Hale Barns
Altrincham
Cheshire
WA15 8TR
Secretary Name | Siobhan Therese Maskell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Silverheys Brooks Drive Hale Barns Altrincham Cheshire WA15 8TR |
Director Name | Andrew Kieran O'Dwyer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(2 years after company formation) |
Appointment Duration | 5 years (resigned 06 February 2007) |
Role | Company Director |
Correspondence Address | Apartment A9-1 Great Northern Street, 1 Watson Street Manchester M3 4EE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | 42ndstreetnightclub.com |
---|
Registered Address | Northern Assurance Buildings Albert Square 9-21 Princess Street Manchester Lancashire M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
55 at £1 | Mr Alan George Maskell 55.00% Ordinary |
---|---|
45 at £1 | Siobhan Therese Maskell 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £602,533 |
Cash | £639,562 |
Current Liabilities | £308,296 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
16 October 2000 | Delivered on: 4 November 2000 Persons entitled: Bruntwood Estates Limited Classification: Rent deposit deed Secured details: £9,114.50 and all other monies due or to become due from the company to the chargee under the terms of the deed and the leases defined therein. Particulars: All the company's right title benefit and interest in and to the interest earning deposit account opened by the chargee (as landlord) or it's soliciors a s agents for the chargee in the name of the chargee as trustee for the company subject to the terms of the rent deposit deed at the royal bank of scotland PLC st anns street manchester in which the initial deposit of £9,114 is placed. Outstanding |
---|---|
16 October 2000 | Delivered on: 24 October 2000 Persons entitled: Interbrew UK Limited Classification: Legal charge Secured details: The initial loan of £150,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as unit h central buildings, peter street, manchester t/no: GM838091 and all the present and future interest of the company of whatsoever nature therein and by way of floating charge all the present and future undertaking property (other than the said leasehold property) assets and rights of the company whatsoever and wheresoever. Outstanding |
29 January 2024 | Confirmation statement made on 14 January 2024 with updates (5 pages) |
---|---|
8 December 2023 | Previous accounting period extended from 30 April 2023 to 30 September 2023 (1 page) |
2 October 2023 | Cessation of Siobhan Therese Maskell as a person with significant control on 1 October 2023 (1 page) |
2 October 2023 | Cessation of Alan George Maskell as a person with significant control on 1 October 2023 (1 page) |
2 October 2023 | Cessation of Big Easy Investment Company as a person with significant control on 18 August 2023 (1 page) |
2 October 2023 | Registration of charge 039071120003, created on 1 October 2023 (41 pages) |
2 October 2023 | Notification of Big Easy Trustees Limited as a person with significant control on 1 October 2023 (2 pages) |
31 August 2023 | Resolutions
|
30 August 2023 | Statement of capital on 18 August 2023
|
3 August 2023 | Satisfaction of charge 2 in full (1 page) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
19 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
3 October 2022 | Satisfaction of charge 1 in full (1 page) |
1 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
10 February 2021 | Confirmation statement made on 14 January 2021 with updates (5 pages) |
10 February 2021 | Notification of Big Easy Investment Company as a person with significant control on 9 July 2019 (2 pages) |
10 February 2021 | Change of details for Mr Alan George Maskell as a person with significant control on 9 July 2019 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
17 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
26 September 2019 | Resolutions
|
25 July 2019 | Statement of company's objects (2 pages) |
25 July 2019 | Resolutions
|
9 July 2019 | Statement of capital following an allotment of shares on 9 July 2019
|
17 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
23 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 January 2013 | Director's details changed for Alan George Maskell on 15 January 2013 (2 pages) |
16 January 2013 | Secretary's details changed for Siobhan Therese Maskell on 15 January 2013 (2 pages) |
16 January 2013 | Secretary's details changed for Siobhan Therese Maskell on 15 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Director's details changed for Alan George Maskell on 15 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Secretary's details changed for Siobhan Therese Maskell on 4 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Alan George Maskell on 14 December 2010 (2 pages) |
20 January 2011 | Secretary's details changed for Siobhan Therese Maskell on 4 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Director's details changed for Alan George Maskell on 14 December 2010 (2 pages) |
20 January 2011 | Secretary's details changed for Siobhan Therese Maskell on 4 December 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 January 2010 | Director's details changed for Alan George Maskell on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Alan George Maskell on 15 January 2010 (2 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: hampton house oldham road, middleton manchester M24 1GT (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: hampton house oldham road, middleton manchester M24 1GT (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Resolutions
|
6 March 2007 | £ ic 200/100 06/02/07 £ sr 100@1=100 (2 pages) |
6 March 2007 | £ ic 200/100 06/02/07 £ sr 100@1=100 (2 pages) |
6 March 2007 | Resolutions
|
6 March 2007 | Director resigned (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
18 January 2005 | Return made up to 14/01/05; full list of members (5 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (5 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (5 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
31 January 2003 | Return made up to 14/01/03; full list of members (5 pages) |
31 January 2003 | Return made up to 14/01/03; full list of members (5 pages) |
14 March 2002 | Return made up to 14/01/02; full list of members (5 pages) |
14 March 2002 | Return made up to 14/01/02; full list of members (5 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Nc inc already adjusted 08/02/02 (1 page) |
25 February 2002 | Ad 08/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 February 2002 | Ad 08/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Nc inc already adjusted 08/02/02 (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
10 January 2002 | Return made up to 31/01/01; full list of members (5 pages) |
10 January 2002 | Return made up to 31/01/01; full list of members (5 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: 42ND street 2 bootle street manchester lancashire M2 5GU (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: 42ND street 2 bootle street manchester lancashire M2 5GU (1 page) |
15 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 September 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
11 September 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
5 March 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
5 March 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
30 January 2001 | Return made up to 14/01/01; full list of members
|
30 January 2001 | Return made up to 14/01/01; full list of members
|
4 November 2000 | Particulars of mortgage/charge (3 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Ad 14/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 2000 | Ad 14/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
14 January 2000 | Incorporation (20 pages) |
14 January 2000 | Incorporation (20 pages) |