Bury
Lancashire
BL9 6PJ
Secretary Name | Alyson Rosemary Malach |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2006(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lowes Road Bury Lancashire BL9 6PJ |
Director Name | Mr Joel Isaac Malach |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lowes Road Bury Lancashire BL9 6PJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Alyson Rosemary Malach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lowes Road Bury Lancashire BL9 6PJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Alyson Rosemary Malach |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lowes Road Bury Lancashire BL9 6PJ |
Secretary Name | Mr Joel Isaac Malach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lowes Road Bury Lancashire BL9 6PJ |
Website | 1st-secured-loans-uk.co.uk |
---|
Registered Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Joel Isaac Malach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,369 |
Cash | £4,351 |
Current Liabilities | £3,132 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
10 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
23 December 2015 | Registered office address changed from C/O Grundy Anderson & Kershaw 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from C/O Grundy Anderson & Kershaw 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 23 December 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Joel Isaac Malach on 3 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Joel Isaac Malach on 3 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Joel Isaac Malach on 3 February 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
8 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 03/02/07; full list of members (2 pages) |
16 April 2007 | Return made up to 03/02/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed (1 page) |
6 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
26 January 2006 | Company name changed take time out marketing LTD\certificate issued on 26/01/06 (2 pages) |
26 January 2006 | Company name changed take time out marketing LTD\certificate issued on 26/01/06 (2 pages) |
25 October 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
25 October 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
24 May 2005 | Ad 03/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2005 | Ad 03/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 16 st john street london EC1M 4NT (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 16 st john street london EC1M 4NT (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
3 February 2005 | Incorporation (14 pages) |
3 February 2005 | Incorporation (14 pages) |