Sale
M33 4JD
Director Name | Simone Paissoni |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 24 Nella Road London W6 9PB |
Director Name | Ms Lisa Close |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 January 2017) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | Office 6 Derwentside Business Centre Consett Business Park Consett Co Durham DH8 6BP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Pulteney Bridge Consultancy Limited (Corporation) |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 20 June 2001(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 September 2010) |
Correspondence Address | 4-5 Bridge Street Bath BA2 4AP |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 January 2017) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 58 Woodheys Drive Sale M33 4JD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bedford Nominees (U.k.) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,523 |
Cash | £1,830 |
Current Liabilities | £39,991 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
18 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
18 February 2024 | Micro company accounts made up to 31 October 2022 (3 pages) |
13 October 2023 | Previous accounting period shortened from 31 January 2023 to 31 October 2022 (1 page) |
29 July 2023 | Previous accounting period extended from 31 October 2022 to 31 January 2023 (1 page) |
3 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
30 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
16 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
31 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
22 February 2021 | Confirmation statement made on 18 February 2021 with updates (3 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
1 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
3 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
22 March 2018 | Notification of Nicholas Saberton as a person with significant control on 19 January 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
19 September 2017 | Cessation of Jean-Luc Berlot as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Cessation of Jean-Luc Berlot as a person with significant control on 19 September 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 February 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
18 February 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
19 January 2017 | Appointment of Mr Nicholas Saberton as a director on 19 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Jordan Cosec Limited as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Jordan Cosec Limited as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 58 Woodheys Drive Sale M33 4JD on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Lisa Close as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Lisa Close as a director on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 58 Woodheys Drive Sale M33 4JD on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Mr Nicholas Saberton as a director on 19 January 2017 (2 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 November 2014 | Director's details changed for Mrs Lisa Close on 31 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mrs Lisa Close on 31 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 May 2013 | Director's details changed for Mrs Lisa Taylor on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Lisa Taylor on 29 May 2013 (2 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 February 2011 | Director's details changed for Mrs Lisa Taylor on 23 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mrs Lisa Taylor on 23 February 2011 (2 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Termination of appointment of Pulteney Bridge Consultancy Limited as a director (1 page) |
29 September 2010 | Appointment of Mrs Lisa Taylor as a director (2 pages) |
29 September 2010 | Appointment of Mrs Lisa Taylor as a director (2 pages) |
29 September 2010 | Termination of appointment of Pulteney Bridge Consultancy Limited as a director (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
4 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
4 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
4 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
14 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
11 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
11 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
22 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
22 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
11 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
15 August 2005 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
15 August 2005 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members (5 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members (5 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 October 2003 | Return made up to 11/10/03; full list of members (5 pages) |
21 October 2003 | Return made up to 11/10/03; full list of members (5 pages) |
22 August 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
22 August 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members (5 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members (5 pages) |
18 August 2002 | Delivery ext'd 3 mth 31/10/01 (2 pages) |
18 August 2002 | Delivery ext'd 3 mth 31/10/01 (2 pages) |
16 October 2001 | Return made up to 11/10/01; full list of members (5 pages) |
16 October 2001 | Return made up to 11/10/01; full list of members (5 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Resolutions
|
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (3 pages) |
26 March 2001 | Full accounts made up to 31 October 2000 (10 pages) |
26 March 2001 | Full accounts made up to 31 October 2000 (10 pages) |
26 October 2000 | Return made up to 11/10/00; full list of members (5 pages) |
26 October 2000 | Return made up to 11/10/00; full list of members (5 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Incorporation (15 pages) |
11 October 1999 | Incorporation (15 pages) |