Manchester
M2 3NG
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 30 April 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White & Company Group 6th Floor Blackfriars Ho Parsonage Manchester M3 2JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Dr Olubunmi Oridota 60.00% Ordinary A |
---|---|
20 at £1 | Abimbola Oridota 20.00% Ordinary A |
10 at £1 | Cibele Horsham 10.00% Ordinary A |
10 at £1 | Gboyega Oridota 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £17,026 |
Cash | £2,800 |
Current Liabilities | £25,674 |
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2024 (3 months, 2 weeks from now) |
2 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
27 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
22 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
25 January 2017 | Statement of capital following an allotment of shares on 1 March 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 1 March 2016
|
15 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page) |
17 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
19 April 2016 | Secretary's details changed for Mr Philip Anthony Cowman on 19 April 2016 (1 page) |
19 April 2016 | Secretary's details changed for Mr Philip Anthony Cowman on 19 April 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 July 2015 | Registered office address changed from C/O Mckenzie Knight & Partners 597 Stretford Road Old Trafford Manachester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from C/O Mckenzie Knight & Partners 597 Stretford Road Old Trafford Manachester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
28 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 September 2012 | Director's details changed for Dr Olubunmi Oridota on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Olubunmi Oridota on 14 September 2012 (2 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 April 2008 (11 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 April 2008 (11 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
30 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
30 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 June 2005 | Return made up to 11/04/05; full list of members (3 pages) |
9 June 2005 | Return made up to 11/04/05; full list of members (3 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 May 2004 | Return made up to 11/04/04; full list of members (3 pages) |
21 May 2004 | Return made up to 11/04/04; full list of members (3 pages) |
13 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
13 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
11 May 2003 | Return made up to 11/04/03; full list of members
|
11 May 2003 | Return made up to 11/04/03; full list of members
|
2 June 2002 | Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 597 stretford road old trafford manchester M16 9BX (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 597 stretford road old trafford manchester M16 9BX (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Incorporation (9 pages) |
11 April 2002 | Incorporation (9 pages) |