate London SW7 5ED |
Director Name | Stephen Patrick Larkin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 June 2007) |
Role | Business Consultant |
Correspondence Address | Flat13 58/59 Hyde Park Gate London SW7 5ED |
Director Name | Eran Shem-Tov |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(5 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 January 2003) |
Role | Jewellery Merchandiser |
Correspondence Address | Flat 14 58-59 Hyde Park Gate London SW7 5ED |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alemash Daredia & Ikbal Haji Karim Daredia 8.33% Ordinary |
---|---|
1 at £1 | Dr Min-choo Loh 8.33% Ordinary |
1 at £1 | Farkhanda Sattar-bawany 8.33% Ordinary |
1 at £1 | James Alexander Francis Purchas 8.33% Ordinary |
1 at £1 | Milton Global Investments Sa 8.33% Ordinary |
1 at £1 | Mr A.m. Yohanathan & Mrs K. Yohanathan 8.33% Ordinary |
1 at £1 | Mydland Properties LTD 8.33% Ordinary |
1 at £1 | Roheen Berry 8.33% Ordinary |
1 at £1 | Rozeeta Binti Ahmad Baharudin 8.33% Ordinary |
1 at £1 | Trelon Enterprise LTD 8.33% Ordinary |
2 at £1 | M. Chadwick & L. Chadwick 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,011 |
Current Liabilities | £15,349 |
Latest Accounts | 24 March 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 24 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 1 September 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 15 September 2024 (9 months, 1 week from now) |
17 February 2021 | Total exemption full accounts made up to 24 March 2020 (9 pages) |
---|---|
18 September 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
18 September 2020 | Director's details changed for Mr James Purchas on 1 September 2020 (2 pages) |
18 September 2020 | Secretary's details changed for Linda Chadwick on 1 September 2020 (1 page) |
18 September 2020 | Director's details changed for Mr Geoffrey Richard Pooley on 1 September 2020 (2 pages) |
18 September 2020 | Change of details for Mrs Shirley Ann Seymour as a person with significant control on 1 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Linda Chadwick on 1 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Mrs Shirley Ann Seymour on 1 September 2020 (2 pages) |
21 November 2019 | Total exemption full accounts made up to 24 March 2019 (10 pages) |
10 September 2019 | Confirmation statement made on 1 September 2019 with updates (5 pages) |
11 July 2019 | Statement of capital following an allotment of shares on 29 June 2018
|
8 February 2019 | Appointment of Mr Geoffrey Richard Pooley as a director on 4 February 2019 (2 pages) |
8 November 2018 | Total exemption full accounts made up to 24 March 2018 (8 pages) |
10 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
17 May 2018 | Particulars of variation of rights attached to shares (3 pages) |
8 May 2018 | Statement of company's objects (2 pages) |
8 May 2018 | Resolutions
|
7 November 2017 | Total exemption full accounts made up to 24 March 2017 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 24 March 2017 (9 pages) |
6 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 October 2017 | Notification of Shirley Ann Seymour as a person with significant control on 26 June 2017 (2 pages) |
5 October 2017 | Notification of Shirley Ann Seymour as a person with significant control on 26 June 2017 (2 pages) |
26 July 2017 | Appointment of Mrs Shirley Ann Seymour as a director on 26 June 2017 (2 pages) |
26 July 2017 | Appointment of Mrs Shirley Ann Seymour as a director on 26 June 2017 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 24 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 24 March 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
20 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
16 December 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
30 December 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
2 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
20 December 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
25 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
26 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
29 September 2010 | Director's details changed for Linda Chadwick on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Linda Chadwick on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for James Purchas on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for James Purchas on 1 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Linda Chadwick on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for James Purchas on 1 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
15 September 2009 | Return made up to 01/09/09; full list of members (8 pages) |
15 September 2009 | Return made up to 01/09/09; full list of members (8 pages) |
23 January 2009 | Total exemption small company accounts made up to 24 March 2008 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 24 March 2008 (3 pages) |
15 October 2008 | Return made up to 01/09/08; full list of members (8 pages) |
15 October 2008 | Return made up to 01/09/08; full list of members (8 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
8 January 2008 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
19 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2007 | Return made up to 01/09/07; full list of members (5 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 01/09/07; full list of members (5 pages) |
19 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: causeway house 1 dane street bishops stortford herts CM23 3BT (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: causeway house 1 dane street bishops stortford herts CM23 3BT (1 page) |
1 December 2006 | Total exemption full accounts made up to 24 March 2006 (11 pages) |
1 December 2006 | Total exemption full accounts made up to 24 March 2006 (11 pages) |
4 October 2006 | Return made up to 01/09/06; full list of members (5 pages) |
4 October 2006 | Return made up to 01/09/06; full list of members (5 pages) |
26 January 2006 | Total exemption full accounts made up to 24 March 2005 (11 pages) |
26 January 2006 | Total exemption full accounts made up to 24 March 2005 (11 pages) |
15 September 2005 | Return made up to 01/09/05; full list of members (11 pages) |
15 September 2005 | Return made up to 01/09/05; full list of members (11 pages) |
31 May 2005 | Total exemption full accounts made up to 24 March 2004 (11 pages) |
31 May 2005 | Total exemption full accounts made up to 24 March 2004 (11 pages) |
18 October 2004 | Return made up to 01/09/04; full list of members (11 pages) |
18 October 2004 | Return made up to 01/09/04; full list of members (11 pages) |
16 April 2004 | Secretary resigned;director resigned (1 page) |
16 April 2004 | New secretary appointed;new director appointed (2 pages) |
16 April 2004 | Secretary resigned;director resigned (1 page) |
16 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | Total exemption full accounts made up to 24 March 2003 (11 pages) |
21 October 2003 | Total exemption full accounts made up to 24 March 2003 (11 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
3 October 2003 | Return made up to 01/09/03; full list of members (12 pages) |
3 October 2003 | Return made up to 01/09/03; full list of members (12 pages) |
2 November 2002 | Total exemption full accounts made up to 24 March 2002 (11 pages) |
2 November 2002 | Total exemption full accounts made up to 24 March 2002 (11 pages) |
17 September 2002 | Return made up to 01/09/02; full list of members (12 pages) |
17 September 2002 | Return made up to 01/09/02; full list of members (12 pages) |
19 April 2002 | Return made up to 01/09/01; full list of members (12 pages) |
19 April 2002 | Return made up to 01/09/01; full list of members (12 pages) |
27 January 2002 | Full accounts made up to 24 March 2001 (12 pages) |
27 January 2002 | Full accounts made up to 24 March 2001 (12 pages) |
5 February 2001 | Full accounts made up to 24 March 2000 (12 pages) |
5 February 2001 | Full accounts made up to 24 March 2000 (12 pages) |
22 September 2000 | Return made up to 01/09/00; full list of members (13 pages) |
22 September 2000 | Return made up to 01/09/00; full list of members (13 pages) |
2 March 2000 | Full accounts made up to 24 March 1999 (12 pages) |
2 March 2000 | Full accounts made up to 24 March 1999 (12 pages) |
30 September 1999 | Return made up to 01/09/99; change of members (6 pages) |
30 September 1999 | Return made up to 01/09/99; change of members (6 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
18 December 1998 | Full accounts made up to 24 March 1998 (12 pages) |
18 December 1998 | Full accounts made up to 24 March 1998 (12 pages) |
29 October 1998 | Return made up to 01/09/98; no change of members (4 pages) |
29 October 1998 | Return made up to 01/09/98; no change of members (4 pages) |
9 February 1998 | Full accounts made up to 24 March 1997 (10 pages) |
9 February 1998 | Full accounts made up to 24 March 1997 (10 pages) |
17 October 1997 | Return made up to 01/09/97; full list of members (5 pages) |
17 October 1997 | Return made up to 01/09/97; full list of members (5 pages) |
31 May 1997 | Full accounts made up to 24 March 1996 (10 pages) |
31 May 1997 | Full accounts made up to 24 March 1996 (10 pages) |
9 April 1997 | Return made up to 01/09/96; no change of members (4 pages) |
9 April 1997 | Return made up to 01/09/96; no change of members (4 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
28 January 1996 | Full accounts made up to 31 December 1994 (9 pages) |
28 January 1996 | Full accounts made up to 31 December 1994 (9 pages) |
6 December 1995 | Return made up to 01/09/95; no change of members (6 pages) |
6 December 1995 | Return made up to 01/09/95; no change of members (6 pages) |
19 October 1995 | Accounting reference date extended from 31/12 to 24/03 (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: 58-59 hyde park gate london SW7 5ED (1 page) |
19 October 1995 | Accounting reference date extended from 31/12 to 24/03 (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: 58-59 hyde park gate london SW7 5ED (1 page) |
6 May 1994 | Resolutions
|
6 May 1994 | Resolutions
|
1 September 1993 | Incorporation (28 pages) |
1 September 1993 | Incorporation (28 pages) |