Manchester
M26 2JS
Secretary Name | Mr Hector George Baxby Proud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-14 Accommodation Road Golders Green London NW11 8ED |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | proudonline.co.uk |
---|
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Alexander Edward Proud 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£674,011 |
Cash | £214,696 |
Current Liabilities | £1,413,885 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 25 March 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 June |
Latest Return | 13 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 25 October 2020 (overdue) |
23 May 2019 | Delivered on: 31 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
6 April 2017 | Delivered on: 7 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 30 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 February 2013 | Delivered on: 6 March 2013 Persons entitled: The Trustees for Methodist Church Purposes and the Church Council of Chelsea Methodist Church Classification: Rent deposit deed Secured details: £14,250 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums held from time to time in accordance with the rent deposit deed dated 25/02/2013. Outstanding |
9 December 2020 | Removal of liquidator by court order (21 pages) |
---|---|
9 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
12 March 2020 | Registered office address changed from 31 Oval Road London NW1 7EA England to 2 Pacific Court Pacific Road Atlantic Street Altrincham WA14 5BJ on 12 March 2020 (2 pages) |
11 March 2020 | Statement of affairs (9 pages) |
11 March 2020 | Appointment of a voluntary liquidator (3 pages) |
11 March 2020 | Resolutions
|
30 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
30 September 2019 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 31 Oval Road London NW1 7EA on 30 September 2019 (1 page) |
25 September 2019 | Previous accounting period extended from 26 December 2018 to 25 June 2019 (1 page) |
12 June 2019 | Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 11 June 2019 (2 pages) |
12 June 2019 | Cessation of Proud Cabaret and Supper Club Limited as a person with significant control on 11 June 2019 (1 page) |
31 May 2019 | Registration of charge 055626120004, created on 23 May 2019 (60 pages) |
19 March 2019 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 December 2018 | Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page) |
4 October 2018 | Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 7 February 2018 (2 pages) |
3 October 2018 | Notification of Proud Cabaret and Supper Club Limited as a person with significant control on 7 February 2018 (2 pages) |
3 October 2018 | Change of details for Proud Cabaret and Supper Club Limited as a person with significant control on 9 March 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 13 September 2018 with updates (5 pages) |
26 September 2018 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page) |
16 March 2018 | Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 5 March 2018 (2 pages) |
9 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page) |
23 January 2018 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 December 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
20 December 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
27 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
26 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
7 April 2017 | Registration of charge 055626120003, created on 6 April 2017 (26 pages) |
7 April 2017 | Registration of charge 055626120003, created on 6 April 2017 (26 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
10 June 2015 | Termination of appointment of Hector George Baxby Proud as a secretary on 1 October 2014 (1 page) |
10 June 2015 | Termination of appointment of Hector George Baxby Proud as a secretary on 1 October 2014 (1 page) |
10 June 2015 | Termination of appointment of Hector George Baxby Proud as a secretary on 1 October 2014 (1 page) |
30 December 2014 | Registration of charge 055626120002, created on 22 December 2014 (18 pages) |
30 December 2014 | Registration of charge 055626120002, created on 22 December 2014 (18 pages) |
21 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
6 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
21 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (2 pages) |
21 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (2 pages) |
11 March 2013 | Secretary's details changed for Mr Hector George Baxby Proud on 1 March 2013 (1 page) |
11 March 2013 | Secretary's details changed for Mr Hector George Baxby Proud on 1 March 2013 (1 page) |
11 March 2013 | Director's details changed for Mr Alexander Edward Proud on 1 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Alexander Edward Proud on 1 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Alexander Edward Proud on 1 March 2013 (2 pages) |
11 March 2013 | Secretary's details changed for Mr Hector George Baxby Proud on 1 March 2013 (1 page) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
26 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
20 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
20 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
12 October 2006 | Return made up to 13/09/06; full list of members
|
12 October 2006 | Return made up to 13/09/06; full list of members
|
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Secretary's particulars changed (1 page) |
14 July 2006 | Secretary's particulars changed (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | New secretary appointed (2 pages) |
13 September 2005 | Incorporation (17 pages) |
13 September 2005 | Incorporation (17 pages) |