Sale
Cheshire
M33 4DX
Secretary Name | Mr Harold Ian Bodansky |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2007(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Financial Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mr Steven Mark Beilin |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Director Estate Agency |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cleveley Park Liverpool Merseyside L18 9UT |
Director Name | Mr Stephen Harvey Simpson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Tennis Coach |
Country of Residence | England |
Correspondence Address | 16 Dunbabin Road Liverpool Merseyside L15 6XN |
Secretary Name | Mr Steven Mark Beilin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Director Estate Agency |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cleveley Park Liverpool Merseyside L18 9UT |
Secretary Name | Walter Rex Beilin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 1 The Hollies North Mossley Hill Road Liverpool Merseyside L25 7AQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Harold Ian Bodansky 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,309 |
Cash | £7,901 |
Current Liabilities | £34,238 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
23 May 2022 | Delivered on: 6 June 2022 Persons entitled: Monmouthshire Building Society Classification: A registered charge Particulars: 12 pilgrim street, liverpool L1 9HB registered at hm land registry with title number MS549247. Outstanding |
---|
2 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
26 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
13 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 April 2015 | Director's details changed for Mr Harold Ian Bodansky on 23 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Harold Ian Bodansky on 23 March 2015 (2 pages) |
2 April 2015 | Secretary's details changed for Mr Harold Ian Bodansky on 23 March 2015 (1 page) |
2 April 2015 | Secretary's details changed for Mr Harold Ian Bodansky on 23 March 2015 (1 page) |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Termination of appointment of Steven Beilin as a director (1 page) |
16 August 2011 | Termination of appointment of Steven Beilin as a director (1 page) |
7 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from pacific chambers 11-13 victoria street liverpool merseyside L2 5QQ (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from pacific chambers 11-13 victoria street liverpool merseyside L2 5QQ (1 page) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | New secretary appointed;new director appointed (3 pages) |
17 January 2008 | New secretary appointed;new director appointed (3 pages) |
30 December 2007 | Secretary resigned (1 page) |
30 December 2007 | Secretary resigned (1 page) |
17 June 2007 | Return made up to 18/03/07; full list of members (6 pages) |
17 June 2007 | Return made up to 18/03/07; full list of members (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | Return made up to 18/03/06; full list of members (6 pages) |
1 June 2006 | Return made up to 18/03/06; full list of members (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 503 smithdown road liverpool L15 5AE (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 503 smithdown road liverpool L15 5AE (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
13 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 17A allerton road, allerton liverpool merseyside L18 1LG (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 17A allerton road, allerton liverpool merseyside L18 1LG (1 page) |
18 March 2003 | Incorporation (16 pages) |
18 March 2003 | Incorporation (16 pages) |