Liverpool
Merseyside
L18 1DG
Secretary Name | Mrs Angela Kumari Talwar |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG |
Director Name | Mrs Angela Kumari Talwar |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2003(3 years, 12 months after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Om House 32 Broughton Street Manchester Greater Manchester M8 8NN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
20 at £1 | Amit Prakash Talwar 20.00% Ordinary |
---|---|
20 at £1 | Angela Kumari Talwar 20.00% Ordinary |
20 at £1 | Nikhil Prakash Talwar 20.00% Ordinary |
20 at £1 | Suneet Prakash Talwar 20.00% Ordinary |
20 at £1 | Vimal Prakash Talwar 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,206 |
Cash | £15,384 |
Current Liabilities | £202,020 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 4 days from now) |
5 September 2017 | Delivered on: 7 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property phoenix house, 32 broughton street, manchester. Hm land registry title number(s) GM528280. Outstanding |
---|---|
2 May 2017 | Delivered on: 17 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 March 2012 | Delivered on: 3 April 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from plaza collection limited to the chargee on any account whatsoever. Particulars: F/H property k/a phoenix house 32 broughton street manchester t/no GM528280 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
29 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
---|---|
27 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
21 June 2023 | Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Om House 32 Broughton Street Manchester Greater Manchester M8 8NN on 21 June 2023 (1 page) |
20 May 2023 | Appointment of Mr Amit Prakash Talwar as a director on 10 May 2023 (2 pages) |
20 May 2023 | Appointment of Nikhil Prakash Talwar as a director on 10 May 2023 (2 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
3 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
26 July 2022 | Notification of Vimal Prakash Talwar as a person with significant control on 4 March 2022 (2 pages) |
26 July 2022 | Notification of Angela Kumari Talwar as a person with significant control on 4 March 2022 (2 pages) |
26 July 2022 | Withdrawal of a person with significant control statement on 26 July 2022 (2 pages) |
26 July 2022 | Notification of Amit Prakash Talwar as a person with significant control on 4 March 2022 (2 pages) |
26 July 2022 | Notification of Nikhil Prakash Talwar as a person with significant control on 4 March 2022 (2 pages) |
3 May 2022 | Statement of capital following an allotment of shares on 4 March 2022
|
28 March 2022 | Change of share class name or designation (2 pages) |
28 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
26 March 2022 | Statement of capital following an allotment of shares on 4 March 2022
|
25 March 2022 | Resolutions
|
25 March 2022 | Memorandum and Articles of Association (39 pages) |
25 March 2022 | Resolutions
|
24 March 2022 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
16 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
4 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
23 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
11 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
22 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
7 September 2017 | Registration of charge 037710600003, created on 5 September 2017 (6 pages) |
7 September 2017 | Registration of charge 037710600003, created on 5 September 2017 (6 pages) |
9 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
17 May 2017 | Registration of charge 037710600002, created on 2 May 2017 (23 pages) |
17 May 2017 | Registration of charge 037710600002, created on 2 May 2017 (23 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 November 2015 | Director's details changed for Vimal Prakash Talwar on 19 November 2015 (2 pages) |
30 November 2015 | Secretary's details changed for Angela Kumari Talwar on 19 November 2015 (1 page) |
30 November 2015 | Director's details changed for Angela Kumari Talwar on 19 November 2015 (2 pages) |
30 November 2015 | Secretary's details changed for Angela Kumari Talwar on 19 November 2015 (1 page) |
30 November 2015 | Director's details changed for Angela Kumari Talwar on 19 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Vimal Prakash Talwar on 19 November 2015 (2 pages) |
8 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 July 2012 | Director's details changed for Vimal Prakash Talwar on 13 May 2012 (2 pages) |
4 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Registered office address changed from 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 4 July 2012 (1 page) |
4 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Registered office address changed from 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 4 July 2012 (1 page) |
4 July 2012 | Director's details changed for Vimal Prakash Talwar on 13 May 2012 (2 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
26 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
4 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
24 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
24 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
22 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
22 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
8 August 2006 | Return made up to 14/05/06; full list of members (8 pages) |
8 August 2006 | Return made up to 14/05/06; full list of members (8 pages) |
24 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
24 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
7 July 2005 | Return made up to 14/05/05; full list of members (8 pages) |
7 July 2005 | Return made up to 14/05/05; full list of members (8 pages) |
27 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
27 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
14 October 2004 | Return made up to 14/05/04; full list of members (8 pages) |
14 October 2004 | Return made up to 14/05/04; full list of members (8 pages) |
22 December 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
22 December 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
27 September 2003 | Return made up to 14/05/03; full list of members
|
27 September 2003 | Return made up to 14/05/03; full list of members
|
18 June 2003 | Ad 12/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 2003 | Ad 12/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
29 May 2003 | Company name changed french collection (mcr) LIMITED\certificate issued on 29/05/03 (2 pages) |
29 May 2003 | Company name changed french collection (mcr) LIMITED\certificate issued on 29/05/03 (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: alexander myerson & co 61 rodney street liverpool merseyside L1 9ER (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: alexander myerson & co 61 rodney street liverpool merseyside L1 9ER (2 pages) |
15 May 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
15 May 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
15 July 2002 | Return made up to 14/05/02; full list of members (6 pages) |
15 July 2002 | Return made up to 14/05/02; full list of members (6 pages) |
18 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
18 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
8 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
19 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
14 August 2000 | Return made up to 14/05/00; full list of members
|
14 August 2000 | Return made up to 14/05/00; full list of members
|
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
14 May 1999 | Incorporation (15 pages) |
14 May 1999 | Incorporation (15 pages) |