Church Street
Altrincham
WA14 4DZ
Secretary Name | Robert Maxwell Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2010(13 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Harry Sager & Co Ltd 249 North, Lynnfield House Church Street Altrincham WA14 4DZ |
Director Name | Mark Daniel Epstein |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2012(16 years after company formation) |
Appointment Duration | 12 years |
Role | University Tutor |
Country of Residence | United Kingdom |
Correspondence Address | Harry Sager & Co Ltd 249 North, Lynnfield House Church Street Altrincham WA14 4DZ |
Director Name | Mrs Christine Serra Di Migni |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2015(19 years after company formation) |
Appointment Duration | 9 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Harry Sager & Co Ltd 249 North, Lynnfield House Church Street Altrincham WA14 4DZ |
Director Name | Husham Abdul Baki Al Salam |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Park Lane House 3 Elm Grove Didsbury Manchester M20 6PL |
Director Name | Imad Abdul Baki Al Salam |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Park Lane House 3 Elm Grove Didsbury Manchester M20 6PL |
Secretary Name | Husham Abdul Baki Al Salam |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Park Lane House 3 Elm Grove Didsbury Manchester M20 6PL |
Director Name | Karen Patricia Dunseith |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2003) |
Role | IT Consultant |
Correspondence Address | Flat 4 52 Parsonage Road Manchester Lancashire M20 4WQ |
Director Name | Alison Laker |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 April 2000) |
Role | Physiotherapist |
Correspondence Address | Flat 3 52 Parsonage Road Manchester Lancashire M20 4WQ |
Secretary Name | Dr Ajay Kumar Jayant Kotegaonkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 February 2000) |
Role | Doctor |
Correspondence Address | Flat 5 52 Parsonage Road Manchester Lancashire M20 4WQ |
Secretary Name | Katherine Darlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | Flat 5 52 Parsonage Road Withington Manchester Lancashire M20 4WQ |
Secretary Name | Mrs Enid Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(5 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 June 2004) |
Role | Legal Asst |
Correspondence Address | 38 Albert Avenue Prestwich Manchester Lancashire M25 0LX |
Director Name | Katherine Darlow |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2003) |
Role | Accountant |
Correspondence Address | Flat 5 52 Parsonage Road Withington Manchester Lancashire M20 4WQ |
Secretary Name | Jane Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 December 2006) |
Role | Admin Assistant |
Correspondence Address | 8 Pearson Close Rochdale Lancashire OL16 3UL |
Secretary Name | Zonera Sameia Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 2008) |
Role | Solicitor |
Correspondence Address | 8 Edilom Road Crumpsall Manchester Lancashire M8 4HZ |
Secretary Name | Miss Emma Rudakowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2010) |
Role | Solicitor |
Correspondence Address | 35 Bury New Road Prestwich Manchester Greater Manchester M25 9JY |
Director Name | Sarah Louise Boyse |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 52 Parsonage Road Manchester M20 4WQ |
Registered Address | Harry Sager & Co Ltd 249 North, Lynnfield House Church Street Altrincham WA14 4DZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,625 |
Net Worth | £11,965 |
Cash | £15,269 |
Current Liabilities | £3,374 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
9 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
18 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
22 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
17 January 2019 | Director's details changed for Robert Maxwell Stevens on 15 January 2019 (2 pages) |
15 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
16 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 May 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
25 May 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
25 May 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Secretary's details changed for Robert Maxwell Stevens on 1 January 2016 (1 page) |
5 May 2016 | Director's details changed for Mark Daniel Epstein on 1 January 2016 (2 pages) |
5 May 2016 | Secretary's details changed for Robert Maxwell Stevens on 1 January 2016 (1 page) |
5 May 2016 | Director's details changed for Robert Maxwell Stevens on 1 January 2016 (2 pages) |
5 May 2016 | Director's details changed for Mark Daniel Epstein on 1 January 2016 (2 pages) |
5 May 2016 | Annual return made up to 2 April 2016 no member list (3 pages) |
5 May 2016 | Annual return made up to 2 April 2016 no member list (3 pages) |
5 May 2016 | Director's details changed for Robert Maxwell Stevens on 1 January 2016 (2 pages) |
13 July 2015 | Appointment of Mrs Christine Serra Di Migni as a director on 16 April 2015 (2 pages) |
13 July 2015 | Appointment of Mrs Christine Serra Di Migni as a director on 16 April 2015 (2 pages) |
28 April 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
28 April 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
13 April 2015 | Annual return made up to 2 April 2015 no member list (4 pages) |
13 April 2015 | Annual return made up to 2 April 2015 no member list (4 pages) |
13 April 2015 | Annual return made up to 2 April 2015 no member list (4 pages) |
2 July 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
2 July 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
28 April 2014 | Annual return made up to 2 April 2014 no member list (4 pages) |
28 April 2014 | Annual return made up to 2 April 2014 no member list (4 pages) |
28 April 2014 | Annual return made up to 2 April 2014 no member list (4 pages) |
19 August 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
19 August 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
19 June 2013 | Annual return made up to 2 April 2013 no member list (4 pages) |
19 June 2013 | Annual return made up to 2 April 2013 no member list (4 pages) |
19 June 2013 | Annual return made up to 2 April 2013 no member list (4 pages) |
18 June 2013 | Director's details changed for Robert Maxwell Stevens on 18 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Robert Maxwell Stevens on 18 June 2013 (2 pages) |
29 May 2012 | Appointment of Mark Daniel Epstein as a director (3 pages) |
29 May 2012 | Appointment of Mark Daniel Epstein as a director (3 pages) |
24 April 2012 | Annual return made up to 2 April 2012 (14 pages) |
24 April 2012 | Annual return made up to 2 April 2012 (14 pages) |
24 April 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Annual return made up to 2 April 2012 (14 pages) |
21 July 2011 | Termination of appointment of Sarah Boyse as a director (2 pages) |
21 July 2011 | Termination of appointment of Sarah Boyse as a director (2 pages) |
14 April 2011 | Annual return made up to 2 April 2011 (14 pages) |
14 April 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
14 April 2011 | Annual return made up to 2 April 2011 (14 pages) |
14 April 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
14 April 2011 | Annual return made up to 2 April 2011 (14 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
21 April 2010 | Annual return made up to 2 April 2010 (14 pages) |
21 April 2010 | Annual return made up to 2 April 2010 (14 pages) |
21 April 2010 | Annual return made up to 2 April 2010 (14 pages) |
16 April 2010 | Termination of appointment of Emma Rudakowski as a secretary (2 pages) |
16 April 2010 | Termination of appointment of Emma Rudakowski as a secretary (2 pages) |
23 February 2010 | Appointment of Sarah Louise Boyse as a director (3 pages) |
23 February 2010 | Appointment of Sarah Louise Boyse as a director (3 pages) |
17 February 2010 | Appointment of Robert Maxwell Stevens as a secretary (3 pages) |
17 February 2010 | Appointment of Robert Maxwell Stevens as a secretary (3 pages) |
12 February 2010 | Registered office address changed from 35 Bury New Road Prestwich Manchester Lancashire M25 9JY on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from 35 Bury New Road Prestwich Manchester Lancashire M25 9JY on 12 February 2010 (2 pages) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
7 April 2009 | Annual return made up to 02/04/09 (2 pages) |
7 April 2009 | Secretary appointed miss emma rudakowski (1 page) |
7 April 2009 | Secretary appointed miss emma rudakowski (1 page) |
7 April 2009 | Annual return made up to 02/04/09 (2 pages) |
6 April 2009 | Appointment terminated secretary zonera khan (1 page) |
6 April 2009 | Appointment terminated secretary zonera khan (1 page) |
24 April 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
24 April 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
24 April 2008 | Annual return made up to 02/04/08 (3 pages) |
24 April 2008 | Annual return made up to 02/04/08 (3 pages) |
31 August 2007 | Annual return made up to 02/04/07 (3 pages) |
31 August 2007 | Annual return made up to 02/04/07 (3 pages) |
27 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
27 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
4 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
4 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
4 April 2006 | Annual return made up to 02/04/06 (3 pages) |
4 April 2006 | Annual return made up to 02/04/06 (3 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
15 April 2005 | Annual return made up to 02/04/05 (3 pages) |
15 April 2005 | Annual return made up to 02/04/05 (3 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
10 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
16 April 2004 | Annual return made up to 02/04/04 (3 pages) |
16 April 2004 | Annual return made up to 02/04/04 (3 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
15 April 2003 | Annual return made up to 02/04/03 (4 pages) |
15 April 2003 | Annual return made up to 02/04/03 (4 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
10 June 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
10 June 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
6 June 2002 | Annual return made up to 02/04/02 (3 pages) |
6 June 2002 | Annual return made up to 02/04/02 (3 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Annual return made up to 02/04/01 (3 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Annual return made up to 02/04/01 (3 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 September 2000 | Resolutions
|
14 April 2000 | Registered office changed on 14/04/00 from: flat 4 52 parsonage road manchester lancashire M20 4WQ (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: flat 4 52 parsonage road manchester lancashire M20 4WQ (1 page) |
14 April 2000 | Annual return made up to 02/04/00
|
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Annual return made up to 02/04/00
|
14 April 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: astley house 23 quay street manchester M3 4AX (1 page) |
21 December 1999 | Secretary resigned;director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: astley house 23 quay street manchester M3 4AX (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Secretary resigned;director resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
10 November 1999 | Annual return made up to 02/04/99 (4 pages) |
10 November 1999 | Annual return made up to 02/04/99 (4 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
19 August 1998 | Annual return made up to 02/04/98 (4 pages) |
19 August 1998 | Annual return made up to 02/04/98 (4 pages) |
24 March 1998 | Full accounts made up to 31 December 1996 (6 pages) |
24 March 1998 | Full accounts made up to 31 December 1996 (6 pages) |
28 May 1997 | Annual return made up to 02/04/97
|
28 May 1997 | Annual return made up to 02/04/97
|
19 September 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
19 September 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
2 April 1996 | Incorporation (17 pages) |
2 April 1996 | Incorporation (17 pages) |