Manchester
M20 2PW
Director Name | Mr Justin Paul Samuels |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 137 Barlow Moor Road Barlow Moor Road Manchester M20 2PW |
Secretary Name | Mr Justin Paul Samuels |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2005(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW |
Secretary Name | Mr Danny Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2002) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 5 Westwood St Margarets Road Bowden Altrincham Cheshire WA14 2AP |
Secretary Name | Linda Matlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2005) |
Role | Secretary |
Correspondence Address | 15 Breeze Mount Prestwich Manchester M25 0AH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
585.8k at £1 | Danny Samuels 58.58% Ordinary |
---|---|
414.2k at £1 | Justin Paul Samuels 41.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,380,646 |
Cash | £2 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
3 January 2024 | Total exemption full accounts made up to 5 April 2023 (8 pages) |
---|---|
29 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
22 November 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
21 October 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
3 December 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
8 December 2019 | Total exemption full accounts made up to 5 April 2019 (4 pages) |
17 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
9 December 2018 | Total exemption full accounts made up to 5 April 2018 (4 pages) |
7 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
15 January 2018 | Current accounting period extended from 4 April 2018 to 5 April 2018 (1 page) |
15 December 2017 | Total exemption full accounts made up to 5 April 2017 (4 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
9 August 2017 | Registered office address changed from 31 Sackville Street Manchester Greater Manchester M1 3LZ to Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW on 9 August 2017 (2 pages) |
9 August 2017 | Registered office address changed from 31 Sackville Street Manchester Greater Manchester M1 3LZ to Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW on 9 August 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 4 April 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 4 April 2016 (3 pages) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Total exemption small company accounts made up to 4 April 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 4 April 2015 (3 pages) |
11 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
31 December 2014 | Total exemption small company accounts made up to 4 April 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 4 April 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 4 April 2014 (3 pages) |
19 November 2014 | Director's details changed for Danny Samuels on 19 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Danny Samuels on 19 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Justin Paul Samuels on 19 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Justin Paul Samuels on 19 November 2014 (2 pages) |
27 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
23 June 2014 | Company name changed 03843228 LIMITED\certificate issued on 23/06/14
|
23 June 2014 | Company name changed 03843228 LIMITED\certificate issued on 23/06/14
|
11 June 2014 | Change of name notice (2 pages) |
11 June 2014 | Change of name notice (2 pages) |
25 April 2014 | Total exemption small company accounts made up to 4 April 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 4 April 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 4 April 2013 (3 pages) |
23 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
12 August 2013 | Full accounts made up to 31 March 2010 (13 pages) |
12 August 2013 | Full accounts made up to 31 March 2010 (13 pages) |
5 August 2013 | Annual return made up to 15 September 2012 with a full list of shareholders (14 pages) |
5 August 2013 | Full accounts made up to 4 April 2012 (13 pages) |
5 August 2013 | Registered office address changed from Didsbury Business Park 137 Barlow Moor Road Didsbury Manchester M20 2PW on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from Didsbury Business Park 137 Barlow Moor Road Didsbury Manchester M20 2PW on 5 August 2013 (2 pages) |
5 August 2013 | Full accounts made up to 4 April 2012 (13 pages) |
5 August 2013 | Full accounts made up to 4 April 2011 (13 pages) |
5 August 2013 | Full accounts made up to 4 April 2011 (13 pages) |
5 August 2013 | Registered office address changed from Didsbury Business Park 137 Barlow Moor Road Didsbury Manchester M20 2PW on 5 August 2013 (2 pages) |
5 August 2013 | Administrative restoration application (4 pages) |
5 August 2013 | Full accounts made up to 4 April 2012 (13 pages) |
5 August 2013 | Full accounts made up to 4 April 2011 (13 pages) |
5 August 2013 | Annual return made up to 15 September 2012 with a full list of shareholders (14 pages) |
5 August 2013 | Administrative restoration application (4 pages) |
25 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2012 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 6 July 2012 (2 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Group of companies' accounts made up to 4 April 2010 (20 pages) |
15 July 2011 | Group of companies' accounts made up to 4 April 2010 (20 pages) |
15 July 2011 | Group of companies' accounts made up to 4 April 2010 (20 pages) |
16 June 2011 | Current accounting period shortened from 31 March 2011 to 4 April 2010 (1 page) |
16 June 2011 | Current accounting period shortened from 31 March 2011 to 4 April 2010 (1 page) |
16 June 2011 | Current accounting period shortened from 31 March 2011 to 4 April 2010 (1 page) |
9 March 2011 | Director's details changed for Danny Samuels on 15 September 2010 (2 pages) |
9 March 2011 | Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 9 March 2011 (1 page) |
9 March 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
9 March 2011 | Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 9 March 2011 (1 page) |
9 March 2011 | Secretary's details changed for Mr Justin Paul Samuels on 15 September 2010 (1 page) |
9 March 2011 | Director's details changed for Mr Justin Paul Samuels on 15 September 2010 (2 pages) |
9 March 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
9 March 2011 | Director's details changed for Mr Justin Paul Samuels on 15 September 2010 (2 pages) |
9 March 2011 | Director's details changed for Danny Samuels on 15 September 2010 (2 pages) |
9 March 2011 | Secretary's details changed for Mr Justin Paul Samuels on 15 September 2010 (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2011 | Group of companies' accounts made up to 31 March 2008 (18 pages) |
3 March 2011 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
3 March 2011 | Group of companies' accounts made up to 31 March 2008 (18 pages) |
3 March 2011 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
17 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2009 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
19 January 2009 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
15 January 2009 | Director's change of particulars / danny samuels / 15/01/2009 (1 page) |
15 January 2009 | Return made up to 15/09/08; full list of members (4 pages) |
15 January 2009 | Director's change of particulars / danny samuels / 15/01/2009 (1 page) |
15 January 2009 | Return made up to 15/09/08; full list of members (4 pages) |
13 November 2007 | Return made up to 15/09/07; full list of members (3 pages) |
13 November 2007 | Return made up to 15/09/07; full list of members (3 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
19 October 2006 | Return made up to 15/09/06; full list of members (3 pages) |
19 October 2006 | Return made up to 15/09/06; full list of members (3 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
29 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
19 October 2004 | Auditor's resignation (1 page) |
19 October 2004 | Auditor's resignation (1 page) |
22 September 2004 | Return made up to 15/09/04; full list of members
|
22 September 2004 | Return made up to 15/09/04; full list of members
|
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
14 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
23 October 2002 | Return made up to 17/09/02; full list of members
|
23 October 2002 | Return made up to 17/09/02; full list of members
|
22 October 2002 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
22 October 2002 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
19 April 2002 | Ad 31/03/02--------- £ si 824718@1=824718 £ ic 100/824818 (2 pages) |
19 April 2002 | Ad 31/03/02--------- £ si 175182@1=175182 £ ic 824818/1000000 (2 pages) |
19 April 2002 | Ad 31/03/02--------- £ si 824718@1=824718 £ ic 100/824818 (2 pages) |
19 April 2002 | Nc inc already adjusted 31/03/02 (2 pages) |
19 April 2002 | Nc inc already adjusted 31/03/02 (2 pages) |
19 April 2002 | Ad 31/03/02--------- £ si 175182@1=175182 £ ic 824818/1000000 (2 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
10 April 2002 | Memorandum and Articles of Association (6 pages) |
10 April 2002 | Memorandum and Articles of Association (6 pages) |
10 April 2002 | Ad 31/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 2002 | Ad 31/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 12 charlotte street manchester M1 4HP (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 12 charlotte street manchester M1 4HP (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
8 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
5 October 2001 | Company name changed acremain properties LTD\certificate issued on 05/10/01 (2 pages) |
5 October 2001 | Company name changed acremain properties LTD\certificate issued on 05/10/01 (2 pages) |
7 September 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
7 September 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
11 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
11 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
21 November 2000 | Resolutions
|
21 November 2000 | Resolutions
|
15 November 2000 | Registered office changed on 15/11/00 from: 12 charlotte street manchester M1 4HP (1 page) |
15 November 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
15 November 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 12 charlotte street manchester M1 4HP (1 page) |
25 October 2000 | Return made up to 17/09/00; full list of members
|
25 October 2000 | Return made up to 17/09/00; full list of members
|
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: 10 charlotte street manchester lancashire M1 4EX (1 page) |
27 October 1999 | Resolutions
|
27 October 1999 | Ad 11/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: 10 charlotte street manchester lancashire M1 4EX (1 page) |
27 October 1999 | Ad 11/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 October 1999 | New secretary appointed;new director appointed (2 pages) |
27 October 1999 | Resolutions
|
27 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
17 September 1999 | Incorporation (12 pages) |
17 September 1999 | Incorporation (12 pages) |