Manchester
M22 4BJ
Secretary Name | Michael Kevan Beacher |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2002(4 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Graham John Ramsey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivercastle House 10 Leake Street London SE1 7NN |
Secretary Name | Ian Charles Sinderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Brentwood Grange Road Bowdon Cheshire WA14 3EB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | atpi.com |
---|
Registered Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
5.2m at £1 | Instone International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,902,363 |
Current Liabilities | £26,036 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 2 days from now) |
26 February 2021 | Delivered on: 5 March 2021 Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties (Each as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 December 2013 | Delivered on: 20 December 2013 Persons entitled: Lloyds Bank PLC (The Security Agent) (as Trustee for the Secured Parties) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 September 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
---|---|
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
17 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
29 May 2018 | Full accounts made up to 31 December 2017 (17 pages) |
15 May 2018 | Director's details changed for Mr Ian Charles Sinderson on 10 May 2018 (2 pages) |
15 May 2018 | Secretary's details changed for Michael Kevan Beacher on 10 May 2018 (1 page) |
11 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
10 May 2018 | Registered office address changed from Rivercastle House 10 Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 10 May 2018 (1 page) |
10 May 2018 | Change of details for Instone International Limited as a person with significant control on 10 May 2018 (2 pages) |
16 November 2017 | Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page) |
16 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
8 August 2017 | Notification of Instone International Limited as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Instone International Limited as a person with significant control on 8 August 2017 (2 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 January 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
28 January 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
28 January 2014 | Resolutions
|
28 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
20 December 2013 | Registration of charge 044749070001 (52 pages) |
20 December 2013 | Registration of charge 044749070001 (52 pages) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
15 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
31 December 2009 | Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page) |
31 December 2009 | Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page) |
31 December 2009 | Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page) |
31 December 2009 | Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages) |
30 December 2009 | Register(s) moved to registered inspection location (1 page) |
30 December 2009 | Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages) |
30 December 2009 | Register(s) moved to registered inspection location (1 page) |
30 December 2009 | Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages) |
30 December 2009 | Register inspection address has been changed (1 page) |
30 December 2009 | Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages) |
30 December 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
20 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
12 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
12 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 January 2009 | Location of register of members (non legible) (1 page) |
30 January 2009 | Location of debenture register (non legible) (1 page) |
30 January 2009 | Location of debenture register (non legible) (1 page) |
30 January 2009 | Location of register of members (non legible) (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
10 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
10 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
10 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: rivercastle house 10 leake street london SE1 7NN (1 page) |
27 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
27 July 2005 | Location of debenture register (1 page) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: rivercastle house 10 leake street london SE1 7NN (1 page) |
27 July 2005 | Location of debenture register (1 page) |
13 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 July 2004 | Return made up to 02/07/04; full list of members
|
9 July 2004 | Return made up to 02/07/04; full list of members
|
19 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 200 great dover street london SE1 4WX (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 200 great dover street london SE1 4WX (1 page) |
23 July 2003 | Return made up to 02/07/03; full list of members
|
23 July 2003 | Return made up to 02/07/03; full list of members
|
3 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: 102 prince of wales road norwich norfolk NR1 1NY (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 102 prince of wales road norwich norfolk NR1 1NY (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
27 August 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
27 August 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Secretary resigned;director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Secretary resigned;director resigned (1 page) |
1 August 2002 | New secretary appointed;new director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | Incorporation (18 pages) |
2 July 2002 | Incorporation (18 pages) |