Withington
Manchester
M20 4AF
Director Name | Mr Nasim Mechoui |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 February 2021(26 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
Director Name | Frances Bryan Nercessian |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Therapist |
Correspondence Address | Flat 1 17 Old Broadway Withington Manchester M20 3DH |
Director Name | Paul Welsh |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Medical Assistant |
Correspondence Address | Flat 3 17 Old Broadway Withington Manchester M20 3DH |
Secretary Name | Ann Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 17 Old Broadway Withington Manchester M20 3DH |
Director Name | Lesley Johnson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2008) |
Role | Business Manager |
Correspondence Address | Flat 1 17 Old Broadway Didsbury Manchester M20 3DH |
Director Name | Mr Mark Bell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 January 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
Secretary Name | Christian Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2008) |
Role | Company Director |
Correspondence Address | Flat 1 17 Old Broadway Didsbury Manchester M20 3DH |
Director Name | Mr Mark Taylor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
Secretary Name | Mr Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
Director Name | Stephanie Graham |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(20 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2016) |
Role | Art Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
Director Name | Mr Jonathan Thur Yu |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Farrokh Jooyandeh & Mr Farhad Djouyandeh & Mrs Farkhondeh Smith 33.33% Ordinary |
---|---|
1 at £1 | Mr Mark Bell 33.33% Ordinary |
1 at £1 | Stephanie Graham 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,200 |
Net Worth | £1,403 |
Cash | £657 |
Current Liabilities | £336 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
27 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 March 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
5 February 2021 | Appointment of Mr Nasim Mechoui as a director on 5 February 2021 (2 pages) |
5 February 2021 | Notification of Nasim Mechoui as a person with significant control on 5 February 2021 (2 pages) |
8 December 2020 | Cessation of Jonathan Thur Yu as a person with significant control on 7 December 2020 (1 page) |
8 December 2020 | Termination of appointment of Jonathan Thur Yu as a director on 7 December 2020 (1 page) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 August 2020 | Appointment of Mr Arif Mahmood Vanderman as a director on 26 August 2020 (2 pages) |
26 August 2020 | Notification of Arif Mahmood Vanderman as a person with significant control on 26 August 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 February 2019 | Cessation of Mark Bell as a person with significant control on 11 January 2019 (1 page) |
13 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
13 February 2019 | Notification of Jonathan Thur Yu as a person with significant control on 13 November 2018 (2 pages) |
16 January 2019 | Termination of appointment of Mark Bell as a director on 11 January 2019 (1 page) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
11 January 2018 | Appointment of Mr Jonathan Thur Yu as a director on 10 January 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
3 November 2016 | Termination of appointment of Stephanie Graham as a director on 21 September 2016 (2 pages) |
3 November 2016 | Termination of appointment of Stephanie Graham as a director on 21 September 2016 (2 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Stephanie Graham on 31 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Stephanie Graham on 31 January 2016 (2 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Appointment of Stephanie Graham as a director on 17 February 2015 (3 pages) |
3 March 2015 | Appointment of Stephanie Graham as a director on 17 February 2015 (3 pages) |
19 November 2014 | Termination of appointment of Mark Taylor as a secretary on 18 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Mark Taylor as a secretary on 18 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Mark Taylor as a director on 18 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Mark Taylor as a director on 18 November 2014 (1 page) |
23 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
23 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
20 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
19 March 2010 | Director's details changed for Mark Bell on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mark Bell on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Mark Taylor on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for Mark Taylor on 1 October 2009 (1 page) |
19 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for Mark Taylor on 1 October 2009 (1 page) |
19 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for Mark Taylor on 1 October 2009 (1 page) |
19 March 2010 | Director's details changed for Mr Mark Taylor on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 1 February 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 1 February 2008 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 1 February 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 1 February 2008 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 1 February 2008 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 1 February 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Registered office address changed from Flat 1 17 Old Broadway Withington Manchester M20 3DH on 1 February 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Registered office address changed from Flat 1 17 Old Broadway Withington Manchester M20 3DH on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from Flat 1 17 Old Broadway Withington Manchester M20 3DH on 1 February 2010 (2 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2009 | Appointment terminated director lesley johnson (1 page) |
8 February 2009 | Director and secretary appointed mark taylor (2 pages) |
8 February 2009 | Appointment terminated director lesley johnson (1 page) |
8 February 2009 | Appointment terminated secretary christian payne (2 pages) |
8 February 2009 | Director and secretary appointed mark taylor (2 pages) |
8 February 2009 | Appointment terminated secretary christian payne (2 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 March 2007 | Return made up to 01/02/07; full list of members (8 pages) |
9 March 2007 | Return made up to 01/02/07; full list of members (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Return made up to 01/02/06; full list of members (8 pages) |
31 January 2006 | Return made up to 01/02/06; full list of members (8 pages) |
15 April 2005 | Return made up to 01/02/05; full list of members (8 pages) |
15 April 2005 | Return made up to 01/02/05; full list of members (8 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 April 2004 | Return made up to 01/02/04; full list of members
|
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 April 2004 | Return made up to 01/02/04; full list of members
|
2 December 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
2 December 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
18 July 2003 | Return made up to 01/02/03; full list of members
|
18 July 2003 | Return made up to 01/02/03; full list of members
|
8 December 2002 | Secretary resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Secretary resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
26 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
8 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
8 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
8 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
23 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
23 August 2000 | Director's particulars changed (1 page) |
23 August 2000 | Director's particulars changed (1 page) |
23 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
18 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
18 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
21 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
21 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
11 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
11 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
12 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
12 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
17 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
17 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
27 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
27 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
7 March 1996 | Resolutions
|
5 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
5 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
16 November 1995 | Ad 10/04/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 November 1995 | Ad 10/04/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 September 1995 | Accounting reference date notified as 31/01 (1 page) |
26 September 1995 | Accounting reference date notified as 31/01 (1 page) |
1 February 1995 | Incorporation (19 pages) |
1 February 1995 | Incorporation (19 pages) |