47 Bengal Street
Manchester
M4 6BB
Director Name | Mr Christopher Hawke |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 October 2018(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Health & Safety Professional |
Country of Residence | England |
Correspondence Address | 59 Mm2 Pickford Street Manchester M4 5BS |
Director Name | Mr Matthew Simon Preston |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Mortgage & Insurance Broker |
Country of Residence | England |
Correspondence Address | C/O Zenith Management 1st Floor Nq Building 47 Bengal Street Manchester M4 6BB |
Secretary Name | Zenith Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 2017(15 years after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | Nq Building 47 Bengal Street Manchester M4 6BB |
Director Name | Rupert Edward Milner |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | 246 Hodges Street Wigan Lancashire WN6 7JQ |
Director Name | John Gralak |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 October 2004) |
Role | Musician |
Correspondence Address | 1 Pickford Street Manchester Lancashire M4 5BS |
Director Name | Richard Edward Nasmyth McCance |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 October 2004) |
Role | Retired |
Correspondence Address | 2 Devonshire Promenade Lenton Nottingham Nottinghamshire NG7 2DS |
Director Name | Andrew Paul Mulholland |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2005) |
Role | Health Promotion |
Correspondence Address | Apt 44 M65 Pickford Street Ancoats Manchester Greater Manchester M4 5BS |
Director Name | Zoe Mills |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 October 2004) |
Role | Charter Surveyor |
Correspondence Address | Apt 44 Mm2 Apartments Pickford Street Manchester Greater Manchester M4 5BS |
Director Name | Roger Liddy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 December 2005) |
Role | Civil Servant |
Correspondence Address | Apartment 93 Pickford Street Ancoats Manchester M4 5BT |
Director Name | John Gower |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 2004) |
Role | Commercial Estate Agent |
Correspondence Address | 48 Pickford Street Manchester Lancashire M4 5BS |
Director Name | Sarah Elizabeth Elford Jones |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 October 2004) |
Role | Litigation Executive |
Correspondence Address | 20 Pickford Street Manchester Greater Manchester M4 5BS |
Director Name | Anthony Nigel Cowley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 August 2005) |
Role | Specialist Advisor |
Correspondence Address | Apt 43 Mm2 Apartments Pickford Street Manchester Greater Manchester M4 5BS |
Director Name | Anil Bhagat |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 June 2008) |
Role | Corporate |
Correspondence Address | 88 Pickford Street Manchester M4 5BT |
Director Name | Dr Lisa Adkins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 June 2008) |
Role | Academic |
Correspondence Address | 72 Pickford Street Manchester M4 5BT |
Director Name | Damiana Adesida |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 October 2004) |
Role | Podiatrist |
Correspondence Address | Apt 44 Mm2 Pickford Street Manchester Lancashire M4 5BS |
Director Name | Fernando Acuna |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 June 2008) |
Role | Accountant |
Correspondence Address | 82 Pickford Street Ancoats Manchester Greater Manchester M4 5AG |
Director Name | Fiona Katherine Cummins |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 August 2011) |
Role | Surveyor |
Correspondence Address | 11 Pickford Street Manchester Greater Manchester M4 5BS |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Rhys Owen |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 January 2011) |
Role | Leasing & Marketing Assistant |
Correspondence Address | Apt 75 Mm2 Pickford Street Manchester Lancashire M4 5BT |
Director Name | Alke Horn |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 February 2007(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 December 2010) |
Role | Resource Comms Director |
Correspondence Address | 7 Pickford Street Ancoats Manchester Lancashire M4 5BS |
Director Name | Lisa Maria Figaro |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 22 August 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 2009) |
Role | Scientist |
Correspondence Address | Apartment Mm2 Pickford Street Manchester Lancashire M4 5BS |
Director Name | Louise Davies |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 January 2014) |
Role | IT Consultant |
Correspondence Address | Flat 30 Mm2 Pickford Street Manchester Greater Manchester M4 5BS |
Director Name | Mr Simon James Heapy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Mm 2 Building Pickford Street Manchester M4 5BS |
Director Name | Paul Edgar Patton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 2010) |
Role | MD |
Correspondence Address | 84 Pickford Street Ancoats Manchester Greater M/C M4 5BT |
Director Name | Allistair Charles |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Trinidad And Tobago |
Status | Resigned |
Appointed | 01 September 2009(7 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 02 February 2010) |
Role | Actuary |
Correspondence Address | 18 Rimsdale Drive Manchester Lancashire M40 0GN |
Director Name | Mr Simon Antony Byron |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr Colin Stephen Dean |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 August 2021) |
Role | Newsagent |
Country of Residence | England |
Correspondence Address | C/O Zenith Management 1st Floor Nq Building 47 Bengal Street Manchester M4 6BB |
Secretary Name | Mr Michael Howard |
---|---|
Status | Resigned |
Appointed | 27 November 2013(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 May 2017) |
Role | Company Director |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr Carl Jason Austin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(13 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 12 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Specialised Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 June 2008) |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Secretary Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(6 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2013) |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Registered Address | C/O Zenith Management 1st Floor Nq Building 47 Bengal Street Manchester M4 6BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
4 August 2017 | Notification of a person with significant control statement (2 pages) |
---|---|
18 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
23 June 2017 | Appointment of Zenith Management as a secretary on 23 June 2017 (2 pages) |
25 May 2017 | Registered office address changed from Nq Building 47 Bengal Street Manchester M4 6BB England to C/O Zenith Management 1st Floor Nq Building 47 Bengal Street Manchester M4 6BB on 25 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Michael Howard as a secretary on 11 May 2017 (1 page) |
24 May 2017 | Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to Nq Building 47 Bengal Street Manchester M4 6BB on 24 May 2017 (1 page) |
9 March 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
30 November 2016 | Termination of appointment of Christine Emma Phipps as a director on 30 November 2016 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 August 2016 | Termination of appointment of Simon Antony Byron as a director on 16 August 2016 (1 page) |
28 June 2016 | Director's details changed for Simon Mark Fong on 21 December 2015 (2 pages) |
28 June 2016 | Director's details changed for Christine Emma Phipps on 21 December 2015 (2 pages) |
28 June 2016 | Termination of appointment of Alexandra Taylor as a director on 28 June 2016 (1 page) |
28 June 2016 | Director's details changed for Mr Colin Stephen Dean on 21 December 2015 (2 pages) |
28 June 2016 | Annual return made up to 19 June 2016 no member list (5 pages) |
28 June 2016 | Director's details changed for Christopher Andrew John Wilson on 21 December 2015 (2 pages) |
28 June 2016 | Director's details changed for Mr Simon Antony Byron on 21 December 2015 (2 pages) |
12 April 2016 | Termination of appointment of Carl Jason Austin as a director on 12 April 2016 (1 page) |
14 March 2016 | Registered office address changed from Urban Bubble Swan Square 79 Tib Street Manchester England and Wales M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 (1 page) |
14 October 2015 | Appointment of Mr Carl Jason Austin as a director on 14 October 2015 (2 pages) |
30 September 2015 | Termination of appointment of Simon James Heapy as a director on 30 August 2015 (1 page) |
23 July 2015 | Annual return made up to 19 June 2015 no member list (8 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 July 2014 | Annual return made up to 19 June 2014 no member list (8 pages) |
3 July 2014 | Director's details changed for Christine Emma Phipps on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Christine Emma Phipps on 3 July 2014 (2 pages) |
5 March 2014 | Appointment of Alexandra Taylor as a director (2 pages) |
3 January 2014 | Termination of appointment of Louise Davies as a director (1 page) |
27 November 2013 | Appointment of Mr Michael Howard as a secretary (1 page) |
1 November 2013 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page) |
1 November 2013 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 November 2013 (1 page) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 July 2013 | Annual return made up to 19 June 2013 no member list (8 pages) |
28 February 2013 | Appointment of Christopher Andrew John Wilson as a director (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 June 2012 | Annual return made up to 19 June 2012 no member list (8 pages) |
16 November 2011 | Appointment of Colin Stephen Dean as a director (3 pages) |
7 October 2011 | Appointment of Mr Simon Antony Byron as a director (3 pages) |
25 August 2011 | Termination of appointment of Fiona Cummins as a director (1 page) |
1 July 2011 | Annual return made up to 19 June 2011 no member list (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 March 2011 | Termination of appointment of Alke Horn as a director (1 page) |
26 January 2011 | Termination of appointment of Rhys Owen as a director (1 page) |
15 September 2010 | Termination of appointment of Paul Patton as a director (1 page) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
8 July 2010 | Annual return made up to 19 June 2010 no member list (6 pages) |
4 February 2010 | Termination of appointment of Andrew Sills as a director (1 page) |
2 February 2010 | Termination of appointment of Allistair Charles as a director (1 page) |
20 October 2009 | Appointment of Simon Mark Fong as a director (2 pages) |
8 September 2009 | Director appointed allistair charles (2 pages) |
13 August 2009 | Director appointed paul edgar patton (2 pages) |
29 July 2009 | Appointment terminated director deborah pearson (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 June 2009 | Annual return made up to 19/06/09 (4 pages) |
6 March 2009 | Appointment terminated director lisa figaro (2 pages) |
23 October 2008 | Director appointed simon james heapy (2 pages) |
18 August 2008 | Annual return made up to 19/06/08 (5 pages) |
2 July 2008 | Appointment terminated director anil bhagat (1 page) |
2 July 2008 | Appointment terminated director fernando acuna (1 page) |
2 July 2008 | Appointment terminated director lisa adkins (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 June 2008 | Secretary appointed braemar estates (residential) LIMITED (3 pages) |
26 June 2008 | Appointment terminated secretary specialised accounting services LTD (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from spring court spring road hale altrincham cheshire WA14 2UQ (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Secretary resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 September 2007 | New director appointed (2 pages) |
23 August 2007 | Annual return made up to 19/06/07 (7 pages) |
11 July 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (1 page) |
26 July 2006 | Annual return made up to 19/06/06
|
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 December 2005 | Director resigned (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 September 2005 | Director resigned (1 page) |
18 July 2005 | Annual return made up to 19/06/05
|
18 April 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
21 January 2005 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
22 December 2004 | Annual return made up to 19/06/04
|
16 November 2004 | New secretary appointed (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
14 July 2004 | Full accounts made up to 30 June 2003 (10 pages) |
15 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
21 August 2003 | Annual return made up to 19/06/03
|
27 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Incorporation (21 pages) |