Manchester
M8 4RB
Secretary Name | Annette Wernick |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | Seatoller House Hermitage Walk South Woodford London E18 2BN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.landlordmetering.com |
---|---|
Email address | [email protected] |
Telephone | 01234 484444 |
Telephone region | Bedford |
Registered Address | 2 Alan Womack Close Manchester M8 4RB |
---|---|
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Gary Wernick 50.00% Ordinary A |
---|---|
2 at £1 | Miriam Wernick 50.00% B Non Voting |
Year | 2014 |
---|---|
Net Worth | -£10,705 |
Cash | £88,314 |
Current Liabilities | £287,147 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
21 November 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
20 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
18 November 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
19 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
4 May 2021 | Registered office address changed from 2 Alan Womack Close Manchester M8 4RB M8 4RB England to 2 Alan Womack Close Manchester M8 4RB on 4 May 2021 (1 page) |
26 April 2021 | Registered office address changed from 2 2 Alan Womack Close Crumpsall Manchester M8 4RB England to 2 Alan Womack Close Manchester M8 4RB M8 4RB on 26 April 2021 (1 page) |
23 April 2021 | Registered office address changed from Third Floor, Arthur House Chorlton Street Manchester M1 3FH England to 2 2 Alan Womack Close Crumpsall Manchester M8 4RB on 23 April 2021 (1 page) |
19 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
25 January 2021 | Amended micro company accounts made up to 31 March 2019 (2 pages) |
20 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 May 2020 | Confirmation statement made on 18 March 2020 with updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 August 2018 | Registered office address changed from 149 Downham Crescent Prestwich Manchester M25 0BZ to Third Floor, Arthur House Chorlton Street Manchester M1 3FH on 6 August 2018 (1 page) |
27 April 2018 | Confirmation statement made on 18 March 2018 with updates (3 pages) |
19 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
19 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Director's details changed for Mr Gary Marc Wernick on 1 May 2010 (2 pages) |
13 April 2011 | Director's details changed for Mr Gary Marc Wernick on 1 May 2010 (2 pages) |
13 April 2011 | Register inspection address has been changed from 31 Park View Gardens London NW4 2PR United Kingdom (1 page) |
13 April 2011 | Director's details changed for Mr Gary Marc Wernick on 1 May 2010 (2 pages) |
13 April 2011 | Register inspection address has been changed from 31 Park View Gardens London NW4 2PR United Kingdom (1 page) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 November 2010 | Registered office address changed from 31 Park View Gardens London NW4 2PR United Kingdom on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from 31 Park View Gardens London NW4 2PR United Kingdom on 16 November 2010 (1 page) |
28 June 2010 | Registered office address changed from 149 Downham Crescent Prestwich Manchester M25 0BZ United Kingdom on 28 June 2010 (1 page) |
28 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Registered office address changed from 149 Downham Crescent Prestwich Manchester M25 0BZ United Kingdom on 28 June 2010 (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Resolutions
|
8 June 2010 | Statement of capital following an allotment of shares on 26 March 2002
|
8 June 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
8 June 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
8 June 2010 | Statement of capital following an allotment of shares on 26 March 2002
|
8 June 2010 | Resolutions
|
3 June 2010 | Director's details changed for Mr Gary Marc Wernick on 2 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Gary Marc Wernick on 2 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Gary Marc Wernick on 2 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Gary Marc Wernick on 2 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Gary Marc Wernick on 2 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Gary Marc Wernick on 2 October 2009 (2 pages) |
2 June 2010 | Registered office address changed from 31 Park View Gardens Hendon London NW4 2PR on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 31 Park View Gardens Hendon London NW4 2PR on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 31 Park View Gardens Hendon London NW4 2PR on 2 June 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
25 March 2009 | Director's change of particulars / gary wernick / 01/12/2008 (1 page) |
25 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
25 March 2009 | Director's change of particulars / gary wernick / 01/12/2008 (1 page) |
25 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
18 March 2009 | Amended accounts made up to 31 March 2008 (11 pages) |
18 March 2009 | Amended accounts made up to 31 March 2008 (11 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from c/o goldwins accountants 75A maygrove road london NW6 2EG (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from c/o goldwins accountants 75A maygrove road london NW6 2EG (1 page) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 June 2008 | Return made up to 18/03/08; full list of members (3 pages) |
11 June 2008 | Return made up to 18/03/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2007 | Return made up to 18/03/07; full list of members
|
2 April 2007 | Return made up to 18/03/07; full list of members
|
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 March 2006 | Return made up to 18/03/06; full list of members
|
21 March 2006 | Return made up to 18/03/06; full list of members
|
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 March 2005 | Return made up to 18/03/05; full list of members
|
14 March 2005 | Return made up to 18/03/05; full list of members
|
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 July 2004 | Return made up to 18/03/04; full list of members
|
21 July 2004 | Return made up to 18/03/04; full list of members
|
24 February 2004 | Registered office changed on 24/02/04 from: 140 stradbroke grove clayhall ilford essex IG5 0DJ (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 140 stradbroke grove clayhall ilford essex IG5 0DJ (1 page) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Secretary resigned (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
10 April 2002 | Director resigned (2 pages) |
10 April 2002 | Secretary resigned (2 pages) |
18 March 2002 | Incorporation (16 pages) |
18 March 2002 | Incorporation (16 pages) |