Didsbury
Manchester
Lancashire
M20 3DF
Secretary Name | Nathan Duke Chuwen |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2002(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Accountant |
Correspondence Address | 2 Clough Avenue Sale Cheshire M33 4HU |
Director Name | Dr Dorothy Joan Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2012(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Historical Researcher |
Country of Residence | England |
Correspondence Address | 46 Fountain Street Manchester Greater Manchester M2 2BE |
Secretary Name | John Michael Joseph Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 September 2002) |
Role | Company Director |
Correspondence Address | 45 Vancouver Quay Salford Quays Manchester M5 2TU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 0161 8352858 |
---|---|
Telephone region | Manchester |
Registered Address | 46 Fountain Street Manchester Greater Manchester M2 2BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,235,406 |
Gross Profit | £3,011,295 |
Net Worth | £900,141 |
Cash | £1,303,694 |
Current Liabilities | £4,586,610 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 30 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
16 December 2020 | Delivered on: 16 December 2020 Persons entitled: Monarent Limited Classification: A registered charge Particulars: Freehold properties at 46 fountain street, manchester, M2 2BE (title no GM81984) and first trust hospital, d'urton lane, broughton, preston, PR3 5LD (title nos LA412121 and LA802681). Outstanding |
---|---|
22 January 2020 | Delivered on: 22 January 2020 Persons entitled: Monarent Limited Classification: A registered charge Particulars: 46 fountain street manchester M2 2BE registered under title GM81984. Outstanding |
9 March 2015 | Delivered on: 9 March 2015 Persons entitled: Monarent Limited Classification: A registered charge Particulars: Property at 46 fountain street, manchester, M2 2BE being the property registered under title GM81984. Outstanding |
24 June 2004 | Delivered on: 26 June 2004 Satisfied on: 10 March 2015 Persons entitled: Monarent Limited Classification: Legal charge Secured details: £400,000 and all other monies due or to become due from the company to the chargee. Particulars: The f/h property known as 46 fountain street manchester t/n GM81984. Fully Satisfied |
13 June 2000 | Delivered on: 21 June 2000 Satisfied on: 28 March 2014 Persons entitled: Monarent Limited Classification: Legal charge Secured details: £200,00.00 due or to become due from the company to the chargee. Particulars: The freehold property known as land and buildings at church lane pudsey title number WYK628103. Fully Satisfied |
26 May 1998 | Delivered on: 28 May 1998 Satisfied on: 27 February 2004 Persons entitled: Monarent Limited Classification: Legal charge Secured details: £300,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land and buildings at mansfield road and roman road derby. Fully Satisfied |
29 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Group of companies' accounts made up to 30 March 2022 (34 pages) |
18 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
30 March 2022 | Group of companies' accounts made up to 30 March 2021 (34 pages) |
13 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
15 June 2021 | Group of companies' accounts made up to 30 March 2020 (37 pages) |
15 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
15 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
17 December 2020 | Satisfaction of charge 034729010005 in full (1 page) |
16 December 2020 | Registration of charge 034729010006, created on 16 December 2020 (6 pages) |
22 January 2020 | Registration of charge 034729010005, created on 22 January 2020 (6 pages) |
19 December 2019 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
14 September 2018 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
20 June 2018 | Group of companies' accounts made up to 30 September 2017 (29 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
19 May 2017 | Group of companies' accounts made up to 30 September 2016 (33 pages) |
19 May 2017 | Group of companies' accounts made up to 30 September 2016 (33 pages) |
13 March 2017 | Satisfaction of charge 034729010004 in full (1 page) |
13 March 2017 | Satisfaction of charge 034729010004 in full (1 page) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
8 April 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
8 April 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
23 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Dr Dorothy Joan Clayton on 1 February 2014 (2 pages) |
23 November 2015 | Director's details changed for Dr Dorothy Joan Clayton on 1 February 2014 (2 pages) |
20 April 2015 | Group of companies' accounts made up to 30 September 2014 (26 pages) |
20 April 2015 | Group of companies' accounts made up to 30 September 2014 (26 pages) |
10 March 2015 | Satisfaction of charge 3 in full (1 page) |
10 March 2015 | Satisfaction of charge 3 in full (1 page) |
9 March 2015 | Registration of charge 034729010004, created on 9 March 2015 (6 pages) |
9 March 2015 | Registration of charge 034729010004, created on 9 March 2015 (6 pages) |
9 March 2015 | Registration of charge 034729010004, created on 9 March 2015 (6 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
8 April 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
8 April 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
28 March 2014 | Satisfaction of charge 2 in full (1 page) |
28 March 2014 | Satisfaction of charge 2 in full (1 page) |
20 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
19 March 2013 | Group of companies' accounts made up to 30 September 2012 (27 pages) |
19 March 2013 | Group of companies' accounts made up to 30 September 2012 (27 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Appointment of Dr Dorothy Joan Clayton as a director (2 pages) |
27 September 2012 | Appointment of Dr Dorothy Joan Clayton as a director (2 pages) |
16 April 2012 | Group of companies' accounts made up to 30 September 2011 (29 pages) |
16 April 2012 | Group of companies' accounts made up to 30 September 2011 (29 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Group of companies' accounts made up to 30 September 2010 (22 pages) |
29 March 2011 | Group of companies' accounts made up to 30 September 2010 (22 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
4 June 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
21 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Form 123 (1 page) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
16 October 2009 | Form 123 (1 page) |
7 October 2009 | Ad 29/09/09\gbp si 999998@1=999998\gbp ic 2/1000000\ (1 page) |
7 October 2009 | Ad 29/09/09\gbp si 999998@1=999998\gbp ic 2/1000000\ (1 page) |
4 June 2009 | Full accounts made up to 30 September 2008 (17 pages) |
4 June 2009 | Full accounts made up to 30 September 2008 (17 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
20 June 2008 | Full accounts made up to 30 September 2007 (17 pages) |
20 June 2008 | Full accounts made up to 30 September 2007 (17 pages) |
15 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
15 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
27 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
28 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
28 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
16 November 2005 | Return made up to 16/11/05; full list of members (2 pages) |
16 November 2005 | Return made up to 16/11/05; full list of members (2 pages) |
26 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
26 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: 46 fountain street manchester greater manchester M7 2BE (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: 46 fountain street manchester greater manchester M7 2BE (1 page) |
23 November 2004 | Return made up to 16/11/04; full list of members
|
23 November 2004 | Return made up to 16/11/04; full list of members
|
27 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
27 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: roberts buckley solicitors 8 encombe place salford M3 6FJ (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: roberts buckley solicitors 8 encombe place salford M3 6FJ (1 page) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
1 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
3 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
3 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
29 November 2002 | Return made up to 16/11/02; full list of members
|
29 November 2002 | Return made up to 16/11/02; full list of members
|
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
15 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
15 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
20 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
20 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
16 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
16 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
21 December 2000 | Return made up to 28/11/00; full list of members
|
21 December 2000 | Return made up to 28/11/00; full list of members
|
29 June 2000 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
29 June 2000 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
28 June 2000 | Full accounts made up to 30 November 1999 (9 pages) |
28 June 2000 | Full accounts made up to 30 November 1999 (9 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
3 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
22 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
22 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
6 January 1999 | Return made up to 28/11/98; full list of members (6 pages) |
6 January 1999 | Return made up to 28/11/98; full list of members (6 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | New director appointed (3 pages) |
17 February 1998 | New director appointed (3 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 6-8 underwood street london N1 7JQ (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 6-8 underwood street london N1 7JQ (1 page) |
28 November 1997 | Incorporation (18 pages) |
28 November 1997 | Incorporation (18 pages) |