Salford
Manchester
M7 4WW
Director Name | Vivienne Joseph |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Costs Draftsman |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cavendish Road Salford Manchester Lancashire M20 1QB |
Secretary Name | Vivienne Joseph |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Costs Draftsman |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cavendish Road Salford Manchester Lancashire M20 1QB |
Director Name | Miss Tamara Joseph |
---|---|
Date of Birth | August 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich M25 0TL |
Director Name | Mr Andrew Joseph |
---|---|
Date of Birth | July 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Cavendish Road Salford M7 4WW |
Director Name | Elliot Mocton |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Cavendish Road Salford Manchester M7 4WW |
Director Name | Mr Isaac Mocton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Shirehall Lane Hendon London NW4 2PE |
Secretary Name | Elliot Mocton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Cavendish Road Salford Manchester M7 4WW |
Director Name | Miss Tracy-Anne Anne Ayliffe |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 May 2007) |
Role | Cost Draftsman |
Country of Residence | England |
Correspondence Address | 17 Primrose Close Healing Grimsby N E Lincs DN41 7SL |
Director Name | Mr Geoffrey Joseph |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2016(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich M25 0TL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich 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 |
Year | 2013 |
---|---|
Net Worth | £153 |
Cash | £10,164 |
Current Liabilities | £27,548 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
20 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
20 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
30 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
13 January 2022 | Appointment of Mr Andrew Joseph as a director on 7 July 2021 (2 pages) |
21 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
4 December 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
12 June 2020 | Termination of appointment of Geoffrey Joseph as a director on 31 May 2020 (1 page) |
7 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
5 November 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
5 November 2019 | Appointment of Miss Tamara Joseph as a director on 1 August 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
27 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
17 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
9 October 2018 | Change of details for Mr Michael Joseph as a person with significant control on 9 October 2018 (2 pages) |
9 October 2018 | Notification of Vivienne Joseph as a person with significant control on 6 April 2016 (2 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
30 November 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
29 November 2017 | Registered office address changed from Halifax House, 93-101 Bridge Street Manchester M3 2GX to 2nd Floor Parkgates Bury New Road Prestwich M25 0TL on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from Halifax House, 93-101 Bridge Street Manchester M3 2GX to 2nd Floor Parkgates Bury New Road Prestwich M25 0TL on 29 November 2017 (1 page) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 January 2017 | Statement of capital following an allotment of shares on 17 April 2016
|
17 January 2017 | Statement of capital following an allotment of shares on 17 April 2016
|
16 January 2017 | Appointment of Mr Geoffrey Joseph as a director on 17 April 2016 (2 pages) |
16 January 2017 | Appointment of Mr Geoffrey Joseph as a director on 17 April 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
22 June 2015 | Registered office address changed from Suite 204 International House 82-86 Deansgate Manchester Gtr Manchester M3 2ER to Halifax House, 93-101 Bridge Street Manchester M3 2GX on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Suite 204 International House 82-86 Deansgate Manchester Gtr Manchester M3 2ER to Halifax House, 93-101 Bridge Street Manchester M3 2GX on 22 June 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 January 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 December 2009 | Director's details changed for Vivienne Joseph on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Vivienne Joseph on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Vivienne Joseph on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Michael Joseph on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Michael Joseph on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Michael Joseph on 1 December 2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from suite 202 international house 82-86 deansgate manchester gtr manchester M3 2ER (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from suite 202 international house 82-86 deansgate manchester gtr manchester M3 2ER (1 page) |
24 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
29 August 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
29 August 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2007 | Return made up to 06/10/07; full list of members (3 pages) |
6 December 2007 | Return made up to 06/10/07; full list of members (3 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
24 July 2007 | New secretary appointed;new director appointed (2 pages) |
24 July 2007 | New secretary appointed;new director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Secretary resigned;director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Secretary resigned;director resigned (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: reedham house, 31 king street west, manchester lancashire M3 2PJ (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: reedham house, 31 king street west, manchester lancashire M3 2PJ (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
19 February 2007 | Company name changed one estates LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed one estates LIMITED\certificate issued on 19/02/07 (2 pages) |
18 December 2006 | Return made up to 06/10/06; full list of members (2 pages) |
18 December 2006 | Return made up to 06/10/06; full list of members (2 pages) |
11 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
11 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
10 April 2006 | Return made up to 06/10/05; full list of members (2 pages) |
10 April 2006 | Return made up to 06/10/05; full list of members (2 pages) |
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2004 | New director appointed (3 pages) |
28 October 2004 | New secretary appointed;new director appointed (2 pages) |
28 October 2004 | Ad 07/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2004 | New director appointed (3 pages) |
28 October 2004 | New secretary appointed;new director appointed (2 pages) |
28 October 2004 | Ad 07/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Incorporation (16 pages) |
6 October 2004 | Incorporation (16 pages) |