Prestwich
Lancashire
M25 0AS
Secretary Name | Mr Charles Englard |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bishops Road Prestwich Lancashire M25 0AS |
Director Name | Mrs Rachel Englard |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Bishops Road Prestwich Lancashire M25 0AS |
Director Name | Mr Steven David Cope |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 New Hall Avenue Salford Manchester M7 4JU |
Director Name | Benjamin Katz |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 January 2005) |
Role | Company Director |
Correspondence Address | 36 Bishops Road Prestwich Greater Manchester M25 0HS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Charles Englard 25.00% Ordinary |
---|---|
1 at £1 | Rachel Englard 25.00% Ordinary |
1 at £1 | Shoshana Raizel Cope & Joel Mordechai Cope 25.00% Ordinary |
1 at £1 | Victoria Esther Cope & Mr Steven David Cope 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,608 |
Cash | £2,609 |
Current Liabilities | £85,955 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 March |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
16 June 2008 | Delivered on: 20 June 2008 Persons entitled: Paragon Mortgages Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 115 birch street ashton under lyne; the rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
---|---|
9 August 2007 | Delivered on: 17 August 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 birch street ashton under lyne. Outstanding |
10 January 2006 | Delivered on: 24 January 2006 Persons entitled: Woolwich PLC T/a Barclays Bank PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 kenyon street ashton under lyne. Outstanding |
24 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
25 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
11 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
3 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 December 2017 | Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page) |
20 December 2017 | Previous accounting period extended from 25 March 2017 to 1 April 2017 (1 page) |
16 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
21 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
24 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
13 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
19 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
22 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor, Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor, Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
15 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Previous accounting period shortened from 30 March 2009 to 29 March 2009 (3 pages) |
20 January 2010 | Previous accounting period shortened from 30 March 2009 to 29 March 2009 (3 pages) |
2 October 2009 | Return made up to 22/09/09; full list of members (5 pages) |
2 October 2009 | Return made up to 22/09/09; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Return made up to 22/09/08; full list of members (5 pages) |
10 December 2008 | Return made up to 22/09/08; full list of members (5 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 October 2007 | Return made up to 22/09/07; no change of members (7 pages) |
18 October 2007 | Return made up to 22/09/07; no change of members (7 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
7 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
13 October 2006 | Return made up to 22/09/06; full list of members (8 pages) |
13 October 2006 | Return made up to 22/09/06; full list of members (8 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
3 July 2006 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
3 July 2006 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Return made up to 22/09/05; full list of members
|
24 November 2005 | Return made up to 22/09/05; full list of members
|
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: c/o haffner hoff & co 3RD floor manchester house 86 princess st manchester M1 6NP (1 page) |
18 October 2004 | New secretary appointed;new director appointed (2 pages) |
18 October 2004 | Ad 11/10/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: c/o haffner hoff & co 3RD floor manchester house 86 princess st manchester M1 6NP (1 page) |
18 October 2004 | New secretary appointed;new director appointed (2 pages) |
18 October 2004 | Ad 11/10/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Incorporation (9 pages) |
22 September 2004 | Incorporation (9 pages) |