Prestwich
Manchester
M25 2QN
Director Name | Mrs Diane Horsfall |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2016(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Compay Director |
Country of Residence | England |
Correspondence Address | Rap Spiderweb Clowes Street Chadderton Oldham OL9 7LY |
Director Name | Mr James Daniel Tattum |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2016(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bexton Road Knutsford WA16 0DS |
Director Name | Anna Marie Vinton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pelham Cottage 24 Pelham Street London SW7 2NG |
Secretary Name | Bryan Anthony Edisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4ND |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.rapspiderweb.com |
---|---|
Telephone | 0161 9473700 |
Telephone region | Manchester |
Registered Address | Rap Spiderweb Clowes Street Chadderton Oldham OL9 7LY |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 February 2024 (overdue) |
16 September 2016 | Delivered on: 29 September 2016 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
13 March 2000 | Delivered on: 30 March 2000 Persons entitled: Anna Marie Vinton Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
15 June 1999 | Delivered on: 18 June 1999 Persons entitled: Bny International Limited 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 |
9 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
5 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 October 2016 | Auditor's resignation (2 pages) |
24 October 2016 | Auditor's resignation (2 pages) |
14 October 2016 | Appointment of Mr James Daniel Tattum as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Diane Horsfall as a director on 14 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (1 page) |
14 October 2016 | Appointment of Mr James Daniel Tattum as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Diane Horsfall as a director on 14 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (1 page) |
29 September 2016 | Registration of charge 037129660003, created on 16 September 2016 (45 pages) |
29 September 2016 | Registration of charge 037129660003, created on 16 September 2016 (45 pages) |
29 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
13 February 2016 | Accounts for a small company made up to 31 August 2015 (3 pages) |
13 February 2016 | Accounts for a small company made up to 31 August 2015 (3 pages) |
22 April 2015 | Accounts for a small company made up to 31 August 2014 (3 pages) |
22 April 2015 | Accounts for a small company made up to 31 August 2014 (3 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Registered office address changed from C/O Amanda Povey Rap Spiderweb Clowes Street Chadderton Oldham Lancs OL9 7LY to C/O Sarah Farrell Rap Spiderweb Clowes Street Chadderton Oldham OL9 7LY on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from C/O Amanda Povey Rap Spiderweb Clowes Street Chadderton Oldham Lancs OL9 7LY to C/O Sarah Farrell Rap Spiderweb Clowes Street Chadderton Oldham OL9 7LY on 13 February 2015 (1 page) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
9 January 2014 | Full accounts made up to 31 August 2013 (8 pages) |
9 January 2014 | Full accounts made up to 31 August 2013 (8 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Full accounts made up to 31 August 2012 (7 pages) |
24 January 2013 | Full accounts made up to 31 August 2012 (7 pages) |
30 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Registered office address changed from C/O June Carey Clowes Street Hollinwood Oldham Lancashire OL9 7LY on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from C/O June Carey Clowes Street Hollinwood Oldham Lancashire OL9 7LY on 30 March 2012 (1 page) |
30 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Full accounts made up to 31 August 2011 (7 pages) |
30 December 2011 | Full accounts made up to 31 August 2011 (7 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Full accounts made up to 31 August 2010 (5 pages) |
2 February 2011 | Full accounts made up to 31 August 2010 (5 pages) |
16 March 2010 | Full accounts made up to 31 August 2009 (5 pages) |
16 March 2010 | Full accounts made up to 31 August 2009 (5 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Registered office address changed from Clock Street Hollinwood Oldham Lancashire OL9 7LY on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from Clock Street Hollinwood Oldham Lancashire OL9 7LY on 25 February 2010 (1 page) |
25 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
16 April 2009 | Accounts for a small company made up to 31 August 2008 (4 pages) |
16 April 2009 | Accounts for a small company made up to 31 August 2008 (4 pages) |
19 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
8 April 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
8 April 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
6 September 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
6 September 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
13 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
13 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
9 March 2006 | Return made up to 12/02/06; full list of members (6 pages) |
9 March 2006 | Return made up to 12/02/06; full list of members (6 pages) |
1 April 2005 | Return made up to 12/02/05; full list of members (6 pages) |
1 April 2005 | Return made up to 12/02/05; full list of members (6 pages) |
22 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
22 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
25 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
25 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
16 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
16 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
27 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
27 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
26 February 2002 | Return made up to 12/02/02; full list of members
|
26 February 2002 | Return made up to 12/02/02; full list of members
|
13 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 201 spotland road rochdale lancashire OL12 7AF (2 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 201 spotland road rochdale lancashire OL12 7AF (2 pages) |
6 November 2000 | Ad 13/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 2000 | Ad 13/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Nc inc already adjusted 17/05/99 (1 page) |
28 March 2000 | Nc inc already adjusted 17/05/99 (1 page) |
28 March 2000 | Resolutions
|
10 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
10 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
10 March 2000 | Company name changed deluxeflair LIMITED\certificate issued on 10/03/00 (2 pages) |
10 March 2000 | Company name changed deluxeflair LIMITED\certificate issued on 10/03/00 (2 pages) |
30 November 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
30 November 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
12 February 1999 | Incorporation (15 pages) |
12 February 1999 | Incorporation (15 pages) |