Didsbury
Manchester
M20 2RN
Secretary Name | Sarah McDermott |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 822 Wilmslow Road Didsbury Manchester M20 2RN |
Director Name | Mr Christopher Matthew McDermott |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 822 Wilmslow Road Didsbury Manchester M20 2RN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 822 Wilmslow Road Manchester M20 2RN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Christopher Mcdermott 51.00% Ordinary |
---|---|
49 at £1 | Sarah Mcdermott 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £438,989 |
Cash | £7,642 |
Current Liabilities | £1,499,416 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
18 May 2007 | Delivered on: 23 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of 8 marlborough street manchester t/n GM783271. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
2 April 1998 | Delivered on: 8 April 1998 Satisfied on: 11 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part 8 great marlborough street manchester by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Fully Satisfied |
9 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
28 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
24 April 2018 | Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
6 March 2018 | Notification of Christopher Matthew Mcdermott as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
6 March 2018 | Notification of Sarah Mcdermott as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
11 August 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
27 January 2014 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (3 pages) |
27 January 2014 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (3 pages) |
4 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 May 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
14 February 2011 | Registered office address changed from 822 Wilmslow Road Didsbury Manchester M20 2RN on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 822 Wilmslow Road Didsbury Manchester M20 2RN on 14 February 2011 (1 page) |
8 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Sarah Mcdermott on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Sarah Mcdermott on 1 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Sarah Mcdermott on 1 February 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 4 burton place castlefield manchester M15 4PT (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 4 burton place castlefield manchester M15 4PT (1 page) |
21 May 2008 | Return made up to 23/01/08; full list of members (4 pages) |
21 May 2008 | Return made up to 23/01/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 8 great marlborough street manchester M1 5NN (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 8 great marlborough street manchester M1 5NN (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 March 2006 | Return made up to 23/01/06; full list of members (7 pages) |
8 March 2006 | Return made up to 23/01/06; full list of members (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
16 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
21 July 2004 | Ad 23/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 2004 | Ad 23/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
10 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 March 2003 | Return made up to 23/01/03; full list of members (7 pages) |
9 March 2003 | Return made up to 23/01/03; full list of members (7 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
17 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 February 2001 | Return made up to 23/01/01; full list of members
|
7 February 2001 | Return made up to 23/01/01; full list of members
|
21 January 2000 | Return made up to 23/01/00; full list of members
|
21 January 2000 | Return made up to 23/01/00; full list of members
|
12 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 September 1999 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
21 September 1999 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
30 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
30 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: c/o cottrill stone lawless 18 lloyd street manchester greater manchester M2 5WA (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: c/o cottrill stone lawless 18 lloyd street manchester greater manchester M2 5WA (1 page) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 1 mitchell lnae bristol BS1 6BU (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 1 mitchell lnae bristol BS1 6BU (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
23 January 1998 | Incorporation (12 pages) |
23 January 1998 | Incorporation (12 pages) |