842 Wilmslow Road
Didsbury
Manchester
M20 2DS
Director Name | Mr Jonathan David Oakes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1999(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Philip Godlee Lodge 842 Wilmslow Road Didsburt Manchester Lancashire M20 2DS |
Secretary Name | Miss Darcy Cecil-Oakes |
---|---|
Status | Current |
Appointed | 20 May 2015(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Hulme Street Manchester Lancashire M1 5GL |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Barbara Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Arnwood Oldfield Way Heswall Wirral Merseyside L60 6RG |
Secretary Name | Miss India Cecil-Oakes |
---|---|
Status | Resigned |
Appointed | 24 December 2011(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 May 2015) |
Role | Company Director |
Correspondence Address | 15 Philip Godlee Lodge Wilmslow Road Manchester M20 2DS |
Telephone | 07 733262330 |
---|---|
Telephone region | Mobile |
Registered Address | 5 Hulme Street Manchester Lancashire M1 5GL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £94,817 |
Gross Profit | £75,718 |
Net Worth | £65,280 |
Cash | £447 |
Current Liabilities | £50,388 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 December 2024 (7 months from now) |
1 August 2019 | Delivered on: 2 August 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: 5A hulme street, chorlton-on-medlock, manchester M1 5GL. Title number: GM471934. Outstanding |
---|---|
4 October 2002 | Delivered on: 17 October 2002 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: The property k/a 5 hulme street chorlton-on-medlock manchester greater manchester t/n GM471934. 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 |
15 January 2024 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
12 January 2023 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
24 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
12 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
2 August 2019 | Registration of charge 037584200002, created on 1 August 2019 (41 pages) |
8 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
26 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
3 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
6 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 May 2015 | Appointment of Miss Darcy Cecil-Oakes as a secretary on 20 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Appointment of Miss Darcy Cecil-Oakes as a secretary on 20 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of India Cecil-Oakes as a secretary on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of India Cecil-Oakes as a secretary on 20 May 2015 (1 page) |
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 January 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
19 January 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
7 March 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
7 March 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
25 June 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
25 June 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
18 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Appointment of Miss India Cecil-Oakes as a secretary (2 pages) |
9 March 2012 | Termination of appointment of Barbara Oakes as a secretary (1 page) |
9 March 2012 | Termination of appointment of Barbara Oakes as a secretary (1 page) |
9 March 2012 | Appointment of Miss India Cecil-Oakes as a secretary (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Jonathan Oakes on 23 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Sandra Cecil-Oakes on 23 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Jonathan Oakes on 23 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Sandra Cecil-Oakes on 23 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
22 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 July 2008 | Return made up to 23/04/08; no change of members
|
2 July 2008 | Return made up to 23/04/08; no change of members
|
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
7 June 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
7 June 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
20 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
3 September 2004 | Return made up to 23/04/04; full list of members (7 pages) |
3 September 2004 | Return made up to 23/04/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
23 May 2003 | Return made up to 23/04/03; full list of members
|
23 May 2003 | Return made up to 23/04/03; full list of members
|
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
22 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
28 March 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
28 March 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 July 2000 | Resolutions
|
21 July 2000 | £ nc 2000/10000 01/06/00 (1 page) |
21 July 2000 | Resolutions
|
21 July 2000 | £ nc 2000/10000 01/06/00 (1 page) |
24 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
21 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
23 April 1999 | Incorporation (13 pages) |
23 April 1999 | Incorporation (13 pages) |