Manchester
M1 6FQ
Secretary Name | Mrs Karen Marie Bellamy |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | St James's Buildings Oxford Street Manchester M1 6FQ |
Director Name | Clifford Ivan Rowland |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(5 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 18 October 2022) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | St James's Buildings Oxford Street Manchester M1 6FQ |
Director Name | Miss Sharon Linda Kovacs |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(9 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James's Buildings Oxford Street Manchester M1 6FQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | firstfound.co.uk |
---|---|
Telephone | 0161 9093400 |
Telephone region | Manchester |
Registered Address | Manchester One 53 Portland Street Manchester M1 3LD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
70 at £1 | Mr Christopher Mark Bellamy 70.00% Ordinary A |
---|---|
5 at £1 | Mrs Karen Olive Bellamy 5.00% Ordinary A |
25 at £1 | Mr Clifford Ivan Rowland 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £130,608 |
Cash | £141,211 |
Current Liabilities | £501,538 |
Latest Accounts | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
4 December 2007 | Delivered on: 7 December 2007 Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
18 April 2001 | Delivered on: 20 April 2001 Satisfied on: 8 February 2008 Persons entitled: Hsbc Bank 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. Fully Satisfied |
15 May 2023 | Registered office address changed from St James's Buildings Oxford Street Manchester M1 6FQ to Manchester One 53 Portland Street Manchester M1 3LD on 15 May 2023 (1 page) |
---|---|
15 May 2023 | Director's details changed for Mr Christopher Mark Bellamy on 15 May 2023 (2 pages) |
15 May 2023 | Change of details for Mr Christopher Mark Bellamy as a person with significant control on 15 May 2023 (2 pages) |
2 May 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
10 February 2023 | Confirmation statement made on 10 February 2023 with updates (5 pages) |
19 October 2022 | Termination of appointment of Clifford Ivan Rowland as a director on 18 October 2022 (1 page) |
22 August 2022 | Change of details for Mr Christopher Mark Bellamy as a person with significant control on 29 July 2022 (2 pages) |
22 August 2022 | Change of share class name or designation (2 pages) |
12 May 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
28 February 2022 | Confirmation statement made on 10 February 2022 with updates (5 pages) |
1 June 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
1 March 2021 | Confirmation statement made on 10 February 2021 with updates (5 pages) |
22 June 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
12 February 2020 | Confirmation statement made on 10 February 2020 with updates (5 pages) |
13 June 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
19 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
2 October 2018 | Termination of appointment of Sharon Linda Kovacs as a director on 30 September 2018 (1 page) |
2 October 2018 | Secretary's details changed for Mrs Karen Marie Bellamy on 2 October 2018 (1 page) |
7 March 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
2 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
2 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
2 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
2 March 2017 | Director's details changed for Clifford Ivan Rowland on 1 March 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
2 March 2017 | Director's details changed for Clifford Ivan Rowland on 1 March 2017 (2 pages) |
18 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 May 2015 | Secretary's details changed for Karen Olive Bellamy on 15 May 2015 (1 page) |
15 May 2015 | Secretary's details changed for Karen Olive Bellamy on 15 May 2015 (1 page) |
23 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
6 July 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
6 July 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Statement of company's objects (3 pages) |
13 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2011 | Statement of company's objects (3 pages) |
13 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2011 | Resolutions
|
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
7 July 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
7 July 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Clifford Ivan Rowland on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Clifford Ivan Rowland on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Clifford Ivan Rowland on 9 March 2010 (2 pages) |
6 October 2009 | Director's details changed for Christopher Mark Bellamy on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Christopher Mark Bellamy on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Miss Sharon Linda Kovacs on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Miss Sharon Linda Kovacs on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Christopher Mark Bellamy on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Miss Sharon Linda Kovacs on 5 October 2009 (2 pages) |
7 July 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
7 July 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
3 April 2009 | Return made up to 10/02/09; full list of members (4 pages) |
3 April 2009 | Return made up to 10/02/09; full list of members (4 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Memorandum and Articles of Association (23 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Memorandum and Articles of Association (23 pages) |
1 October 2008 | Director appointed miss sharon kovacs (1 page) |
1 October 2008 | Director appointed miss sharon kovacs (1 page) |
12 August 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
12 August 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
23 June 2008 | Director's change of particulars / christopher bellamy / 12/06/2008 (1 page) |
23 June 2008 | Director's change of particulars / christopher bellamy / 12/06/2008 (1 page) |
23 June 2008 | Secretary's change of particulars / karen bellamy / 12/06/2008 (1 page) |
23 June 2008 | Secretary's change of particulars / karen bellamy / 12/06/2008 (1 page) |
7 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from st james's buildings 79 oxford street manchester M1 6FQ (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from st james's buildings 79 oxford street manchester M1 6FQ (1 page) |
7 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
26 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 July 2005 | Secretary's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Secretary's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
1 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 July 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
19 July 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
11 March 2004 | Return made up to 10/02/04; full list of members
|
11 March 2004 | Return made up to 10/02/04; full list of members
|
29 December 2003 | Registered office changed on 29/12/03 from: john dalton house 121 deansgate manchester M3 2AB (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: john dalton house 121 deansgate manchester M3 2AB (1 page) |
24 July 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
24 July 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
11 March 2003 | Return made up to 10/02/03; full list of members
|
11 March 2003 | Return made up to 10/02/03; full list of members
|
30 December 2002 | Registered office changed on 30/12/02 from: clayton house 59 piccadilly manchester lancashire M1 2AS (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: clayton house 59 piccadilly manchester lancashire M1 2AS (1 page) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
28 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
28 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
11 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 29 February 2000 (2 pages) |
1 December 2000 | Accounts for a small company made up to 29 February 2000 (2 pages) |
2 March 2000 | Return made up to 10/02/00; full list of members
|
2 March 2000 | Return made up to 10/02/00; full list of members
|
10 February 2000 | Registered office changed on 10/02/00 from: l & m business park norman road altrincham cheshire WA14 4ES (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: l & m business park norman road altrincham cheshire WA14 4ES (1 page) |
15 May 1999 | Registered office changed on 15/05/99 from: 140 wythenshawe road manchester M23 0PF (1 page) |
15 May 1999 | Registered office changed on 15/05/99 from: 140 wythenshawe road manchester M23 0PF (1 page) |
27 April 1999 | Company name changed c m bellamy consultants LIMITED\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | Company name changed c m bellamy consultants LIMITED\certificate issued on 28/04/99 (2 pages) |
4 March 1999 | Ad 12/02/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 March 1999 | Ad 12/02/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Incorporation (17 pages) |
10 February 1999 | Incorporation (17 pages) |