Mount Street
Manchester
M2 5NT
Director Name | Mr Joshua Alexander Bloom |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2014(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Crowe U.K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
Secretary Name | Jean Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Gloucester Avenue Hopwood Heywood Lancashire OL10 2PY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Crowe U.K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £529,884 |
Gross Profit | £337,248 |
Net Worth | £3,091,120 |
Cash | £298,081 |
Current Liabilities | £2,187,041 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 1 week from now) |
20 December 2023 | Total exemption full accounts made up to 30 March 2023 (7 pages) |
---|---|
14 March 2023 | Confirmation statement made on 8 March 2023 with updates (6 pages) |
30 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 April 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 March 2022 | Confirmation statement made on 8 March 2022 with updates (6 pages) |
29 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 March 2021 | Confirmation statement made on 8 March 2021 with updates (6 pages) |
10 March 2020 | Confirmation statement made on 8 March 2020 with updates (6 pages) |
27 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
8 March 2019 | Registered office address changed from C/O Crowe Clark Whitehill 3rd Floor the Lexicon Mount Street Manchester M2 5NT to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 8 March 2019 (1 page) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (6 pages) |
14 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 March 2018 | Confirmation statement made on 9 March 2018 with updates (6 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
27 January 2016 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
27 January 2016 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
2 April 2015 | Director's details changed for Mr Barrie Bloom on 2 April 2015 (2 pages) |
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Mr Barrie Bloom on 2 April 2015 (2 pages) |
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Mr Barrie Bloom on 2 April 2015 (2 pages) |
24 December 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
24 December 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
13 October 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor the Lexicon Mount Street Manchester M2 5NT on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Jean Robinson as a secretary on 13 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Joshua Alexander Bloom as a director on 13 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Jean Robinson as a secretary on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor the Lexicon Mount Street Manchester M2 5NT on 13 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Joshua Alexander Bloom as a director on 13 October 2014 (2 pages) |
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
15 November 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
15 November 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
26 November 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
26 November 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
24 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
21 October 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
21 October 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 17 March 2011 (1 page) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (11 pages) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (11 pages) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (11 pages) |
16 January 2010 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
16 January 2010 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
23 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
15 December 2008 | Gbp ic 100000/97279\01/12/08\gbp sr 2721@1=2721\ (1 page) |
15 December 2008 | Gbp ic 100000/97279\01/12/08\gbp sr 2721@1=2721\ (1 page) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
27 October 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
27 October 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
15 April 2008 | Particulars of contract relating to shares (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Ad 04/04/08\gbp si 74052@1=74052\gbp ic 100000/174052\ (2 pages) |
15 April 2008 | Ad 04/04/08\gbp si 25848@1=25848\gbp ic 174052/199900\ (2 pages) |
15 April 2008 | Particulars of contract relating to shares (2 pages) |
15 April 2008 | Nc inc already adjusted 04/04/08 (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Particulars of contract relating to shares (2 pages) |
15 April 2008 | Ad 04/04/08\gbp si 74052@1=74052\gbp ic 100000/174052\ (2 pages) |
15 April 2008 | Particulars of contract relating to shares (2 pages) |
15 April 2008 | Memorandum and Articles of Association (15 pages) |
15 April 2008 | Nc inc already adjusted 04/04/08 (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Memorandum and Articles of Association (15 pages) |
15 April 2008 | Ad 04/04/08\gbp si 25848@1=25848\gbp ic 174052/199900\ (2 pages) |
14 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
22 July 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
22 July 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
22 March 2007 | Return made up to 09/03/07; full list of members (4 pages) |
22 March 2007 | Return made up to 09/03/07; full list of members (4 pages) |
21 January 2007 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
21 January 2007 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
9 March 2006 | Return made up to 09/03/06; full list of members (4 pages) |
9 March 2006 | Return made up to 09/03/06; full list of members (4 pages) |
1 February 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
1 February 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
17 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
17 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
26 January 2005 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
26 January 2005 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
10 June 2004 | Auditor's resignation (1 page) |
10 June 2004 | Auditor's resignation (1 page) |
10 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
10 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: onward building 207 deansgate manchester lancashire M3 3NW (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: onward building 207 deansgate manchester lancashire M3 3NW (1 page) |
9 December 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
9 December 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
19 March 2003 | Return made up to 10/03/03; full list of members
|
19 March 2003 | Return made up to 10/03/03; full list of members
|
20 December 2002 | Statement of affairs (5 pages) |
20 December 2002 | Ad 21/08/00--------- £ si 74050@1 (2 pages) |
20 December 2002 | Ad 21/08/00--------- £ si 25945@1 (2 pages) |
20 December 2002 | Ad 21/08/00--------- £ si 74050@1 (2 pages) |
20 December 2002 | Ad 21/08/00--------- £ si 74050@1 (2 pages) |
20 December 2002 | Ad 21/08/00--------- £ si 25945@1 (2 pages) |
20 December 2002 | Statement of affairs (5 pages) |
20 December 2002 | Ad 21/08/00--------- £ si 74050@1 (2 pages) |
19 December 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
19 December 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
26 March 2002 | Return made up to 10/03/02; full list of members (8 pages) |
26 March 2002 | Return made up to 10/03/02; full list of members (8 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
21 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
5 December 2000 | Ad 21/08/00--------- £ si 3@1=3 £ ic 25949/25952 (2 pages) |
5 December 2000 | Ad 21/08/00--------- £ si 3@1=3 £ ic 25949/25952 (2 pages) |
15 November 2000 | Ad 21/08/00--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
15 November 2000 | Ad 21/08/00--------- £ si 25945@1=25945 £ ic 7/25952 (2 pages) |
15 November 2000 | Ad 21/08/00--------- £ si 25945@1=25945 £ ic 7/25952 (2 pages) |
15 November 2000 | Ad 21/08/00--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Resolutions
|
10 March 2000 | Incorporation (22 pages) |
10 March 2000 | Incorporation (22 pages) |