Trinity Way
Manchester
M3 7BG
Director Name | Mr Ervin Landau |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2001(8 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months (closed 24 May 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Cornelius Thomas Patrick O'Brien |
---|---|
Date of Birth | July 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 November 2000) |
Role | Property Consultant |
Correspondence Address | The Red House, 43 Brook Lane Warsash Southampton Hampshire SO31 9FF |
Director Name | Malcolm Edward Willis |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 November 2003) |
Role | Banking Consultant |
Correspondence Address | Globe Farmhouse Farnham Road Farnham Bishops Stortford Hertfordshire CM23 1HR |
Secretary Name | Malcolm Edward Willis |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 2001) |
Role | Banking Consultant |
Correspondence Address | Globe Farmhouse Farnham Road Farnham Bishops Stortford Hertfordshire CM23 1HR |
Director Name | Guy Charles Cornelius O'Brien |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 November 2003) |
Role | Property Consultant |
Correspondence Address | 191 London Road Boston PE21 7HG |
Secretary Name | Miss Diana Darlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 4 months (resigned 07 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Paul Street Islington London N1 7AB |
Secretary Name | Malcolm Edward Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 May 2002) |
Role | Banking Consultant |
Correspondence Address | Globe Farmhouse Farnham Road Farnham Bishops Stortford Hertfordshire CM23 1HR |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | progressproperty.com |
---|
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Yvonne Landau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,543 |
Cash | £9,798 |
Current Liabilities | £33,783 |
Latest Accounts | 30 June 2021 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 February 2022 | Application to strike the company off the register (3 pages) |
---|---|
24 January 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
23 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
1 September 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
15 July 2020 | Director's details changed for Mr Ervin Landau on 15 July 2020 (2 pages) |
15 July 2020 | Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 15 July 2020 (1 page) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
18 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Yvonne Landau as a person with significant control on 1 July 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Yvonne Landau as a person with significant control on 1 July 2016 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 September 2016 | Director's details changed for Mrs Yvonne Landau on 1 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Ervin Landau on 1 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mrs Yvonne Landau on 1 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Ervin Landau on 1 September 2016 (2 pages) |
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
1 July 2015 | Termination of appointment of Diana Darlington as a secretary on 23 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Diana Darlington as a secretary on 23 June 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 August 2014 | Registered office address changed from 48 George Street 2Nd Floor London W1U 7DY to 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 48 George Street 2Nd Floor London W1U 7DY to 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 13 August 2014 (1 page) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
15 October 2013 | Director's details changed for Mrs Yvonne Landau on 14 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Ervin Landau on 14 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mrs Yvonne Landau on 14 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Ervin Landau on 14 October 2013 (2 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 June 2006 | Return made up to 29/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 29/06/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 44 grosvenor hill london W1A 4NR (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 44 grosvenor hill london W1A 4NR (1 page) |
19 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
19 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 July 2003 | Return made up to 29/06/03; full list of members
|
21 July 2003 | Return made up to 29/06/03; full list of members
|
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | New secretary appointed (2 pages) |
24 July 2002 | Director's particulars changed (1 page) |
24 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
8 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: globe farm house farnham road, farnham bishops stortford hertfordshire CM23 1HR (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: globe farm house farnham road, farnham bishops stortford hertfordshire CM23 1HR (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
20 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
20 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
26 April 2001 | Ad 19/04/01--------- £ si [email protected]=1 £ ic 3/4 (2 pages) |
26 April 2001 | Ad 19/04/01--------- £ si [email protected]=1 £ ic 3/4 (2 pages) |
6 April 2001 | New director appointed (3 pages) |
6 April 2001 | New director appointed (3 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
15 November 2000 | Company name changed turnfield LIMITED\certificate issued on 16/11/00 (2 pages) |
15 November 2000 | Company name changed turnfield LIMITED\certificate issued on 16/11/00 (2 pages) |
14 November 2000 | Ad 08/11/00--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
14 November 2000 | Ad 08/11/00--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 22A sutherland avenue cuffley potters bar hertfordshire EN6 4EQ (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 22A sutherland avenue cuffley potters bar hertfordshire EN6 4EQ (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
19 July 2000 | Ad 13/07/00--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
19 July 2000 | Ad 13/07/00--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 June 2000 | Incorporation (16 pages) |
29 June 2000 | Incorporation (16 pages) |