Roundthorn Industrial Estate
Manchester
M23 9TT
Director Name | Mr James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr John Timpson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr Donald James Kennedy |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr Timothy John Joseph Macandrews |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Secretary Name | Mr Gehan Wickremeratne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 The Grove London W5 5LG |
Secretary Name | Hayley Louise Chandler-Edney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2008) |
Role | Solicitor |
Correspondence Address | 13 The Chase Wallington Surrey SM6 8NA |
Director Name | Mr Paresh Majithia |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(8 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(8 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Website | snappystudio.com |
---|---|
Telephone | 0118 4434818 |
Telephone region | Reading |
Registered Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Goldcrest Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £460,664 |
Net Worth | £159,452 |
Current Liabilities | £88,739 |
Latest Accounts | 1 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 6 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
3 July 2020 | Delivered on: 10 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
12 September 2007 | Delivered on: 20 September 2007 Persons entitled: Joao Manuel Da Cunha Lourenco & Gilian Lesley Lasker Lourenco Classification: Rent deposit deed Secured details: £7875.00 due or to become due from the company to. Particulars: Rent deposit monies. Outstanding |
18 July 2007 | Delivered on: 2 August 2007 Persons entitled: Anthony Robert Douglas and Georgina Margaret Douglas Classification: Rent deposit deed Secured details: £4,000.00 due or to become due from the company to. Particulars: A rent deposit deed in the sum of £4,000.00. see the mortgage charge document for full details. Outstanding |
5 July 2007 | Delivered on: 16 July 2007 Persons entitled: Raj Raj Rattan Classification: Rent deposit deed Secured details: £5500.00 due or to become due from the company to. Particulars: Security deposit monies. Outstanding |
30 May 2023 | Audit exemption statement of guarantee by parent company for period ending 01/10/22 (3 pages) |
---|---|
30 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (48 pages) |
30 May 2023 | Audit exemption subsidiary accounts made up to 1 October 2022 (8 pages) |
30 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (1 page) |
18 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
17 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
17 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 25/09/21 (49 pages) |
17 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 25/09/21 (1 page) |
17 March 2022 | Audit exemption subsidiary accounts made up to 25 September 2021 (8 pages) |
17 March 2022 | Audit exemption statement of guarantee by parent company for period ending 25/09/21 (3 pages) |
14 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
26 April 2021 | Audit exemption statement of guarantee by parent company for period ending 26/09/20 (3 pages) |
26 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 26/09/20 (1 page) |
26 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 26/09/20 (47 pages) |
8 April 2021 | Total exemption full accounts made up to 26 September 2020 (9 pages) |
22 July 2020 | Memorandum and Articles of Association (7 pages) |
22 July 2020 | Resolutions
|
10 July 2020 | Registration of charge 054461810004, created on 3 July 2020 (13 pages) |
10 June 2020 | Audit exemption statement of guarantee by parent company for period ending 28/09/19 (3 pages) |
10 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/09/19 (39 pages) |
10 June 2020 | Total exemption full accounts made up to 28 September 2019 (8 pages) |
10 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/09/19 (1 page) |
14 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
16 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 29/09/18 (1 page) |
16 April 2019 | Audit exemption subsidiary accounts made up to 29 September 2018 (8 pages) |
2 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 29/09/18 (37 pages) |
2 April 2019 | Audit exemption statement of guarantee by parent company for period ending 28/09/18 (3 pages) |
7 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
25 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (39 pages) |
25 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
25 May 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
15 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
16 June 2017 | Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages) |
16 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page) |
16 June 2017 | Audit exemption statement of guarantee by parent company for period ending 01/10/16 (3 pages) |
16 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/10/16 (1 page) |
13 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
31 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages) |
31 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/10/16 (40 pages) |
17 May 2017 | Total exemption full accounts made up to 1 October 2016 (14 pages) |
17 May 2017 | Total exemption full accounts made up to 1 October 2016 (14 pages) |
21 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 April 2016 | Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages) |
22 April 2016 | Audit exemption statement of guarantee by parent company for period ending 26/09/15 (3 pages) |
15 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages) |
15 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/09/15 (37 pages) |
31 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page) |
31 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/09/15 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 26 September 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 26 September 2015 (6 pages) |
17 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
14 July 2015 | Audit exemption subsidiary accounts made up to 27 September 2014 (6 pages) |
14 July 2015 | Audit exemption subsidiary accounts made up to 27 September 2014 (6 pages) |
3 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 27/09/14 (1 page) |
3 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 27/09/14 (1 page) |
1 June 2015 | Audit exemption statement of guarantee by parent company for period ending 27/09/14 (3 pages) |
1 June 2015 | Audit exemption statement of guarantee by parent company for period ending 27/09/14 (3 pages) |
1 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 27/09/14 (35 pages) |
1 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 27/09/14 (35 pages) |
18 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
20 February 2014 | Appointment of Mr James Timpson as a director (2 pages) |
20 February 2014 | Appointment of Mr James Timpson as a director (2 pages) |
19 February 2014 | Appointment of Mr John Timpson as a director (2 pages) |
19 February 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
19 February 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
19 February 2014 | Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 19 February 2014 (1 page) |
19 February 2014 | Appointment of Mr Paresh Majithia as a director (2 pages) |
19 February 2014 | Termination of appointment of Timothy Macandrews as a director (1 page) |
19 February 2014 | Termination of appointment of Timothy Macandrews as a director (1 page) |
19 February 2014 | Appointment of Mr Paresh Majithia as a director (2 pages) |
19 February 2014 | Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 19 February 2014 (1 page) |
19 February 2014 | Termination of appointment of Donald Kennedy as a director (1 page) |
19 February 2014 | Appointment of Mr John Timpson as a director (2 pages) |
19 February 2014 | Termination of appointment of Donald Kennedy as a director (1 page) |
2 February 2014 | Termination of appointment of Paresh Majithia as a director (1 page) |
2 February 2014 | Termination of appointment of James Timpson as a director (1 page) |
2 February 2014 | Termination of appointment of James Timpson as a director (1 page) |
2 February 2014 | Termination of appointment of Paresh Majithia as a director (1 page) |
30 January 2014 | Appointment of Mr Paresh Majithia as a director (2 pages) |
30 January 2014 | Appointment of Mr James Timpson as a director (2 pages) |
30 January 2014 | Appointment of Mr James Timpson as a director (2 pages) |
30 January 2014 | Appointment of Mr Paresh Majithia as a director (2 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2012 (2 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Donald James Kennedy on 1 April 2011 (2 pages) |
9 May 2012 | Director's details changed for Mr Donald James Kennedy on 1 April 2011 (2 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Director's details changed for Mr Donald James Kennedy on 1 April 2011 (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Director's details changed for Mr Donald James Kennedy on 1 April 2010 (2 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Mr Donald James Kennedy on 1 April 2010 (2 pages) |
9 May 2011 | Director's details changed for Mr Donald James Kennedy on 1 April 2010 (2 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
3 June 2008 | Director's change of particulars / timothy macandrews / 03/06/2008 (1 page) |
3 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
3 June 2008 | Director's change of particulars / timothy macandrews / 03/06/2008 (1 page) |
7 March 2008 | Appointment terminated secretary hayley chandler-edney (1 page) |
7 March 2008 | Appointment terminated secretary hayley chandler-edney (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 September 2007 | Particulars of mortgage/charge (4 pages) |
20 September 2007 | Particulars of mortgage/charge (4 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Particulars of mortgage/charge (3 pages) |
25 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
19 October 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
19 October 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Ad 06/05/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
17 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
17 May 2006 | Ad 06/05/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
17 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
6 May 2005 | Incorporation (17 pages) |
6 May 2005 | Incorporation (17 pages) |