Manchester
M3 4LY
Director Name | Mr Richard William Traynor |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2021(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Secretary Name | John Humphrey |
---|---|
Status | Current |
Appointed | 16 January 2021(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | David William Kirkham Chitty |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Director Name | Mrs Christine Freshwater |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Redlands Road Sevenoaks Kent TN13 2JZ |
Secretary Name | Grace McLean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 David House 43 Station Road Sidcup Kent DA15 7DD |
Director Name | Kenneth Hugh Moore |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 March 2003) |
Role | Management Consultant |
Correspondence Address | 9 Southlands Road Moseley Birmingham West Midlands B13 9RL |
Secretary Name | Miss Helen Bina Cara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Marnock Square Camp Hill Northampton NN4 9RF |
Secretary Name | David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 3 Aranmor Kingston Hill Kingston Upon Thames Surrey KT2 7LY |
Director Name | Mr Ian Charles Blackman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2006(7 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Director Name | Michael John Tovey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2006(7 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Secretary Name | Mr Ian Charles Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Director Name | Mr Richard Howard Toone |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Moon Beever (Ref Rs) First Floor, Bedford Hou 21a John Street London WC1N 2BF |
Secretary Name | Adrian Charles Hyde |
---|---|
Status | Resigned |
Appointed | 05 August 2015(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 January 2021) |
Role | Company Director |
Correspondence Address | C/O Moon Beever (Ref Rs) First Floor, Bedford Hou 21a John Street London WC1N 2BF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Chantrey Vellacott Dfk LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 March 2023 (1 year ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
8 January 2024 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
27 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
3 January 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
15 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
16 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
4 March 2021 | Director's details changed for Mr Edward Nicholas Taylor on 12 February 2021 (2 pages) |
26 January 2021 | Appointment of John Humphrey as a secretary on 16 January 2021 (2 pages) |
26 January 2021 | Appointment of Mr Richard William Traynor as a director on 16 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of Richard Howard Toone as a director on 16 January 2021 (1 page) |
26 January 2021 | Registered office address changed from 20 Furnival Street London EC4A 1JQ England to 340 Deansgate Manchester M3 4LY on 26 January 2021 (1 page) |
26 January 2021 | Appointment of Mr Edward Nicholas Taylor as a director on 16 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of Adrian Charles Hyde as a secretary on 16 January 2021 (1 page) |
23 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 September 2020 | Second filing of Confirmation Statement dated 2 March 2017 (3 pages) |
10 September 2020 | Notification of Cvr Global Llp as a person with significant control on 6 April 2016 (2 pages) |
10 September 2020 | Cessation of Rsh Realisations Llp as a person with significant control on 6 April 2016 (1 page) |
3 April 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
25 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 December 2018 | Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA United Kingdom to 20 Furnival Street London EC4A 1JQ on 17 December 2018 (1 page) |
14 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates
|
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
28 February 2017 | Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU (1 page) |
28 February 2017 | Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU (1 page) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
25 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
25 November 2015 | Termination of appointment of Ian Charles Blackman as a director on 5 August 2015 (1 page) |
25 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
25 November 2015 | Termination of appointment of Ian Charles Blackman as a director on 5 August 2015 (1 page) |
25 November 2015 | Termination of appointment of Ian Charles Blackman as a director on 5 August 2015 (1 page) |
24 November 2015 | Termination of appointment of Michael John Tovey as a director on 5 August 2015 (1 page) |
24 November 2015 | Appointment of Richard Toone as a director on 5 August 2015 (2 pages) |
24 November 2015 | Termination of appointment of Michael John Tovey as a director on 5 August 2015 (1 page) |
24 November 2015 | Termination of appointment of Ian Charles Blackman as a secretary on 5 August 2015 (1 page) |
24 November 2015 | Appointment of Richard Toone as a director on 5 August 2015 (2 pages) |
24 November 2015 | Appointment of Adrian Charles Hyde as a secretary on 5 August 2015 (2 pages) |
24 November 2015 | Appointment of Adrian Charles Hyde as a secretary on 5 August 2015 (2 pages) |
24 November 2015 | Termination of appointment of Ian Charles Blackman as a secretary on 5 August 2015 (1 page) |
24 November 2015 | Termination of appointment of Michael John Tovey as a director on 5 August 2015 (1 page) |
24 November 2015 | Termination of appointment of Ian Charles Blackman as a secretary on 5 August 2015 (1 page) |
24 November 2015 | Appointment of Richard Toone as a director on 5 August 2015 (2 pages) |
24 November 2015 | Appointment of Adrian Charles Hyde as a secretary on 5 August 2015 (2 pages) |
24 November 2015 | Registered office address changed from Russell Square 10/12 Russell Square, London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from Russell Square 10/12 Russell Square, London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 24 November 2015 (1 page) |
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
4 March 2015 | Director's details changed for Michael John Tovey on 3 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Michael John Tovey on 3 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Michael John Tovey on 3 March 2015 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
9 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
6 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 September 2012 | Company name changed insight dfk LIMITED\certificate issued on 06/09/12
|
6 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 September 2012 | Company name changed insight dfk LIMITED\certificate issued on 06/09/12
|
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
19 November 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
12 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
6 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
6 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 July 2008 | Return made up to 19/03/08; full list of members (3 pages) |
9 July 2008 | Return made up to 19/03/08; full list of members (3 pages) |
3 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
3 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
19 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
19 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (3 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
5 June 2006 | Return made up to 19/03/06; full list of members (2 pages) |
5 June 2006 | Return made up to 19/03/06; full list of members (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
13 June 2005 | Return made up to 19/03/05; full list of members (2 pages) |
13 June 2005 | Return made up to 19/03/05; full list of members (2 pages) |
25 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
11 May 2004 | Return made up to 19/03/04; no change of members (5 pages) |
11 May 2004 | Return made up to 19/03/04; no change of members (5 pages) |
13 November 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
13 November 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
3 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
3 April 2003 | Director resigned (1 page) |
6 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
6 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
8 July 2002 | Return made up to 19/03/02; full list of members (6 pages) |
8 July 2002 | Return made up to 19/03/02; full list of members (6 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
7 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
4 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
8 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 September 2000 | Company name changed chantrey vellacott dfk professio nal development LIMITED\certificate issued on 11/09/00 (2 pages) |
8 September 2000 | Company name changed chantrey vellacott dfk professio nal development LIMITED\certificate issued on 11/09/00 (2 pages) |
4 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
4 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
12 April 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
12 April 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Incorporation (19 pages) |
19 March 1999 | Incorporation (19 pages) |