Manchester
M4 6BB
Director Name | Dimitri Nicolaidis |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Director Name | Mr Michael Sammon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zenith Management Limited 47 Bengal Street Manchester M4 6BB |
Director Name | Mrs Sadia Qayyum |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Secretary Name | Zenith Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2020(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 47 Bengal Street Bengal Street Manchester M4 6BB |
Director Name | Mr Homayon Houshmand |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Financial Director |
Correspondence Address | 9 Ashley Bank 285 Ashley Road Hale Cheshire WA14 3NH |
Director Name | Edgar Heinrich Kuhlenbaumer |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Engineer/Managing Director |
Correspondence Address | 3 Planetree Road Hale Altrincham Cheshire WA15 9JJ |
Secretary Name | Mr Homayon Houshmand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Financial Director |
Correspondence Address | 9 Ashley Bank 285 Ashley Road Hale Cheshire WA14 3NH |
Director Name | Mr Majid Salak Zaman Khani |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2008) |
Role | Club Proprietor |
Country of Residence | England |
Correspondence Address | 35 Carrwood Road Bramhall Stockport Cheshire SK7 3LR |
Director Name | Iraj Ahadi Moghaddam |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2008) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Farley Court Cheadle Hulme Stockport Cheshire SK8 5JG |
Secretary Name | Iraj Ahadi Moghaddam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2008) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Farley Court Cheadle Hulme Stockport Cheshire SK8 5JG |
Director Name | Paul Stuart Barnhill |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(9 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 August 2012) |
Role | Actor Writer |
Country of Residence | United Kingdom |
Correspondence Address | 8a Drury Lane Knutsford Cheshire WA16 6HA |
Director Name | Susan Lorraine Page |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(9 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 August 2012) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands 19 Bow Green Road Bowden Cheshire WA14 3LE |
Director Name | Mr Michael Sammon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(9 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2014) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 65 Madison Apartments Seymour Grove Manchester M16 0NB |
Secretary Name | Mr Michael Sammon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(9 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2014) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 65 Madison Apartments Seymour Grove Manchester M16 0NB |
Director Name | John Lewis Malpass |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2009(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 August 2012) |
Role | Writer & IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Durling Street Ardwick Green Manchester M12 6FS |
Director Name | Mr Stephen Burrows |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(10 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Madison Apartments Seymour Grove Manchester M16 0NB |
Director Name | Mr James King |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(10 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 24 February 2020) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Mr Paul Anthony Jackson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 June 2018) |
Role | IT Systems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Mr Stuart Vigrow Robertson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Mr Adam Harrison Brooks |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 2016) |
Role | Pensions Advisor |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Anas Hussien |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 02 August 2017(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 2020) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Stephanie Robinson |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(18 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 13 June 2018) |
Role | Client Accountant |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Shervin Dariani |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 February 2022) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Zenith Management Limited 47 Bengal Street Manchester M4 6BB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Revolution Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2014(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2020) |
Correspondence Address | Suite One 3 Exchange Quay Salford M5 3ED |
Registered Address | C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 63.51% - |
---|---|
4 at £1 | Susan Page & Mark Page 5.41% Ordinary |
2 at £1 | J. Simpkin 2.70% Ordinary |
2 at £1 | Kevin Perkins & Caroline Dwyer 2.70% Ordinary |
2 at £1 | Mccann 2.70% Ordinary |
2 at £1 | Mr Yacoob 2.70% Ordinary |
1 at £1 | Alchami-gouma 1.35% Ordinary |
1 at £1 | Jack Thomas Grant & Kelly Fox 1.35% Ordinary |
1 at £1 | James Richard Petch & Maria Morello 1.35% Ordinary |
1 at £1 | Kathryn Elen Adamiak 1.35% Ordinary |
1 at £1 | Mr Burrows 1.35% Ordinary |
1 at £1 | Mr David Robertson 1.35% Ordinary |
1 at £1 | Mr Imran Munir 1.35% Ordinary |
1 at £1 | Mr Malpass 1.35% Ordinary |
1 at £1 | Mr Paul A. Raffery 1.35% Ordinary |
1 at £1 | Ms A. Buston 1.35% Ordinary |
1 at £1 | Ms Jyde R. Raff 1.35% Ordinary |
1 at £1 | P.p. Migalski & E. Majchrzak 1.35% Ordinary |
1 at £1 | Richard Sorenson 1.35% Ordinary |
1 at £1 | S. Carr 1.35% Ordinary |
1 at £1 | Saida Qayyum 1.35% Ordinary |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months from now) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
---|---|
2 August 2017 | Appointment of Anas Hussien as a director on 2 August 2017 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
18 April 2017 | Appointment of Mr Stephen Burrows as a director on 18 April 2017 (2 pages) |
7 November 2016 | Termination of appointment of Adam Harrison Brooks as a director on 7 November 2016 (1 page) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (11 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
27 July 2015 | Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O Revolution Property Management Ltd 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page) |
13 April 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
5 December 2014 | Appointment of Mr Adam Harrison Brooks as a director on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Adam Harrison Brooks as a director on 1 December 2014 (2 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 July 2014 | Registered office address changed from C/O Livingcity Asset Management Ltd 10 Durling Street Ardwick Green Manchester M12 6FS on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Michael Sammon as a director (1 page) |
1 July 2014 | Termination of appointment of Michael Sammon as a secretary (1 page) |
1 July 2014 | Appointment of Revolution Property Management Ltd as a secretary (2 pages) |
1 July 2014 | Registered office address changed from C/O Livingcity Asset Management Ltd 10 Durling Street Ardwick Green Manchester M12 6FS on 1 July 2014 (1 page) |
24 April 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2014 | Appointment of Mr Stuart Vigrow Robertson as a director (2 pages) |
9 January 2014 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
2 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (11 pages) |
1 October 2012 | Termination of appointment of Paul Barnhill as a director (1 page) |
1 October 2012 | Registered office address changed from C/O Scanlans Property Management Llp 5Thfloor 73 Mosley Street Manchester M2 3JN on 1 October 2012 (1 page) |
1 October 2012 | Termination of appointment of John Malpass as a director (1 page) |
1 October 2012 | Termination of appointment of Susan Page as a director (1 page) |
1 October 2012 | Registered office address changed from C/O Scanlans Property Management Llp 5Thfloor 73 Mosley Street Manchester M2 3JN on 1 October 2012 (1 page) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
5 March 2012 | Appointment of Mr Paul Anthony Jackson as a director (2 pages) |
4 March 2012 | Appointment of Mr James King as a director (2 pages) |
17 February 2012 | Termination of appointment of Stephen Burrows as a director (1 page) |
23 August 2011 | Director's details changed for Mr Michael Sammon on 23 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (14 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
26 August 2010 | Director's details changed for Paul Stuart Barnhill on 26 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (14 pages) |
26 August 2010 | Director's details changed for Susan Lorraine Page on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Michael Sammon on 26 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Mr Michael Sammon on 26 August 2010 (1 page) |
16 June 2010 | Appointment of Stephen Burrows as a director (3 pages) |
16 June 2010 | Appointment of John Lewis Malpass as a director (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 April 2010 | Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Steet Manchester M2 3JN M2 3JN England on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from C/O C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Steet Manchester M2 3JN M2 3JN England on 9 April 2010 (1 page) |
8 April 2010 | Registered office address changed from C/O Moore Stephens 6Th Floor Blackfriars House the Parsonage Manchester M3 2JA on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from C/O Moore Stephens 6Th Floor Blackfriars House the Parsonage Manchester M3 2JA on 8 April 2010 (1 page) |
12 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (35 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (8 pages) |
21 January 2009 | Return made up to 27/08/08; full list of members (10 pages) |
25 September 2008 | Appointment terminate, director and secretary iraj ahadi moghaddam logged form (1 page) |
24 September 2008 | Director appointed susan lorraine page (2 pages) |
24 September 2008 | Appointment terminated director majid khani (1 page) |
17 September 2008 | Director and secretary appointed michael sammon (2 pages) |
17 September 2008 | Director appointed paul stuart barnhill (2 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from c/o moore stephens chartered accountants centurion house 129 deansgate MANCHESTERM3 3WR (1 page) |
29 March 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
28 September 2007 | Return made up to 27/08/07; no change of members (8 pages) |
2 May 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
26 September 2006 | Return made up to 27/08/06; no change of members (7 pages) |
28 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
19 January 2006 | Return made up to 27/08/05; full list of members (8 pages) |
7 September 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
1 March 2005 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
22 November 2004 | Return made up to 27/08/04; no change of members (7 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
19 March 2004 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
20 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2003 | Return made up to 27/08/03; full list of members
|
28 August 2003 | Return made up to 27/08/02; full list of members
|
19 March 2003 | Ad 07/08/02--------- £ si 1@1=1 £ ic 60/61 (2 pages) |
19 March 2003 | Ad 07/01/02--------- £ si 5@1=5 £ ic 55/60 (2 pages) |
19 March 2003 | Ad 04/04/02--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
19 March 2003 | Ad 30/08/02--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
19 March 2003 | Ad 11/01/02--------- £ si 4@1=4 £ ic 51/55 (2 pages) |
9 January 2002 | Return made up to 27/08/01; full list of members
|
28 December 2001 | Registered office changed on 28/12/01 from: 6TH floor blackfriars house the parsonage manchester M3 2NB (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 123 deansgate manchester lancashire M3 2BY (1 page) |
20 December 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
13 August 2001 | Resolutions
|
13 August 2001 | Ad 29/03/01--------- £ si 31@1=31 £ ic 8/39 (10 pages) |
13 August 2001 | Ad 11/05/01--------- £ si 1@1=1 £ ic 39/40 (2 pages) |
6 July 2001 | Ad 17/04/01--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
7 June 2001 | Ad 30/04/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 June 2001 | Ad 02/05/01--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
7 June 2001 | Ad 09/05/01--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
20 November 2000 | Return made up to 27/08/00; full list of members (10 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
27 August 1999 | Incorporation (15 pages) |