Manchester
M4 1DW
Director Name | Mrs Rachel Floretta Hodgson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2014(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | C/O Brierley Coleman And Company 33 Turner Street Manchester M4 1DW |
Director Name | Dr Stanley Solomons |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 2003) |
Role | Property Owner Retired Gp |
Correspondence Address | 165 West Heath Road London NW3 7TT |
Director Name | Stephen Colin Upstone |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 2005) |
Role | Corporate Finance |
Correspondence Address | 20c Harvist Road London NW6 6SD |
Secretary Name | Stephen Colin Upstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 2005) |
Role | Corporate Finance |
Correspondence Address | 20c Harvist Road London NW6 6SD |
Director Name | Iain Andrew Alexander |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20c Harvist Road London NW6 6SD |
Secretary Name | Iain Andrew Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20c Harvist Road London NW6 6SD |
Director Name | John Jared Foulds |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20b Harvist Road London NW6 6SD |
Secretary Name | Miss Paula Ancela Williams |
---|---|
Status | Resigned |
Appointed | 01 May 2014(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 2018) |
Role | Company Director |
Correspondence Address | 20a Harvist Road London NW6 6SD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | SP Property Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2018(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 September 2020) |
Correspondence Address | 202 Fulham Road London SW10 9PJ |
Telephone | 020 89609907 |
---|---|
Telephone region | London |
Registered Address | C/O Brierley Coleman And Company 33 Turner Street Manchester M4 1DW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Rachel Hodgson 66.67% Ordinary |
---|---|
1 at £1 | Paula Williams 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £351 |
Cash | £681 |
Current Liabilities | £380 |
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 | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 4 weeks from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
12 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 March 2021 | Termination of appointment of Sp Property Group Limited as a secretary on 18 September 2020 (1 page) |
17 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
11 May 2020 | Director's details changed for Mrs Rachel Floretta Hodgson on 11 May 2020 (2 pages) |
11 May 2020 | Director's details changed for Miss Paula Ancela Williams on 11 May 2020 (2 pages) |
16 April 2020 | Registered office address changed from 202 Fulham Road London SW10 9PJ England to C/O Brierley Coleman and Company 33 Turner Street Manchester M4 1DW on 16 April 2020 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 December 2019 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
17 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
16 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
15 March 2018 | Termination of appointment of Paula Ancela Williams as a secretary on 15 March 2018 (1 page) |
15 March 2018 | Appointment of Sp Property Group Limited as a secretary on 15 March 2018 (2 pages) |
3 January 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
11 September 2017 | Registered office address changed from C/O Sourcing Property 202 Third Floor 202 Fulham Road London SW10 9PJ England to 202 Fulham Road London SW10 9PJ on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from C/O Sourcing Property 202 Third Floor 202 Fulham Road London SW10 9PJ England to 202 Fulham Road London SW10 9PJ on 11 September 2017 (1 page) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 January 2017 | Registered office address changed from 20 Harvist Road London NW6 6SD to C/O Sourcing Property 202 Third Floor 202 Fulham Road London SW10 9PJ on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 20 Harvist Road London NW6 6SD to C/O Sourcing Property 202 Third Floor 202 Fulham Road London SW10 9PJ on 25 January 2017 (1 page) |
18 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
18 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 January 2016 | Director's details changed for Paula Ancela Williams on 2 October 2009 (2 pages) |
23 January 2016 | Appointment of Mrs Rachel Floretta Hodgson as a director on 7 March 2014 (2 pages) |
23 January 2016 | Director's details changed for Paula Ancela Williams on 2 October 2009 (2 pages) |
23 January 2016 | Appointment of Mrs Rachel Floretta Hodgson as a director on 7 March 2014 (2 pages) |
9 October 2015 | Appointment of Miss Paula Ancela Williams as a secretary on 1 May 2014 (2 pages) |
9 October 2015 | Appointment of Miss Paula Ancela Williams as a secretary on 1 May 2014 (2 pages) |
9 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Appointment of Miss Paula Ancela Williams as a secretary on 1 May 2014 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 October 2014 | Termination of appointment of John Jared Foulds as a director on 1 February 2014 (1 page) |
9 October 2014 | Termination of appointment of Iain Andrew Alexander as a director on 1 May 2014 (1 page) |
9 October 2014 | Termination of appointment of John Jared Foulds as a director on 1 February 2014 (1 page) |
9 October 2014 | Termination of appointment of Iain Andrew Alexander as a secretary on 1 May 2014 (1 page) |
9 October 2014 | Termination of appointment of Iain Andrew Alexander as a secretary on 1 May 2014 (1 page) |
9 October 2014 | Termination of appointment of John Jared Foulds as a director on 1 February 2014 (1 page) |
9 October 2014 | Termination of appointment of John Jared Foulds as a director on 1 February 2014 (1 page) |
9 October 2014 | Termination of appointment of Iain Andrew Alexander as a secretary on 1 May 2014 (1 page) |
9 October 2014 | Termination of appointment of John Jared Foulds as a director on 1 February 2014 (1 page) |
9 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Termination of appointment of Iain Andrew Alexander as a director on 1 May 2014 (1 page) |
9 October 2014 | Termination of appointment of Iain Andrew Alexander as a director on 1 May 2014 (1 page) |
9 October 2014 | Termination of appointment of Iain Andrew Alexander as a director on 1 May 2014 (1 page) |
9 October 2014 | Termination of appointment of Iain Andrew Alexander as a secretary on 1 May 2014 (1 page) |
9 October 2014 | Termination of appointment of Iain Andrew Alexander as a director on 1 May 2014 (1 page) |
9 October 2014 | Termination of appointment of Iain Andrew Alexander as a secretary on 1 May 2014 (1 page) |
9 October 2014 | Termination of appointment of John Jared Foulds as a director on 1 February 2014 (1 page) |
9 October 2014 | Termination of appointment of Iain Andrew Alexander as a director on 1 May 2014 (1 page) |
9 October 2014 | Termination of appointment of Iain Andrew Alexander as a secretary on 1 May 2014 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 October 2010 | Director's details changed for Paula Ancela Williams on 11 September 2010 (2 pages) |
9 October 2010 | Director's details changed for John Jared Foulds on 11 September 2010 (2 pages) |
9 October 2010 | Director's details changed for John Jared Foulds on 11 September 2010 (2 pages) |
9 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
9 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
9 October 2010 | Director's details changed for Iain Alexander on 11 September 2010 (2 pages) |
9 October 2010 | Director's details changed for Paula Ancela Williams on 11 September 2010 (2 pages) |
9 October 2010 | Director's details changed for Iain Alexander on 11 September 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
6 October 2006 | Return made up to 11/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 11/09/06; full list of members (3 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
11 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
11 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
7 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 October 2004 | Return made up to 11/09/04; full list of members
|
18 October 2004 | Return made up to 11/09/04; full list of members
|
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed;new director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New secretary appointed;new director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
11 September 2002 | Incorporation (18 pages) |
11 September 2002 | Incorporation (18 pages) |