Manchester
M3 2PJ
Secretary Name | Francis Edmund Bearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(1 day after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 March 2010) |
Role | Accountant |
Correspondence Address | 69 Wolsey Drive Kingston Upon Thames Surrey KT2 5DP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Adrian Neil Jacob 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £302 |
Current Liabilities | £5,518 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
28 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
26 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
22 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
3 March 2015 | Micro company accounts made up to 31 March 2014 (5 pages) |
3 March 2015 | Micro company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Mr Adrian Neil Jacob on 29 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Adrian Neil Jacob on 29 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Termination of appointment of Francis Bearman as a secretary (2 pages) |
21 April 2010 | Termination of appointment of Francis Bearman as a secretary (2 pages) |
11 March 2010 | Director's details changed for Mr Adrian Neil Jacob on 4 March 2010 (4 pages) |
11 March 2010 | Registered office address changed from Flat 5 218 Haverstock Hill London NW3 2AE on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from Flat 5 218 Haverstock Hill London NW3 2AE on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Adrian Neil Jacob on 4 March 2010 (4 pages) |
11 March 2010 | Director's details changed for Mr Adrian Neil Jacob on 4 March 2010 (4 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
21 April 2009 | Director's change of particulars / adrian jacob / 01/05/2008 (2 pages) |
21 April 2009 | Director's change of particulars / adrian jacob / 01/05/2008 (2 pages) |
21 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
20 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 December 2008 | Return made up to 29/03/08; full list of members (3 pages) |
4 December 2008 | Return made up to 29/03/08; full list of members (3 pages) |
10 September 2008 | Return made up to 29/03/07; no change of members
|
10 September 2008 | Return made up to 29/03/07; no change of members
|
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 June 2006 | Return made up to 29/03/06; full list of members (6 pages) |
2 June 2006 | Return made up to 29/03/06; full list of members (6 pages) |
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 1ST floor flat 53 belsize park gardens belsize park london NW3 4JL (1 page) |
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 1ST floor flat 53 belsize park gardens belsize park london NW3 4JL (1 page) |
21 July 2005 | Return made up to 29/03/05; full list of members
|
21 July 2005 | Return made up to 29/03/05; full list of members
|
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
29 March 2004 | Incorporation (6 pages) |
29 March 2004 | Incorporation (6 pages) |