82 King Street
Manchester
Lancashire
M2 4WQ
Director Name | Peter Collins |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1998(2 years, 7 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher House Bridge Place Altrincham Cheshire WA14 1RL |
Director Name | Debra Julie Bennison |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2008(12 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Willowtrees 2 Parklands Devisdale Road Bowdon Altrincham Cheshire WA14 2YB |
Director Name | Mrs Usmat Ahmed |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2020(24 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Parklands Devisdale Road Altrincham Cheshire WA14 2YB |
Director Name | Callum Laing Nuttall |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 123 Crabtree Lane Bromsgrove Worcestershire B61 8PQ |
Director Name | Hugh Stephen Williams |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Branscombe House Old Warwick Road, Rowington Warwick Warwickshire CV35 7AD |
Secretary Name | Callum Laing Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 123 Crabtree Lane Bromsgrove Worcestershire B61 8PQ |
Director Name | Shami Ahmed |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 December 2007) |
Role | Company Director |
Correspondence Address | Silverlands Devisdale Road Altrincham Cheshire WA14 2AT |
Director Name | Mr Gerald Epstein |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Parklands Devisdale Road Bowdon Cheshire WA14 2AT |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1999(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Secretary Name | Mr Richard Charles Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(10 years after company formation) |
Appointment Duration | 1 year (resigned 25 January 2007) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O N M Rothschild & Son Limited 82 King Street Manchester Lancashire M2 4WQ |
Director Name | Mr Kashif Azam Ahmed |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parklands Devisdale Road Altrincham Cheshire WA14 2YB |
Registered Address | C/O Watersons Independent Estate Agents 212 Ashley Road Hale Cheshire WA15 9SN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £433 |
Cash | £4,041 |
Current Liabilities | £4,858 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
26 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
25 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
3 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
23 June 2020 | Registered office address changed from C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O Watersons Independent Estate Agents 212 Ashley Road Hale Cheshire WA15 9SN on 23 June 2020 (1 page) |
21 March 2020 | Director's details changed for Mrs Usmat Ahmed on 19 January 2020 (2 pages) |
20 March 2020 | Appointment of Mrs Usmat Ahmed as a director on 19 January 2020 (2 pages) |
20 March 2020 | Termination of appointment of Kashif Azam Ahmed as a director on 18 January 2020 (1 page) |
17 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
13 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
21 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
11 September 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
17 November 2015 | Registered office address changed from C/O Summermere Ltd Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from C/O Summermere Ltd Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 January 2010 | Director's details changed for Peter Collins on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Kashif Azam Ahmed on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Debra Julie Bennison on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Peter Collins on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Kashif Azam Ahmed on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Debra Julie Bennison on 21 January 2010 (2 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 April 2008 | Director appointed kashif azam ahmed (2 pages) |
23 April 2008 | Appointment terminated director shami ahmed (1 page) |
23 April 2008 | Director appointed kashif azam ahmed (2 pages) |
23 April 2008 | Director appointed debra julie bennison (2 pages) |
23 April 2008 | Director appointed debra julie bennison (2 pages) |
23 April 2008 | Appointment terminated director shami ahmed (1 page) |
23 April 2008 | Appointment terminate, director gerald epstein logged form (1 page) |
23 April 2008 | Appointment terminate, director gerald epstein logged form (1 page) |
6 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 February 2007 | Return made up to 12/01/07; full list of members (4 pages) |
2 February 2007 | Return made up to 12/01/07; full list of members (4 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 March 2006 | New secretary appointed (1 page) |
24 March 2006 | New secretary appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
3 February 2006 | Return made up to 12/01/06; full list of members
|
3 February 2006 | Registered office changed on 03/02/06 from: c/o dunlop heywood lorenz roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
3 February 2006 | Return made up to 12/01/06; full list of members
|
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 February 2005 | Return made up to 12/01/05; full list of members (9 pages) |
8 February 2005 | Return made up to 12/01/05; full list of members (9 pages) |
14 June 2004 | Return made up to 12/01/04; full list of members (10 pages) |
14 June 2004 | Return made up to 12/01/04; full list of members (10 pages) |
10 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
12 February 2003 | Return made up to 12/01/03; full list of members (9 pages) |
12 February 2003 | Return made up to 12/01/03; full list of members (9 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
17 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 January 2001 | Return made up to 12/01/01; full list of members (8 pages) |
18 January 2001 | Return made up to 12/01/01; full list of members (8 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 January 2000 | Return made up to 12/01/00; full list of members (8 pages) |
17 January 2000 | Return made up to 12/01/00; full list of members (8 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Return made up to 12/01/99; full list of members (8 pages) |
25 February 1999 | Return made up to 12/01/99; full list of members (8 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: chaseley dunham road altrincham cheshire WA4 4QG (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: chaseley dunham road altrincham cheshire WA4 4QG (1 page) |
23 December 1998 | New director appointed (4 pages) |
23 December 1998 | New director appointed (4 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Secretary resigned;director resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Ad 17/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 August 1998 | Ad 17/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Secretary resigned;director resigned (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 10 newhall street birmingham west midlands B3 3LX (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 10 newhall street birmingham west midlands B3 3LX (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
31 May 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
31 May 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
15 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
15 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
8 October 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
26 January 1997 | Return made up to 12/01/97; full list of members
|
26 January 1997 | Return made up to 12/01/97; full list of members
|
12 January 1996 | Incorporation (20 pages) |
12 January 1996 | Incorporation (20 pages) |