Salford
Manchester
M7 4LN
Director Name | Mr Simon Abner Lopian |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2003(1 day after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Singleton Road Salford M7 4LN |
Secretary Name | Mr Simon Abner Lopian |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2003(1 day after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Singleton Road Salford Manchester M7 4LN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 36 Singleton Road Salford M7 4LN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,885 |
Cash | £1,639 |
Current Liabilities | £254,352 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
4 November 2003 | Delivered on: 8 November 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 June 2023 | Previous accounting period shortened from 31 August 2023 to 31 May 2023 (1 page) |
---|---|
20 February 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
5 December 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
23 May 2022 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS England to 36 Singleton Road Salford M7 4LN on 23 May 2022 (1 page) |
25 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
12 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
7 October 2021 | Director's details changed for Mr Simon Abner Lopian on 7 October 2021 (2 pages) |
7 October 2021 | Cessation of Pearl Lopian as a person with significant control on 7 October 2021 (1 page) |
7 October 2021 | Change of details for Mr Simon Abner Lopian as a person with significant control on 7 October 2021 (2 pages) |
7 October 2021 | Notification of Pearl Lopian as a person with significant control on 7 October 2021 (2 pages) |
6 October 2021 | Director's details changed for Mrs Pearl Lopian on 6 October 2021 (2 pages) |
6 October 2021 | Change of details for Mrs Pearl Lopian as a person with significant control on 6 October 2021 (2 pages) |
6 October 2021 | Secretary's details changed for Mr Simon Abner Lopian on 6 October 2021 (1 page) |
6 October 2021 | Director's details changed for Mrs Pearl Lopian on 6 October 2021 (2 pages) |
6 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
21 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
3 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from Cardinal House 6th Floor 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 5 March 2019 (1 page) |
5 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 August 2018 (3 pages) |
22 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 October 2015 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
29 October 2015 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
20 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 November 2008 | Return made up to 28/09/08; no change of members (7 pages) |
4 November 2008 | Return made up to 28/09/08; no change of members (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
16 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
14 December 2006 | Return made up to 28/09/06; full list of members
|
14 December 2006 | Return made up to 28/09/06; full list of members
|
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
3 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | New secretary appointed;new director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New secretary appointed;new director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
21 October 2003 | Ad 16/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2003 | Ad 16/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2003 | Incorporation (16 pages) |
15 October 2003 | Incorporation (16 pages) |