Sale
Trafford
M33 6WT
Director Name | Mr Morris Saleh |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Charter Buildings 9 Ashton Lane Sale Manchester M33 6WT |
Director Name | Dimitris Nicholas Alexander Panagopoulos |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 April 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 November 2015) |
Role | Architect |
Country of Residence | GBR |
Correspondence Address | 47 Cadogan Square London SW1X 0HD |
Director Name | Central Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Erdington Birmingham B24 9ND |
Secretary Name | Central Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Erdington Birmingham B24 9ND |
Registered Address | Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Aeges Holdings Limited 16.67% Ordinary |
---|---|
1 at £1 | Hestia Property Limited 16.67% Ordinary |
1 at £1 | Hypnos Property Limited 16.67% Ordinary |
1 at £1 | Meliae Property Limited 16.67% Ordinary |
1 at £1 | Typhon Property Limited 16.67% Ordinary |
1 at £1 | Wellstone Properties Limited 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,704 |
Current Liabilities | £46,704 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
27 March 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
3 January 2024 | Confirmation statement made on 29 December 2023 with updates (4 pages) |
5 January 2023 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 January 2022 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 February 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
5 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
7 January 2020 | Secretary's details changed for Mr Morris Saleh on 29 December 2019 (1 page) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 February 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 January 2016 | Termination of appointment of Dimitris Nicholas Alexander Panagopoulos as a director on 18 November 2015 (1 page) |
21 January 2016 | Termination of appointment of Dimitris Nicholas Alexander Panagopoulos as a director on 18 November 2015 (1 page) |
12 January 2016 | Appointment of Morris Saleh as a director on 18 November 2015 (3 pages) |
12 January 2016 | Appointment of Morris Saleh as a director on 18 November 2015 (3 pages) |
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2015 | Registered office address changed from Ashton House Ashton Lane Sale Manchester M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Ashton House Ashton Lane Sale Manchester M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 17 November 2015 (1 page) |
19 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
24 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
3 May 2006 | Return made up to 11/03/06; full list of members
|
3 May 2006 | Return made up to 11/03/06; full list of members
|
16 August 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
16 August 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | Return made up to 11/03/05; full list of members
|
6 July 2005 | Return made up to 11/03/05; full list of members
|
6 July 2005 | New director appointed (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page) |
11 March 2004 | Incorporation (10 pages) |
11 March 2004 | Incorporation (10 pages) |