Manchester
M14 5LX
Secretary Name | Mr Michael Lawrence Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Harrow Drive Sale Cheshire M33 3TB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 68 Seymour Grove Manchester M16 0LN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,250 |
Gross Profit | £13,250 |
Net Worth | £47,459 |
Cash | £71 |
Current Liabilities | £116,703 |
Latest Accounts | 29 February 2024 (2 months, 1 week ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 3 weeks from now) |
10 June 2013 | Delivered on: 21 June 2013 Persons entitled: Michael Lawrence Moore Classification: A registered charge Particulars: F/H 333 reddish road reddish stochport t/n CH25092. Outstanding |
---|---|
6 April 2009 | Delivered on: 22 April 2009 Satisfied on: 14 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Old chapel, beech road, chorlton by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
9 October 2000 | Delivered on: 27 October 2000 Satisfied on: 14 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The initial deposit of £5,000 credited to account designation 20301098 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation deriving in whole or in part from such deposit or account. Fully Satisfied |
5 October 2000 | Delivered on: 24 October 2000 Satisfied on: 14 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property 333 reddish road stockport greater manchester SK5 7EN. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
12 December 2022 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
1 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
16 May 2022 | Change of details for Mr Mannan Khan as a person with significant control on 5 May 2022 (2 pages) |
16 May 2022 | Director's details changed for Mr Mannan Khan on 5 May 2022 (2 pages) |
13 May 2022 | Change of details for Mr Mannan Khan as a person with significant control on 1 April 2022 (2 pages) |
13 May 2022 | Change of details for Mr Mannan Khan as a person with significant control on 1 April 2022 (2 pages) |
12 May 2022 | Notification of Michael Lawrence Moore as a person with significant control on 1 December 2021 (2 pages) |
12 May 2022 | Change of details for Mr Mannan Khan as a person with significant control on 1 April 2022 (2 pages) |
21 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
23 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
8 August 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
15 August 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
9 November 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
9 November 2016 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
29 July 2015 | Total exemption full accounts made up to 28 February 2015 (15 pages) |
29 July 2015 | Total exemption full accounts made up to 28 February 2015 (15 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
15 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
6 September 2014 | Total exemption full accounts made up to 28 February 2014 (15 pages) |
6 September 2014 | Total exemption full accounts made up to 28 February 2014 (15 pages) |
28 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
19 October 2013 | Total exemption full accounts made up to 28 February 2013 (18 pages) |
19 October 2013 | Total exemption full accounts made up to 28 February 2013 (18 pages) |
21 June 2013 | Registration of charge 040808870004 (7 pages) |
21 June 2013 | Registration of charge 040808870004 (7 pages) |
14 June 2013 | Satisfaction of charge 2 in full (4 pages) |
14 June 2013 | Satisfaction of charge 1 in full (4 pages) |
14 June 2013 | Satisfaction of charge 3 in full (4 pages) |
14 June 2013 | Satisfaction of charge 3 in full (4 pages) |
14 June 2013 | Satisfaction of charge 2 in full (4 pages) |
14 June 2013 | Satisfaction of charge 1 in full (4 pages) |
18 November 2012 | Total exemption full accounts made up to 28 February 2012 (16 pages) |
18 November 2012 | Total exemption full accounts made up to 28 February 2012 (16 pages) |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
16 September 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Mannan Khan on 26 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mannan Khan on 26 September 2010 (2 pages) |
10 September 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
10 September 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
14 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
21 July 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
21 July 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 October 2008 | Return made up to 26/09/08; full list of members (6 pages) |
22 October 2008 | Return made up to 26/09/08; full list of members (6 pages) |
7 August 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
7 August 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
19 October 2007 | Return made up to 26/09/07; no change of members (6 pages) |
19 October 2007 | Return made up to 26/09/07; no change of members (6 pages) |
2 October 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
2 October 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
24 October 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
24 October 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
19 October 2006 | Return made up to 26/09/06; full list of members (6 pages) |
19 October 2006 | Return made up to 26/09/06; full list of members (6 pages) |
17 November 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
17 November 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
28 September 2005 | Return made up to 26/09/05; full list of members (6 pages) |
28 September 2005 | Return made up to 26/09/05; full list of members (6 pages) |
4 November 2004 | Return made up to 26/09/04; full list of members
|
4 November 2004 | Return made up to 26/09/04; full list of members
|
25 June 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
25 June 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
5 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
5 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
8 August 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
8 August 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
19 February 2003 | Return made up to 26/09/02; full list of members
|
19 February 2003 | Return made up to 26/09/02; full list of members
|
30 September 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
30 September 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
19 June 2002 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
19 June 2002 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
26 October 2001 | Return made up to 26/09/01; full list of members
|
26 October 2001 | Return made up to 26/09/01; full list of members
|
27 October 2000 | Particulars of mortgage/charge (3 pages) |
27 October 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) |
28 September 2000 | Director resigned (2 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 79 oxford street manchester lancashire M1 6FR (2 pages) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Director resigned (2 pages) |
28 September 2000 | Secretary resigned (2 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 79 oxford street manchester lancashire M1 6FR (2 pages) |
28 September 2000 | Secretary resigned (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
26 September 2000 | Incorporation (13 pages) |
26 September 2000 | Incorporation (13 pages) |