98 King Street
Manchester
M2 4WU
Director Name | Lord Michael Farmer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2004(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Azets Holdings Ltd 5th Floor , Ship Canal Hous 98 King Street Manchester M2 4WU |
Secretary Name | Mr David George Plumer Lilley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (closed 03 August 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | C/O Azets Holdings Ltd 5th Floor , Ship Canal Hous 98 King Street Manchester M2 4WU |
Director Name | Mr Oskar Paul Lewnowski |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Oskar Paul Lewnowski |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Lonsdale Court 231 Liverpool Road London N1 1LX |
Website | www.rkminefinance.com |
---|---|
Telephone | 020 79206173 |
Telephone region | London |
Registered Address | C/O Azets Holdings Ltd 5th Floor , Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £4,764,986 |
Net Worth | £484,832 |
Cash | £220,758 |
Current Liabilities | £1,143,972 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
20 December 2006 | Delivered on: 4 January 2007 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £268,924.99. Outstanding |
---|
17 December 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
21 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
11 March 2020 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX to 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP on 11 March 2020 (1 page) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
27 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 October 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
27 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
19 October 2015 | Director's details changed for Mr Michael Stahel Farmer on 15 October 2014 (2 pages) |
19 October 2015 | Director's details changed for Mr Michael Stahel Farmer on 15 October 2014 (2 pages) |
19 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
13 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
16 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
7 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
17 September 2013 | Termination of appointment of Oskar Lewnowski as a director (1 page) |
17 September 2013 | Termination of appointment of Oskar Lewnowski as a director (1 page) |
24 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
11 October 2012 | Registered office address changed from 3Rd Floor 6 Broad Street Place London EC2M 7JH on 11 October 2012 (1 page) |
11 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Registered office address changed from 3Rd Floor 6 Broad Street Place London EC2M 7JH on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom on 11 October 2012 (1 page) |
5 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
18 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Michael Stahel Farmer on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr David George Plumer Lilley on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Oskar Paul Lewnowski on 9 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for David George Plumer Lilley on 9 April 2010 (1 page) |
9 April 2010 | Director's details changed for Michael Stahel Farmer on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Oskar Paul Lewnowski on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr David George Plumer Lilley on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Oskar Paul Lewnowski on 9 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for David George Plumer Lilley on 9 April 2010 (1 page) |
9 April 2010 | Secretary's details changed for David George Plumer Lilley on 9 April 2010 (1 page) |
9 April 2010 | Director's details changed for Michael Stahel Farmer on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr David George Plumer Lilley on 9 April 2010 (2 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
2 October 2009 | Return made up to 13/09/09; full list of members (4 pages) |
2 October 2009 | Director's change of particulars / oskar lewnowski / 30/09/2008 (2 pages) |
2 October 2009 | Director's change of particulars / oskar lewnowski / 30/09/2008 (2 pages) |
2 October 2009 | Return made up to 13/09/09; full list of members (4 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
17 December 2008 | Return made up to 13/09/08; full list of members (10 pages) |
17 December 2008 | Return made up to 13/09/08; full list of members (10 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
19 October 2007 | Return made up to 13/09/07; no change of members
|
19 October 2007 | Return made up to 13/09/07; no change of members
|
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: 4 broadgate london EC2M 2QS (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 4 broadgate london EC2M 2QS (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Return made up to 13/09/06; full list of members (7 pages) |
16 November 2006 | Return made up to 13/09/06; full list of members (7 pages) |
10 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 December 2005 | Return made up to 13/09/05; full list of members
|
22 December 2005 | Return made up to 13/09/05; full list of members
|
22 December 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
28 January 2005 | Ad 18/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 January 2005 | Ad 18/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 5 lonsdale court 231 liverpool road london N1 1LX (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 5 lonsdale court 231 liverpool road london N1 1LX (1 page) |
13 September 2004 | Incorporation (13 pages) |
13 September 2004 | Incorporation (13 pages) |