Swan Street
Manchester
M4 5JW
Director Name | Jeremy Adam Rubens |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(11 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Swan Buildings Swan Street Manchester M4 5JW |
Director Name | Jeremy Adam Rubens |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wells Avenue Prestwich Manchester M25 0GN |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Abigail Rubens |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clive House, Clive Street Bolton Lancashire BL1 1ET |
Website | www.manchestercab.org |
---|
Registered Address | 3rd Floor Swan Buildings Swan Street Manchester M4 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Adele Rubens 50.00% Ordinary B |
---|---|
1 at £1 | Jeremy Adam Rubens 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £312,234 |
Cash | £76,350 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
23 December 2020 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
---|---|
19 December 2019 | Confirmation statement made on 15 December 2019 with updates (6 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 March 2019 | Resolutions
|
26 March 2019 | Change of share class name or designation (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
20 May 2016 | Statement of company's objects (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
20 May 2016 | Resolutions
|
20 May 2016 | Statement of company's objects (2 pages) |
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 29 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 29 January 2013 (2 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 February 2012 | Termination of appointment of Abigail Rubens as a director (2 pages) |
10 February 2012 | Termination of appointment of Abigail Rubens as a director (2 pages) |
19 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Director's details changed for Abigail Rubens on 15 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Director's details changed for Abigail Rubens on 15 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Secretary's details changed for Francine Ruth Woolf on 15 December 2010 (1 page) |
4 January 2011 | Secretary's details changed for Francine Ruth Woolf on 15 December 2010 (1 page) |
4 January 2011 | Director's details changed for Jeremy Adam Rubens on 15 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Jeremy Adam Rubens on 15 December 2010 (2 pages) |
21 September 2010 | Appointment of Jeremy Adam Rubens as a director (3 pages) |
21 September 2010 | Appointment of Jeremy Adam Rubens as a director (3 pages) |
22 December 2009 | Director's details changed for Abigail Rubens on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Abigail Rubens on 22 December 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
18 November 2008 | Director appointed abigail rubens (1 page) |
18 November 2008 | Director appointed abigail rubens (1 page) |
14 November 2008 | Appointment terminated director jeremy rubens (1 page) |
14 November 2008 | Appointment terminated director jeremy rubens (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 May 2008 | Return made up to 15/12/07; no change of members; amend (6 pages) |
20 May 2008 | Return made up to 15/12/07; no change of members; amend (6 pages) |
18 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Resolutions
|
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
20 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
17 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 December 2003 | Return made up to 15/12/03; full list of members
|
22 December 2003 | Return made up to 15/12/03; full list of members
|
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
27 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
27 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 May 2002 | Return made up to 15/12/01; full list of members (6 pages) |
14 May 2002 | Return made up to 15/12/01; full list of members (6 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: first floor unit 5 crossford court, dane road sale cheshire M33 7BZ (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: first floor unit 5 crossford court, dane road sale cheshire M33 7BZ (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: bank house 260/268 chapel street salford M3 5JZ (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: bank house 260/268 chapel street salford M3 5JZ (1 page) |
13 March 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
13 March 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
14 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Incorporation (16 pages) |
15 December 1998 | Incorporation (16 pages) |