Peel Cross Road
Manchester
M5 4DT
Secretary Name | Mr Kenneth Roy Crabtree |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2009(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Accountant |
Correspondence Address | Isher House Suite 2, 2nd Floor Peel Cross Road Manchester M5 4DT |
Director Name | Dr Reuben Singh |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Isher House Suite 2, 2nd Floor Peel Cross Road Manchester M5 4DT |
Director Name | Dr Reuben Singh |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | Rossanne House Etchingham Park Road London N3 2UJ |
Secretary Name | Mr Sarabjeet Singh |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 02 June 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Anglesey Drive Poynton SK12 1BT |
Secretary Name | Mr Kenneth Roy Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 8 years (resigned 20 September 2009) |
Role | Company Director |
Correspondence Address | Briarfields Albert Road Hyde Cheshire SK14 1DH |
Director Name | Mr Sarabjeet Singh |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 February 2004(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Anglesey Drive Poynton SK12 1BT |
Director Name | Jasbir Kaur Singh |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 October 2005(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2007) |
Role | Business Woman |
Correspondence Address | 17 Anglesey Drive Poynton SK12 1BT |
Director Name | Mr Sarabjeet Singh |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 December 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Anglesey Drive Poynton SK12 1BT |
Director Name | Mr Reuben Singh |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2009(9 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 September 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Montpelier Street London SW7 1EE |
Secretary Name | Mr Reuben Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2009(9 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 September 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Montpelier Street London SW7 1EE |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Website | www.alldaypa.com/ |
---|---|
Telephone | 0845 0568888 |
Telephone region | Unknown |
Registered Address | Isher House Suite 2, 2nd Floor Peel Cross Road Manchester M5 4DT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
10k at £1 | Sarabjeet Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,359,938 |
Cash | £434,145 |
Current Liabilities | £414,425 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
---|---|
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
7 February 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
17 September 2018 | Registered office address changed from Suite 1 2nd Floor, Isher House Michigan Ave Salford Quays M50 2GY to Isher House Suite 2, 2nd Floor Peel Cross Road Manchester M5 4DT on 17 September 2018 (1 page) |
20 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
19 January 2017 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2017 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 April 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
2 March 2015 | Appointment of Dr Reuben Singh as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Dr Reuben Singh as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Dr Reuben Singh as a director on 2 March 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
16 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 August 2010 | Secretary's details changed for Mr Kenneth Roy Crabtree on 1 October 2009 (1 page) |
12 August 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Mr Sarabjeet Singh on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Mr Sarabjeet Singh on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Sarabjeet Singh on 1 October 2009 (2 pages) |
12 August 2010 | Secretary's details changed for Mr Kenneth Roy Crabtree on 1 October 2009 (1 page) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 September 2009 | Appointment terminated secretary reuben singh (1 page) |
24 September 2009 | Appointment terminated secretary reuben singh (1 page) |
24 September 2009 | Appointment terminated director reuben singh (1 page) |
24 September 2009 | Appointment terminated director reuben singh (1 page) |
23 September 2009 | Secretary appointed mr kenneth roy crabtree (1 page) |
23 September 2009 | Secretary appointed mr kenneth roy crabtree (1 page) |
23 September 2009 | Director appointed mr sarabjeet singh (1 page) |
23 September 2009 | Director appointed mr sarabjeet singh (1 page) |
21 September 2009 | Appointment terminated secretary kenneth crabtree (1 page) |
21 September 2009 | Appointment terminated director sarabjeet singh (1 page) |
21 September 2009 | Appointment terminated director sarabjeet singh (1 page) |
21 September 2009 | Director appointed mr reuben singh (1 page) |
21 September 2009 | Secretary appointed mr reuben singh (1 page) |
21 September 2009 | Secretary appointed mr reuben singh (1 page) |
21 September 2009 | Director appointed mr reuben singh (1 page) |
21 September 2009 | Appointment terminated secretary kenneth crabtree (1 page) |
1 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
1 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
18 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: suite 1 2ND floor isher house michigan avenue salford quays M50 2GY (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: suite 1 2ND floor isher house michigan avenue salford quays M50 2GY (1 page) |
18 January 2007 | Director resigned (1 page) |
29 September 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
6 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
24 February 2006 | Return made up to 18/01/06; full list of members
|
24 February 2006 | Return made up to 18/01/06; full list of members
|
7 December 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
7 December 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
29 March 2005 | Return made up to 18/01/05; full list of members
|
29 March 2005 | Return made up to 18/01/05; full list of members
|
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
8 March 2004 | Resolutions
|
8 March 2004 | Nc inc already adjusted 21/01/04 (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Resolutions
|
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Ad 22/01/04-11/02/04 £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
8 March 2004 | Nc inc already adjusted 21/01/04 (1 page) |
8 March 2004 | Ad 22/01/04-11/02/04 £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
16 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
16 February 2004 | Return made up to 18/01/04; full list of members
|
16 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
16 February 2004 | Return made up to 18/01/04; full list of members
|
13 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
13 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
26 February 2003 | Return made up to 18/01/03; full list of members
|
26 February 2003 | Return made up to 18/01/03; full list of members
|
4 December 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
19 April 2002 | Company name changed alldaypa.com LIMITED\certificate issued on 19/04/02 (2 pages) |
19 April 2002 | Company name changed alldaypa.com LIMITED\certificate issued on 19/04/02 (2 pages) |
28 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
28 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
16 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: isher house 110-114 cheetham hill road manchester lancashire M4 4FG (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: isher house 110-114 cheetham hill road manchester lancashire M4 4FG (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Secretary resigned;director resigned (1 page) |
18 July 2000 | Secretary resigned;director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
13 March 2000 | Company name changed hillgate (114) LIMITED\certificate issued on 14/03/00 (2 pages) |
13 March 2000 | Company name changed hillgate (114) LIMITED\certificate issued on 14/03/00 (2 pages) |
18 January 2000 | Incorporation (21 pages) |
18 January 2000 | Incorporation (21 pages) |