Stockport
Cheshire
SK3 8AX
Director Name | Mr Jonathan Perez Pfeffer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2004(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 41 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Mr Neil Lawrence Sugarman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2006(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 41 Greek Street Stockport Cheshire SK3 8AX |
Secretary Name | Mr Graham Steven Leigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2006(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 41 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Mr Daryl James Leigh |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2010(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Mrs Shulamit Pfeffer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Park Lane Salford Lancashire M7 4HT |
Secretary Name | Brenda Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 March 1998) |
Role | Company Director |
Correspondence Address | 5 Warwick Grove Audenshaw Manchester Lancashire M34 5QT |
Director Name | Mr Stuart Philip Foster |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hope Road Prestwich Manchester M25 9GX |
Director Name | Mrs Susan Leigh |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadlands Ringley Road Whitefield Manchester M45 7LD |
Secretary Name | Mrs Shulamit Pfeffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Park Lane Salford Lancashire M7 4HT |
Secretary Name | Mr Stuart Philip Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hope Road Prestwich Manchester M25 9GX |
Director Name | Michael Burton Benjamin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2006(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 July 2006) |
Role | Company Director |
Correspondence Address | 43 Rivington Road Hale Cheshire WA15 9PJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | dictate2us.com |
---|---|
Telephone | 0161 7621100 |
Telephone region | Manchester |
Registered Address | Maple House Haymarket Street Bury BL9 0AR |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
9 at £1 | Graham Steven Leigh 9.00% Ordinary |
---|---|
8 at £1 | Susan Leigh 8.00% Ordinary A |
7 at £1 | Serena Leigh 7.00% Ordinary |
5 at £1 | Graham Steven Leigh & Jonathan Perez Pfeffer 5.00% Ordinary |
23 at £1 | Daryl Leigh 23.00% Ordinary |
2 at £1 | Adina White 2.00% Ordinary A |
2 at £1 | Judith Sara Seitler 2.00% Ordinary A |
2 at £1 | Michaela Beth Mocton 2.00% Ordinary A |
2 at £1 | Ziona Handler 2.00% Ordinary A |
17 at £1 | Jonathan Perez Pfeffer 17.00% Ordinary |
13 at £1 | Neil Lawrence Sugarman 13.00% Ordinary |
10 at £1 | Shulamit Pfeffer 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £237,390 |
Cash | £221,310 |
Current Liabilities | £143,207 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 1 week from now) |
2 June 2006 | Delivered on: 6 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 May 2020 | Notification of Daryl James Leigh as a person with significant control on 28 May 2020 (2 pages) |
---|---|
18 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 March 2019 | Secretary's details changed for Mr Graham Steven Leigh on 4 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
4 March 2019 | Director's details changed for Mr Graham Steven Leigh on 4 March 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr Jonathan Perez Pfeffer on 4 March 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr Neil Lawrence Sugarman on 4 March 2019 (2 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
12 September 2018 | Resolutions
|
12 September 2018 | Change of name notice (2 pages) |
19 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
31 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
31 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
25 November 2013 | Director's details changed for Mr Daryl John Leigh on 20 November 2013 (2 pages) |
25 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (7 pages) |
25 November 2013 | Director's details changed for Mr Daryl John Leigh on 20 November 2013 (2 pages) |
25 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Previous accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
13 November 2012 | Previous accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
24 November 2011 | Appointment of Mr Daryl John Leigh as a director (2 pages) |
24 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
24 November 2011 | Appointment of Mr Daryl John Leigh as a director (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
10 November 2009 | Director's details changed for Graham Steven Leigh on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Neil Lawrence Sugarman on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Neil Lawrence Sugarman on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jonathan Perez Pfeffer on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jonathan Perez Pfeffer on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Graham Steven Leigh on 10 November 2009 (2 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 45-49 greek street stockport cheshire SK3 8AX (1 page) |
28 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 45-49 greek street stockport cheshire SK3 8AX (1 page) |
28 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
15 November 2007 | Return made up to 24/10/07; full list of members (4 pages) |
15 November 2007 | Return made up to 24/10/07; full list of members (4 pages) |
15 April 2007 | Return made up to 24/10/06; full list of members; amend (8 pages) |
15 April 2007 | Return made up to 24/10/06; full list of members; amend (8 pages) |
5 April 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
5 April 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
24 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
24 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 55 queen street salford lancashire M3 7DQ (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 55 queen street salford lancashire M3 7DQ (1 page) |
13 November 2006 | Return made up to 24/10/05; full list of members (3 pages) |
13 November 2006 | Return made up to 24/10/05; full list of members (3 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
15 June 2006 | Nc inc already adjusted 28/02/06 (1 page) |
15 June 2006 | Nc inc already adjusted 28/02/06 (1 page) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Secretary resigned;director resigned (1 page) |
11 May 2006 | Secretary resigned;director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Ad 28/02/06--------- £ si 94@1=94 £ ic 6/100 (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Ad 28/02/06--------- £ si 94@1=94 £ ic 6/100 (2 pages) |
11 May 2006 | Resolutions
|
29 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
29 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
18 February 2005 | Company name changed legal drive hire (finance) limit ed\certificate issued on 18/02/05 (2 pages) |
18 February 2005 | Company name changed legal drive hire (finance) limit ed\certificate issued on 18/02/05 (2 pages) |
18 October 2004 | Return made up to 24/10/04; full list of members
|
18 October 2004 | Return made up to 24/10/04; full list of members
|
5 October 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
12 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
12 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
23 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
25 November 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
25 November 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
23 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
16 November 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
16 November 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
24 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
20 December 2000 | Accounts for a dormant company made up to 28 February 2000 (3 pages) |
20 December 2000 | Accounts for a dormant company made up to 28 February 2000 (3 pages) |
27 October 2000 | Return made up to 24/10/00; full list of members (7 pages) |
27 October 2000 | Return made up to 24/10/00; full list of members (7 pages) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 85 chapel street manchester greater manchester M3 5DF (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 85 chapel street manchester greater manchester M3 5DF (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
30 November 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
30 November 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
22 October 1999 | Return made up to 24/10/99; full list of members (7 pages) |
22 October 1999 | Return made up to 24/10/99; full list of members (7 pages) |
21 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
21 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 28 February 1998 (5 pages) |
31 July 1998 | Full accounts made up to 28 February 1998 (5 pages) |
23 April 1998 | Ad 26/03/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
23 April 1998 | Ad 26/03/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
17 April 1998 | Company name changed palmholme ventures LIMITED\certificate issued on 20/04/98 (2 pages) |
17 April 1998 | Company name changed palmholme ventures LIMITED\certificate issued on 20/04/98 (2 pages) |
12 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
14 May 1997 | Accounting reference date extended from 31/10/97 to 28/02/98 (1 page) |
14 May 1997 | Accounting reference date extended from 31/10/97 to 28/02/98 (1 page) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
24 October 1996 | Incorporation (14 pages) |
24 October 1996 | Incorporation (14 pages) |