Salford
Lancashire
M7 4WP
Director Name | Ian Francis Hancox |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Mill Croft Close Norden Rochdale Lancashire OL12 7UE |
Director Name | Mr Ian David Keller |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Lodge North Road Hale Altrincham Cheshire WA15 0NS |
Secretary Name | Ian Francis Hancox |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Mill Croft Close Norden Rochdale Lancashire OL12 7UE |
Director Name | Philip Wayne Metcalf |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(7 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months (resigned 07 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 86 Bank Bottom Hadfield Glossop Derbyshire SK13 1BX |
Secretary Name | Philip Wayne Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(7 months, 1 week after company formation) |
Appointment Duration | 17 years, 2 months (resigned 07 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 86 Bank Bottom Hadfield Glossop Derbyshire SK13 1BX |
Director Name | Konrad Jacob Keller |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(7 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 June 2010) |
Role | Company Director |
Correspondence Address | The Red Lodge North Road Hale Altrincham Cheshire WA15 0NS |
Telephone | 0161 8481300 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 3a , Parkway Trading Estate Barton Dock Road Trafford Park Manchester M32 0TL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
100 at £1 | Joseph D. Keller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £854,154 |
Gross Profit | £808,485 |
Net Worth | £3,295,280 |
Cash | £154,456 |
Current Liabilities | £1,404,554 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
20 July 2007 | Delivered on: 1 August 2007 Satisfied on: 29 October 2009 Persons entitled: Robert Graham Trustees Limited Kevan Winward Deborah Ann Hernon and Melanie Jayne Winward Beingthe Trustees of the Achilles Pension Scheme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land at new royd road and holgate street together with part of orb mill oldham t/nos GM614947 and GM730515. Fully Satisfied |
---|
4 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
13 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
9 November 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
15 July 2021 | Registered office address changed from 5th Floor, Digital World Centre 1 Lowry Plaza the Quays Salford M50 3UB England to Unit 3a , Parkway Trading Estate Barton Dock Road Trafford Park Manchester M32 0TL on 15 July 2021 (1 page) |
28 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
6 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
22 October 2018 | Registered office address changed from Warwick House Warwick Road Old Trafford Manchester M16 0QQ to 5th Floor, Digital World Centre 1 Lowry Plaza the Quays Salford M50 3UB on 22 October 2018 (1 page) |
4 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
21 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
10 July 2017 | Notification of Joseph Keller as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Joseph Keller as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
22 June 2017 | Unaudited abridged accounts made up to 30 June 2016 (8 pages) |
22 June 2017 | Unaudited abridged accounts made up to 30 June 2016 (8 pages) |
19 April 2017 | Termination of appointment of Philip Wayne Metcalf as a secretary on 7 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Philip Wayne Metcalf as a director on 7 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Philip Wayne Metcalf as a secretary on 7 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Philip Wayne Metcalf as a secretary on 7 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Philip Wayne Metcalf as a secretary on 7 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Philip Wayne Metcalf as a director on 7 April 2017 (1 page) |
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
3 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
3 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
6 March 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
6 March 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
22 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
20 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
12 April 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
22 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
11 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Purchase of own shares. (3 pages) |
7 July 2010 | Purchase of own shares. (3 pages) |
22 June 2010 | Termination of appointment of Konrad Keller as a director (1 page) |
22 June 2010 | Termination of appointment of Konrad Keller as a director (1 page) |
22 June 2010 | Termination of appointment of Ian Keller as a director (1 page) |
22 June 2010 | Termination of appointment of Ian Keller as a director (1 page) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
5 November 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
5 November 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
21 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
12 September 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
12 September 2007 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Return made up to 25/06/07; no change of members
|
26 July 2007 | Return made up to 25/06/07; no change of members
|
22 August 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
22 August 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
27 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
21 September 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
21 September 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
11 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
11 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
14 October 2004 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
14 October 2004 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
12 August 2004 | Return made up to 25/06/04; full list of members
|
12 August 2004 | Return made up to 25/06/04; full list of members
|
28 August 2003 | Total exemption full accounts made up to 30 June 2003 (18 pages) |
28 August 2003 | Total exemption full accounts made up to 30 June 2003 (18 pages) |
22 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
29 October 2002 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
29 October 2002 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
19 August 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
19 August 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
5 July 2002 | Return made up to 25/06/02; full list of members
|
5 July 2002 | Registered office changed on 05/07/02 from: warwick road old trafford manchester lancashire M16 0QQ (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: warwick road old trafford manchester lancashire M16 0QQ (1 page) |
5 July 2002 | Return made up to 25/06/02; full list of members
|
22 March 2002 | Company name changed viva estates LTD\certificate issued on 22/03/02 (2 pages) |
22 March 2002 | Company name changed viva estates LTD\certificate issued on 22/03/02 (2 pages) |
15 August 2001 | Resolutions
|
15 August 2001 | Resolutions
|
15 August 2001 | Accounts made up to 30 June 2000 (2 pages) |
15 August 2001 | Accounts made up to 30 June 2000 (2 pages) |
24 July 2001 | Return made up to 25/06/01; full list of members
|
24 July 2001 | Return made up to 25/06/01; full list of members
|
8 March 2001 | Company name changed town restaurants LTD\certificate issued on 08/03/01 (2 pages) |
8 March 2001 | Company name changed town restaurants LTD\certificate issued on 08/03/01 (2 pages) |
26 September 2000 | Return made up to 25/06/00; full list of members
|
26 September 2000 | New secretary appointed;new director appointed (2 pages) |
26 September 2000 | Return made up to 25/06/00; full list of members
|
26 September 2000 | New secretary appointed;new director appointed (2 pages) |
25 June 1999 | Incorporation (20 pages) |
25 June 1999 | Incorporation (20 pages) |