98 King Street
Manchester
M2 4WU
Director Name | Mr Michael Maurice Krieger |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Mr Jonathan Mark Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Russell Paul Tenzer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 1996(6 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Steven Harold Jaffe |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 The Spinney Stanmore Middlesex HA7 4QJ |
Director Name | Mr Mark Joseph Levitt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(11 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Stephen Richard Nigel Fenton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 March 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Nilesh Shah |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | C/O Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Michael Maurice Krieger 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 March 2021 | Director's details changed for Mr Russell Paul Tenzer on 1 January 2021 (2 pages) |
---|---|
4 March 2021 | Termination of appointment of Nilesh Shah as a director on 31 July 2020 (1 page) |
4 March 2021 | Appointment of Mr Nimesh Shah as a director on 31 July 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
9 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
12 August 2019 | Confirmation statement made on 27 July 2019 with updates (5 pages) |
25 March 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
25 March 2019 | Withdrawal of a person with significant control statement on 25 March 2019 (2 pages) |
25 March 2019 | Notification of Blick Rothenberg Limited as a person with significant control on 16 November 2018 (2 pages) |
25 March 2019 | Termination of appointment of Jonathan Mark Barron as a secretary on 4 March 2019 (1 page) |
25 March 2019 | Termination of appointment of Mark Joseph Levitt as a director on 4 March 2019 (1 page) |
25 March 2019 | Registered office address changed from 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 25 March 2019 (1 page) |
25 March 2019 | Termination of appointment of Stephen Richard Nigel Fenton as a director on 4 March 2019 (1 page) |
11 March 2019 | Appointment of Mr. Nilesh Shah as a director on 4 March 2019 (2 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 August 2017 | Cessation of Michael Maurice Krieger as a person with significant control on 26 July 2017 (1 page) |
3 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
3 August 2017 | Cessation of Michael Maurice Krieger as a person with significant control on 26 July 2017 (1 page) |
3 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
6 June 2017 | Appointment of Mark Joseph Levitt as a director on 16 August 2006 (2 pages) |
6 June 2017 | Appointment of Mark Joseph Levitt as a director on 16 August 2006 (2 pages) |
24 May 2017 | Director's details changed for Mr Stephen Richard Nigel Fenton on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Michael Maurice Krieger on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Russell Paul Tenzer on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mark Levitt on 24 May 2016 (2 pages) |
24 May 2017 | Director's details changed for Mr Stephen Richard Nigel Fenton on 24 May 2017 (2 pages) |
24 May 2017 | Secretary's details changed for Mr Jonathan Mark Barron on 24 May 2017 (1 page) |
24 May 2017 | Director's details changed for Mark Levitt on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Michael Maurice Krieger on 24 May 2017 (2 pages) |
24 May 2017 | Secretary's details changed for Mr Jonathan Mark Barron on 24 May 2017 (1 page) |
24 May 2017 | Director's details changed for Mark Levitt on 24 May 2016 (2 pages) |
24 May 2017 | Director's details changed for Mark Levitt on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Russell Paul Tenzer on 24 May 2017 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Director's details changed for Mr Michael Maurice Krieger on 27 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Director's details changed for Mr Michael Maurice Krieger on 27 July 2013 (2 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 July 2012 | Termination of appointment of Steven Jaffe as a director (1 page) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Termination of appointment of Steven Jaffe as a director (1 page) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (8 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr. Michael Maurice Krieger on 6 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Mr. Michael Maurice Krieger on 6 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Mr. Michael Maurice Krieger on 6 August 2010 (3 pages) |
5 August 2010 | Director's details changed for Mark Levitt on 26 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mark Levitt on 26 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
24 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
24 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
10 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
22 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
19 August 2003 | Return made up to 27/07/03; full list of members
|
19 August 2003 | Return made up to 27/07/03; full list of members
|
14 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 May 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
5 May 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
5 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
5 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
8 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
4 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
18 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
18 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
12 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
12 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
21 September 1999 | Return made up to 27/07/99; full list of members (8 pages) |
21 September 1999 | Return made up to 27/07/99; full list of members (8 pages) |
6 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
6 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
16 September 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
16 September 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
24 July 1997 | Return made up to 27/07/97; no change of members (6 pages) |
24 July 1997 | Return made up to 27/07/97; no change of members (6 pages) |
18 August 1996 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
18 August 1996 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
23 July 1996 | Return made up to 27/07/96; full list of members (7 pages) |
23 July 1996 | Return made up to 27/07/96; full list of members (7 pages) |
9 February 1996 | New director appointed (3 pages) |
9 February 1996 | New director appointed (3 pages) |
3 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
27 July 1995 | Incorporation (18 pages) |
27 July 1995 | Incorporation (18 pages) |