Manchester
M7 3PP
Secretary Name | Mr Jacob Salomon |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2004(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cavendish Road Salford M7 4WA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 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 | 03 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 7732020 |
---|---|
Telephone region | Manchester |
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 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£16,404 |
Cash | £16,585 |
Current Liabilities | £59,236 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
26 October 2010 | Delivered on: 3 November 2010 Persons entitled: Your Space Developments (UK) Limited Classification: Rent deposit deed Secured details: £7,500.00 due or to become due from the company to the chargee. Particulars: The sum or sums referred to in the rent deposit deed. Outstanding |
---|
31 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
28 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
23 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
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) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr Simon Worch on 16 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr Simon Worch on 16 January 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 May 2009 | Director's change of particulars / simon worch / 18/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / simon worch / 18/05/2009 (1 page) |
24 April 2009 | Return made up to 17/01/09; full list of members (3 pages) |
24 April 2009 | Return made up to 17/01/09; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 February 2008 | Return made up to 17/01/08; no change of members (6 pages) |
14 February 2008 | Return made up to 17/01/08; no change of members (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
9 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page) |
7 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
27 January 2006 | Ad 16/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2006 | Ad 16/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Incorporation (12 pages) |
3 December 2004 | Incorporation (12 pages) |