Leidschendam
The Netherlands 2264 Ct
Director Name | Joseph Daaboul |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 1999) |
Role | Company Director |
Correspondence Address | Villa 123 14 October Street Khormaksar Aden Republic Of Yemen Foreign |
Secretary Name | Mr Robert Andrew Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Park Grasscroft Oldham Lancashire OL4 4JY |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Greengate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 July 2012) |
Correspondence Address | No 2 Greengate Street Oldham Greater Manchester OL4 1FN |
Registered Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Culmarque Holdings Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £247,698 |
Cash | £21,890 |
Current Liabilities | £354,992 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
26 February 1999 | Delivered on: 10 March 1999 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: L/H property k/a midway house long street middleton greater manchester-GM449909. 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 |
---|---|
26 February 1999 | Delivered on: 6 March 1999 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: Property k/a 1165 and 1167 oldham road newton heath manchester t/no GM289907. 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 |
26 February 1999 | Delivered on: 6 March 1999 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: Property k/a 2 and 4 old hall street middleton manchester t/no GM393503. 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 |
26 February 1999 | Delivered on: 6 March 1999 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: Property k/a 56 and 58 long street middleton plus land at back of 56 long street middleton manchester t/no GM446132 GM512353 and GM512354. 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 |
26 February 1999 | Delivered on: 6 March 1999 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: Property k/a land to south-west side of wood street middleton manchester t/nos GM743194 and gm 738060. 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 |
19 February 1999 | Delivered on: 24 February 1999 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 |
8 February 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
---|---|
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a small company made up to 30 June 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
20 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
10 April 2017 | Audited abridged accounts made up to 30 June 2016 (9 pages) |
10 April 2017 | Audited abridged accounts made up to 30 June 2016 (9 pages) |
22 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Registered office address changed from C/O Grundy Anderson & Kershaw 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from C/O Grundy Anderson & Kershaw 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 22 July 2016 (1 page) |
7 November 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
7 November 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
7 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
8 January 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
8 January 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
30 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 December 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
31 December 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
1 July 2013 | Termination of appointment of Greengate Nominees Limited as a secretary (1 page) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
1 July 2013 | Termination of appointment of Greengate Nominees Limited as a secretary (1 page) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
13 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
13 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
27 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
16 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
18 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Registered office address changed from No 2 Greengate Street Oldham OL4 1FN on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from No 2 Greengate Street Oldham OL4 1FN on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from No 2 Greengate Street Oldham OL4 1FN on 1 August 2011 (1 page) |
29 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
29 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
28 June 2010 | Director's details changed for Martin Brugman on 7 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Secretary's details changed for Greengate Nominees Limited on 7 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Martin Brugman on 7 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Greengate Nominees Limited on 7 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Martin Brugman on 7 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Greengate Nominees Limited on 7 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
1 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
30 June 2009 | Secretary's change of particulars / union street nominees LIMITED / 26/03/2009 (1 page) |
30 June 2009 | Secretary's change of particulars / union street nominees LIMITED / 26/03/2009 (1 page) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
4 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 121 union street oldham lancashire OL1 1RX (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 121 union street oldham lancashire OL1 1RX (1 page) |
3 July 2008 | Secretary's change of particulars / union street nominees LIMITED / 31/10/2007 (1 page) |
3 July 2008 | Secretary's change of particulars / union street nominees LIMITED / 31/10/2007 (1 page) |
1 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
1 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
3 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
3 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
2 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
2 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
8 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
8 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
18 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
18 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
20 July 2005 | Return made up to 08/06/05; full list of members
|
20 July 2005 | Return made up to 08/06/05; full list of members
|
6 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
12 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
17 June 2003 | Secretary resigned (1 page) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
6 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
29 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
29 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 August 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
16 August 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
24 August 2000 | Return made up to 08/06/00; full list of members
|
24 August 2000 | Return made up to 08/06/00; full list of members
|
13 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
21 June 1999 | Return made up to 08/06/99; full list of members
|
21 June 1999 | Return made up to 08/06/99; full list of members
|
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 152 city road london EC1V 2NX (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Ad 09/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 September 1998 | Ad 09/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 152 city road london EC1V 2NX (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
8 June 1998 | Incorporation (8 pages) |
8 June 1998 | Incorporation (8 pages) |