Peter Street
Manchester
M2 3NQ
Director Name | Mr John Meredydd Roberts |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(5 years after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor St Georges House Peter Street Manchester M2 3NQ |
Director Name | Mr Garry Rowlands |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(5 years after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor St George's House Peter Street Manchester M2 3NQ |
Secretary Name | Mr Garry Rowlands |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2004(6 years after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor St George's House Peter Street Manchester M2 3NQ |
Director Name | Robert Fuller |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Role | Architect |
Correspondence Address | 21 Collop Drive Heywood Lancashire OL10 2LS |
Director Name | Mr Richard Wedgwood Leng |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Role | Architect |
Correspondence Address | 39 Clement Road Marple Bridge Stockport Cheshire SK6 5AG |
Director Name | Ian Andrew Nicholson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House 95 Old Road Tintwistle Glossop Derbyshire SK13 1JY |
Director Name | Mr Martin Morton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2a Rostherne Road Wilmslow Cheshire SK9 6JE |
Secretary Name | Mr Martin Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2a Rostherne Road Wilmslow Cheshire SK9 6JE |
Secretary Name | Robert Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(5 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 21 Collop Drive Heywood Lancashire OL10 2LS |
Director Name | Mr Richard Wedgwood Leng |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 December 2007) |
Role | Architect |
Correspondence Address | 39 Clement Road Marple Bridge Stockport Cheshire SK6 5AG |
Director Name | Mr Timothy Mark McGreavy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2007(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 13 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Preston Road Whittle-Le-Woods Lancashire PR6 7HE |
Director Name | Mr Sheldon Andrew Walsh |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Brown Street Hale Altrincham Cheshire WA14 2EU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | afl-uk.com |
---|---|
Telephone | 0161 2366263 |
Telephone region | Manchester |
Registered Address | 1st Floor St Georges House Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Jennifer Louise Walsh 2.00% Ordinary |
---|---|
800 at £1 | Sheldon Walsh 2.00% Ordinary |
4.8k at £1 | Dorota Morton 12.00% Ordinary |
4.8k at £1 | Garry Rowlands 12.00% Ordinary |
4.8k at £1 | John Roberts 12.00% Ordinary |
4.8k at £1 | Karen Roberts 12.00% Ordinary |
4.8k at £1 | Kerrie Rowlands 12.00% Ordinary |
4.8k at £1 | Margaret Osborne 12.00% Ordinary |
4.8k at £1 | Martin Morton 12.00% Ordinary |
4.8k at £1 | Philip Osborne 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,228,213 |
Cash | £63,607 |
Current Liabilities | £675,076 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
6 July 2015 | Delivered on: 25 July 2015 Persons entitled: Afl Architects Limited Classification: A registered charge Outstanding |
---|---|
6 January 2000 | Delivered on: 12 January 2000 Persons entitled: The Royal Bank of Scotland 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 |
12 August 1999 | Delivered on: 13 August 1999 Satisfied on: 26 June 2015 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
2 February 2024 | Purchase of own shares.
|
---|---|
2 February 2024 | Confirmation statement made on 6 December 2023 with updates (5 pages) |
2 February 2024 | Cancellation of shares. Statement of capital on 31 March 2023
|
1 February 2024 | Resolutions
|
29 January 2024 | Second filing of Confirmation Statement dated 6 December 2022 (4 pages) |
27 January 2024 | Resolutions
|
23 January 2024 | Cancellation of shares. Statement of capital on 5 April 2022
|
23 January 2024 | Purchase of own shares.
|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
27 January 2023 | Notification of Atherden Fuller Leng (Holdings) Limited as a person with significant control on 25 January 2022 (2 pages) |
27 January 2023 | Withdrawal of a person with significant control statement on 27 January 2023 (2 pages) |
27 January 2023 | Confirmation statement made on 6 December 2022 with updates (6 pages) |
27 January 2023 | 06/12/22 Statement of Capital gbp 34509
|
29 July 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
22 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
21 December 2021 | Secretary's details changed for Mr Garry Rowlands on 21 December 2021 (1 page) |
21 December 2021 | Director's details changed for Mr Philip Ronald Osborne on 21 December 2021 (2 pages) |
21 December 2021 | Director's details changed for Mr John Meredydd Roberts on 21 December 2021 (2 pages) |
21 December 2021 | Director's details changed for Mr Garry Rowlands on 21 December 2021 (2 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
17 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
7 January 2020 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
18 December 2019 | Termination of appointment of Sheldon Andrew Walsh as a director on 5 December 2019 (1 page) |
22 October 2019 | Termination of appointment of Martin Morton as a director on 9 May 2019 (1 page) |
23 August 2019 | Purchase of own shares. (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
23 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
21 December 2017 | Withdrawal of a person with significant control statement on 21 December 2017 (2 pages) |
21 December 2017 | Notification of a person with significant control statement (2 pages) |
21 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 December 2016 | Director's details changed for Sheldon Andrew Walsh on 15 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Sheldon Andrew Walsh on 15 December 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
14 November 2016 | Secretary's details changed for Mr Garry Rowlands on 25 October 2016 (1 page) |
14 November 2016 | Secretary's details changed for Mr Garry Rowlands on 25 October 2016 (1 page) |
14 November 2016 | Director's details changed for Mr Garry Rowlands on 25 October 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Garry Rowlands on 25 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Sheldon Andrew Walsh on 10 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Sheldon Andrew Walsh on 10 October 2016 (2 pages) |
10 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
9 December 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
9 December 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
20 November 2015 | Director's details changed for Sheldon Andrew Walsh on 13 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Sheldon Andrew Walsh on 13 November 2015 (2 pages) |
25 July 2015 | Registration of charge 034774560003, created on 6 July 2015 (65 pages) |
25 July 2015 | Registration of charge 034774560003, created on 6 July 2015 (65 pages) |
25 July 2015 | Registration of charge 034774560003, created on 6 July 2015 (65 pages) |
26 June 2015 | Satisfaction of charge 1 in full (4 pages) |
26 June 2015 | Satisfaction of charge 1 in full (4 pages) |
8 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
2 October 2014 | Appointment of Sheldon Andrew Walsh as a director on 1 July 2014 (3 pages) |
2 October 2014 | Appointment of Sheldon Andrew Walsh as a director on 1 July 2014 (3 pages) |
2 October 2014 | Appointment of Sheldon Andrew Walsh as a director on 1 July 2014 (3 pages) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
3 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 January 2012 | Director's details changed for John Meredydd Roberts on 6 January 2012 (4 pages) |
19 January 2012 | Director's details changed for John Meredydd Roberts on 6 January 2012 (4 pages) |
19 January 2012 | Director's details changed for John Meredydd Roberts on 6 January 2012 (4 pages) |
9 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
9 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
9 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
7 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 April 2011 | Termination of appointment of Timothy Mcgreavy as a director (2 pages) |
4 April 2011 | Termination of appointment of Timothy Mcgreavy as a director (2 pages) |
1 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (9 pages) |
1 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (9 pages) |
1 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (9 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 January 2010 | Annual return made up to 6 December 2009 (17 pages) |
25 January 2010 | Annual return made up to 6 December 2009 (17 pages) |
25 January 2010 | Annual return made up to 6 December 2009 (17 pages) |
20 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
20 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
24 March 2009 | Return made up to 06/12/08; full list of members (8 pages) |
24 March 2009 | Return made up to 06/12/08; full list of members (8 pages) |
16 March 2009 | Auditor's resignation (1 page) |
16 March 2009 | Auditor's resignation (1 page) |
11 November 2008 | Director's change of particulars / philip osborne / 27/10/2008 (1 page) |
11 November 2008 | Director's change of particulars / philip osborne / 27/10/2008 (1 page) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 August 2008 | Appointment terminated director richard leng (1 page) |
27 August 2008 | Appointment terminated director richard leng (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from st james's building oxford road manchester M1 6FQ (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from st james's building oxford road manchester M1 6FQ (1 page) |
14 December 2007 | Return made up to 06/12/07; full list of members (5 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: st james s building oxford road manchester M1 6FQ (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: st james s building oxford road manchester M1 6FQ (1 page) |
14 December 2007 | Return made up to 06/12/07; full list of members (5 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
15 June 2007 | £ ic 50000/40000 03/05/07 £ sr 10000@1=10000 (1 page) |
15 June 2007 | £ ic 50000/40000 03/05/07 £ sr 10000@1=10000 (1 page) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
13 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Return made up to 06/12/06; full list of members (5 pages) |
19 February 2007 | Return made up to 06/12/06; full list of members (5 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 January 2006 | Return made up to 06/12/05; full list of members (5 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Return made up to 06/12/05; full list of members (5 pages) |
6 January 2006 | Director's particulars changed (1 page) |
23 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 December 2004 | Return made up to 06/12/04; full list of members (10 pages) |
15 December 2004 | Return made up to 06/12/04; full list of members (10 pages) |
13 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 January 2004 | Secretary resigned;director resigned (1 page) |
13 January 2004 | Secretary resigned;director resigned (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
18 December 2003 | Return made up to 08/12/03; full list of members (14 pages) |
18 December 2003 | Return made up to 08/12/03; full list of members (14 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
9 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
18 December 2002 | Return made up to 08/12/02; full list of members (10 pages) |
18 December 2002 | Return made up to 08/12/02; full list of members (10 pages) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
3 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 February 2002 | New director appointed (1 page) |
13 February 2002 | New director appointed (1 page) |
23 January 2002 | Return made up to 08/12/01; full list of members (10 pages) |
23 January 2002 | Return made up to 08/12/01; full list of members (10 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 December 2000 | Return made up to 08/12/00; full list of members
|
10 December 2000 | Return made up to 08/12/00; full list of members
|
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 January 2000 | Particulars of mortgage/charge (4 pages) |
12 January 2000 | Particulars of mortgage/charge (4 pages) |
8 December 1999 | Return made up to 08/12/99; full list of members (9 pages) |
8 December 1999 | Return made up to 08/12/99; full list of members (9 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 January 1999 | Return made up to 08/12/98; full list of members (5 pages) |
21 January 1999 | Return made up to 08/12/98; full list of members (5 pages) |
18 November 1998 | Ad 12/11/98--------- £ si 49000@1=49000 £ ic 2/49002 (3 pages) |
18 November 1998 | Ad 31/12/97--------- £ si 998@1=998 £ ic 49002/50000 (2 pages) |
18 November 1998 | Ad 12/11/98--------- £ si 49000@1=49000 £ ic 2/49002 (3 pages) |
18 November 1998 | Ad 31/12/97--------- £ si 998@1=998 £ ic 49002/50000 (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: st james building oxford road manchester M1 6EJ (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: st james building oxford road manchester M1 6EJ (1 page) |
15 December 1997 | New secretary appointed;new director appointed (2 pages) |
15 December 1997 | New secretary appointed;new director appointed (2 pages) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
8 December 1997 | Incorporation (17 pages) |
8 December 1997 | Incorporation (17 pages) |