West Didsbury
Manchester
Lancashire
M20 2XH
Director Name | Miss Joanne Louise Drobig |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Oaker Avenue West Didsbury Manchester Lancashire M20 2XH |
Secretary Name | PHA Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2019(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | Corner House 28 Huddersfield Road Newhey Rochdale OL16 3QF |
Director Name | Graham William Goodsell |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 July 2000) |
Role | Accountant |
Correspondence Address | 235 Southwark Bridge Road London SE1 6NP |
Secretary Name | Graham William Goodsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 July 2000) |
Role | Accountant |
Correspondence Address | 235 Southwark Bridge Road London SE1 6NP |
Director Name | Mrs Gillian Mary Ramsay |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 year after company formation) |
Appointment Duration | 18 years, 6 months (resigned 24 January 2019) |
Role | Administrative Manager |
Country of Residence | England |
Correspondence Address | 105 Green Lane West Rackheath Norwich Norfolk NR13 6PH |
Secretary Name | Mrs Gillian Mary Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 year after company formation) |
Appointment Duration | 18 years, 6 months (resigned 24 January 2019) |
Role | Administrative Manager |
Country of Residence | England |
Correspondence Address | 105 Green Lane West Rackheath Norwich Norfolk NR13 6PH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 211-213 Higher Hillgate Stockport SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
34 at £1 | Hiani Hakim 33.33% Ordinary |
---|---|
34 at £1 | Mrs J. Martin 33.33% Ordinary |
34 at £1 | Paul Drobig 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,473 |
Current Liabilities | £6,910 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
2 April 2024 | Confirmation statement made on 2 April 2024 with no updates (3 pages) |
---|---|
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
1 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
6 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
31 January 2019 | Termination of appointment of Gillian Mary Ramsay as a director on 24 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Gillian Mary Ramsay as a secretary on 24 January 2019 (1 page) |
31 January 2019 | Appointment of Miss Joanne Louise Drobig as a director on 24 January 2019 (2 pages) |
31 January 2019 | Appointment of Pha Secretarial Services Ltd as a secretary on 24 January 2019 (2 pages) |
7 January 2019 | Notification of Joanne Louise Drobig as a person with significant control on 10 December 2018 (2 pages) |
7 January 2019 | Change of details for Mr Paul Kenneth Drobig as a person with significant control on 10 December 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
9 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 May 2018 | Notification of Hiani Hakim as a person with significant control on 6 April 2016 (2 pages) |
1 May 2018 | Cessation of Jacqueline Philomena Martin as a person with significant control on 27 March 2018 (1 page) |
1 May 2018 | Withdrawal of a person with significant control statement on 1 May 2018 (2 pages) |
1 May 2018 | Change of details for Mr Paul Kenneth Drobig as a person with significant control on 27 March 2018 (2 pages) |
1 May 2018 | Notification of Paul Kenneth Drobig as a person with significant control on 6 April 2016 (2 pages) |
1 May 2018 | Notification of Jacqueline Philomena Martin as a person with significant control on 6 April 2016 (2 pages) |
1 May 2018 | Cessation of Hiani Hakim as a person with significant control on 27 March 2018 (1 page) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
2 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
2 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
24 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
24 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 August 2012 | Registered office address changed from 105 Green Lane West Rackheath Norwich Norfolk NR13 6PH on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 105 Green Lane West Rackheath Norwich Norfolk NR13 6PH on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 105 Green Lane West Rackheath Norwich Norfolk NR13 6PH on 7 August 2012 (1 page) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
23 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
9 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
9 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
6 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
6 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
8 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
8 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: suite 3, 410/420 rayners lane pinner middlesex HA5 5DY (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: suite 3, 410/420 rayners lane pinner middlesex HA5 5DY (1 page) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | Secretary resigned;director resigned (1 page) |
18 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
7 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
19 November 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
19 November 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
8 November 1999 | Ad 01/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 1999 | Ad 01/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
1 July 1999 | Incorporation (14 pages) |
1 July 1999 | Incorporation (14 pages) |