Manchester
M20 4WA
Director Name | Dr Hanya Khouri |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 May 2019(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 395 Wilmslow Road Manchester M20 4WA |
Director Name | Mr Danny Samuels |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2003) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 5 Westwood St Margarets Road Bowden Altrincham Cheshire WA14 2AP |
Secretary Name | Linda Matlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2003) |
Role | Property Developer |
Correspondence Address | 15 Breeze Mount Prestwich Manchester M25 0AH |
Director Name | Sasha Louise Lane |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2005) |
Role | Accountant |
Correspondence Address | Flat 2 395 Wilmslow Road Fallowfield Manchester M20 4WA |
Director Name | Andrew Daniel Martin |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2004) |
Role | Land Buyer |
Correspondence Address | Flat B 395 Wilmslow Road Withington Manchester M20 4WA |
Director Name | Chris Parsons |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2012) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Flat 3 Brookfield House Fallowfield M20 4WA |
Director Name | Mr Anthony Samuel Kaye |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 September 2017) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 1 Trafalgar Place Palatine Road Didsbury Manchester Lancashire M20 3TF |
Secretary Name | Sasha Louise Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2005) |
Role | Accountant |
Correspondence Address | Flat 2 395 Wilmslow Road Fallowfield Manchester M20 4WA |
Director Name | Melissa Jane Donnai |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2006) |
Role | Manager |
Correspondence Address | Flat A 395 Wilmslow Road Manchester Lancashire M20 4WA |
Secretary Name | Melissa Jane Donnai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2006) |
Role | Manager |
Correspondence Address | Flat A 395 Wilmslow Road Manchester Lancashire M20 4WA |
Director Name | Dr Karyee Chow |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 February 2018) |
Role | Hospital Doctor |
Country of Residence | England |
Correspondence Address | Flat B 395 Wilmslow Road Manchester Lancashire M20 4WA |
Secretary Name | Dr Karyee Chow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 September 2017) |
Role | Hospital Doctor |
Country of Residence | England |
Correspondence Address | Flat B 395 Wilmslow Road Manchester Lancashire M20 4WA |
Director Name | Mrs Elizabeth Amy Ellyard |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Brookfield House Flat 2, 395 Wilmslow Road Manchester M20 4WA |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | 395 Wilmslow Road Manchester M20 4WA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
1 at £1 | Elizabeth Austen 12.50% Ordinary |
---|---|
1 at £1 | K. Joseph 12.50% Ordinary |
1 at £1 | Michael Spearman 12.50% Ordinary |
1 at £1 | Mr A. Kay 12.50% Ordinary |
1 at £1 | Mr H. Hainey 12.50% Ordinary |
1 at £1 | Mr K. Chow 12.50% Ordinary |
1 at £1 | Neil P. Mallon 12.50% Ordinary |
1 at £1 | Sarah Lewis 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,482 |
Cash | £1,206 |
Current Liabilities | £1,206 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 7 August 2023 (9 months ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 2 weeks from now) |
28 February 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
7 August 2023 | Appointment of Miss Jennifer Louise Haley as a director on 7 August 2023 (2 pages) |
7 August 2023 | Appointment of Mr George Lee Richards as a director on 7 August 2023 (2 pages) |
7 August 2023 | Appointment of Mr Paul Marsh as a director on 7 August 2023 (2 pages) |
7 August 2023 | Appointment of Mrs Christina Catherine Finn as a director on 7 August 2023 (2 pages) |
7 August 2023 | Appointment of Miss Estefania Rodriguez Valverde as a director on 7 August 2023 (2 pages) |
7 August 2023 | Confirmation statement made on 7 August 2023 with updates (4 pages) |
7 August 2023 | Appointment of Miss Sophia Katherine Joseph as a director on 7 August 2023 (2 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
22 January 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
22 January 2023 | Termination of appointment of Hanya Khouri as a director on 22 January 2023 (1 page) |
22 January 2023 | Appointment of Miss Katy Anna Lenney as a director on 22 January 2023 (2 pages) |
3 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
3 February 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
23 May 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
25 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
29 January 2020 | Cessation of Elizabeth Amy Ellyard as a person with significant control on 18 December 2019 (1 page) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
29 January 2020 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
10 May 2019 | Termination of appointment of Elizabeth Amy Ellyard as a director on 10 May 2019 (1 page) |
10 May 2019 | Appointment of Dr Hanya Khouri as a director on 10 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
15 April 2019 | Notification of Katrina Muruganinrajah as a person with significant control on 15 April 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
10 October 2018 | Cessation of Karyee Chow as a person with significant control on 1 March 2018 (1 page) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
8 May 2018 | Appointment of Miss Katrina Muruganinrajah as a director on 8 May 2018 (2 pages) |
8 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
8 May 2018 | Notification of Elizabeth Amy Ellyard as a person with significant control on 20 March 2018 (2 pages) |
7 May 2018 | Previous accounting period shortened from 9 May 2018 to 30 April 2018 (1 page) |
8 March 2018 | Registered office address changed from Flat B 395 Wilmslow Road Manchester Lancashire M20 4WA to 395 Wilmslow Road Manchester M20 4WA on 8 March 2018 (1 page) |
11 February 2018 | Termination of appointment of Karyee Chow as a director on 11 February 2018 (1 page) |
28 November 2017 | Appointment of Mrs Elizabeth Ellyard as a director on 28 November 2017 (2 pages) |
28 November 2017 | Appointment of Mrs Elizabeth Ellyard as a director on 28 November 2017 (2 pages) |
23 September 2017 | Termination of appointment of Anthony Samuel Kaye as a director on 23 September 2017 (1 page) |
23 September 2017 | Termination of appointment of Karyee Chow as a secretary on 23 September 2017 (1 page) |
23 September 2017 | Termination of appointment of Karyee Chow as a secretary on 23 September 2017 (1 page) |
23 September 2017 | Termination of appointment of Anthony Samuel Kaye as a director on 23 September 2017 (1 page) |
12 June 2017 | Total exemption full accounts made up to 9 May 2017 (2 pages) |
12 June 2017 | Total exemption full accounts made up to 9 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 9 May 2016 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 9 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
3 March 2016 | Total exemption small company accounts made up to 9 May 2015 (2 pages) |
3 March 2016 | Total exemption small company accounts made up to 9 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 February 2015 | Total exemption small company accounts made up to 9 May 2014 (2 pages) |
23 February 2015 | Total exemption small company accounts made up to 9 May 2014 (2 pages) |
23 February 2015 | Total exemption small company accounts made up to 9 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
12 February 2014 | Total exemption small company accounts made up to 9 May 2013 (2 pages) |
12 February 2014 | Total exemption small company accounts made up to 9 May 2013 (2 pages) |
12 February 2014 | Total exemption small company accounts made up to 9 May 2013 (2 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Termination of appointment of Chris Parsons as a director (1 page) |
3 June 2013 | Termination of appointment of Chris Parsons as a director (1 page) |
13 February 2013 | Total exemption small company accounts made up to 9 May 2012 (2 pages) |
13 February 2013 | Total exemption small company accounts made up to 9 May 2012 (2 pages) |
13 February 2013 | Total exemption small company accounts made up to 9 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 9 May 2011 (2 pages) |
24 January 2012 | Total exemption small company accounts made up to 9 May 2011 (2 pages) |
24 January 2012 | Total exemption small company accounts made up to 9 May 2011 (2 pages) |
30 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 9 May 2010 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 9 May 2010 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 9 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Anthony Kaye on 9 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Dr Karyee Chow on 9 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Chris Parsons on 9 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Chris Parsons on 9 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Anthony Kaye on 9 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Dr Karyee Chow on 9 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Anthony Kaye on 9 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Chris Parsons on 9 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Dr Karyee Chow on 9 May 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 9 May 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 9 May 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 9 May 2009 (2 pages) |
9 June 2009 | Return made up to 09/05/09; full list of members (6 pages) |
9 June 2009 | Return made up to 09/05/09; full list of members (6 pages) |
3 April 2009 | Accounting reference date shortened from 31/05/2008 to 09/05/2008 (1 page) |
3 April 2009 | Accounting reference date shortened from 31/05/2008 to 09/05/2008 (1 page) |
3 April 2009 | Total exemption small company accounts made up to 9 May 2008 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 9 May 2008 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 9 May 2008 (3 pages) |
3 June 2008 | Return made up to 09/05/08; full list of members (6 pages) |
3 June 2008 | Return made up to 09/05/08; full list of members (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
20 June 2007 | Return made up to 15/05/07; change of members
|
20 June 2007 | Return made up to 15/05/07; change of members
|
22 June 2006 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
12 June 2006 | New secretary appointed;new director appointed (2 pages) |
12 June 2006 | Secretary resigned;director resigned (1 page) |
12 June 2006 | Secretary resigned;director resigned (1 page) |
12 June 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | Return made up to 15/05/06; full list of members (9 pages) |
30 May 2006 | Return made up to 15/05/06; full list of members (9 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
7 June 2005 | Return made up to 15/05/05; full list of members (9 pages) |
7 June 2005 | Ad 20/01/03--------- £ si 1@1 (2 pages) |
7 June 2005 | Return made up to 15/05/05; full list of members (9 pages) |
7 June 2005 | Ad 20/01/03--------- £ si 1@1 (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
19 January 2005 | New secretary appointed;new director appointed (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Secretary resigned;director resigned (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: flat 2 395 wilmslow road fallowfield manchester M20 4WA (1 page) |
19 January 2005 | Secretary resigned;director resigned (1 page) |
19 January 2005 | New secretary appointed;new director appointed (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: flat 2 395 wilmslow road fallowfield manchester M20 4WA (1 page) |
14 June 2004 | Return made up to 15/05/04; full list of members (10 pages) |
14 June 2004 | Return made up to 15/05/04; full list of members (10 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Ad 01/07/03--------- £ si 6@1=6 £ ic 1/7 (3 pages) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Ad 01/07/03--------- £ si 6@1=6 £ ic 1/7 (3 pages) |
17 July 2003 | Secretary resigned (1 page) |
23 May 2003 | Return made up to 15/05/03; full list of members
|
23 May 2003 | Return made up to 15/05/03; full list of members
|
12 June 2002 | Return made up to 15/05/02; full list of members (6 pages) |
12 June 2002 | Return made up to 15/05/02; full list of members (6 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
15 May 2001 | Incorporation (16 pages) |
15 May 2001 | Incorporation (16 pages) |