Barlow Moore Road
Didsbury
Manchester
M20 2PW
Secretary Name | Danny Samuels |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2009(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | Apartment 6 Woodsend 135a Barlow Moor Road Didsbury M20 2PW |
Director Name | Mr Justin Paul Samuels |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Narrow Walk Stamford Road Bowden Cheshire WA14 2JW |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 12 June 2008) |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Registered Address | Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £100 | Danny Samuels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,523 |
Cash | £7,299 |
Current Liabilities | £15,539 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
21 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
22 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
10 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
7 January 2021 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
15 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
9 June 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
9 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
5 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
5 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
26 September 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
26 September 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
10 August 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (3 pages) |
10 August 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (3 pages) |
10 August 2017 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ to Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW on 10 August 2017 (2 pages) |
10 August 2017 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ to Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW on 10 August 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
7 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
21 October 2015 | Termination of appointment of Justin Paul Samuels as a director on 22 September 2015 (1 page) |
21 October 2015 | Termination of appointment of Justin Paul Samuels as a director on 22 September 2015 (1 page) |
25 August 2015 | Registered office address changed from 11 a the Downs Altrincham Cheshire WA14 2QD to 31 Sackville Street Manchester M1 3LZ on 25 August 2015 (2 pages) |
25 August 2015 | Registered office address changed from 11 a the Downs Altrincham Cheshire WA14 2QD to 31 Sackville Street Manchester M1 3LZ on 25 August 2015 (2 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 May 2015 | Administrative restoration application (3 pages) |
21 May 2015 | Administrative restoration application (3 pages) |
21 May 2015 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 May 2015 | Annual return made up to 17 November 2011 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 May 2015 | Annual return made up to 17 November 2012 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 May 2015 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 17 November 2012 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 May 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 May 2015 | Annual return made up to 17 November 2011 with a full list of shareholders Statement of capital on 2015-05-21
|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2011 | Annual return made up to 17 November 2010 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 17 November 2010 with a full list of shareholders Statement of capital on 2011-05-23
|
5 April 2011 | Registered office address changed from Kennedy House Stamford Street Altrincham Cheshire WA14 1ES on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from Kennedy House Stamford Street Altrincham Cheshire WA14 1ES on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from Kennedy House Stamford Street Altrincham Cheshire WA14 1ES on 5 April 2011 (2 pages) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
9 April 2010 | Annual return made up to 17 November 2009 (14 pages) |
9 April 2010 | Total exemption full accounts made up to 30 November 2008 (4 pages) |
9 April 2010 | Annual return made up to 17 November 2009 (14 pages) |
9 April 2010 | Total exemption full accounts made up to 30 November 2008 (4 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Return made up to 17/11/08; no change of members (5 pages) |
19 June 2009 | Return made up to 17/11/08; no change of members (5 pages) |
19 June 2009 | Director's change of particulars / danny samuels / 31/08/2008 (1 page) |
19 June 2009 | Secretary appointed danny samuels (1 page) |
19 June 2009 | Director's change of particulars / danny samuels / 31/08/2008 (1 page) |
19 June 2009 | Secretary appointed danny samuels (1 page) |
24 June 2008 | Appointment terminated secretary realty management LIMITED (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 128 wellington road north stockport cheshire SK4 2LL (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 128 wellington road north stockport cheshire SK4 2LL (1 page) |
24 June 2008 | Appointment terminated secretary realty management LIMITED (1 page) |
21 April 2008 | Return made up to 17/11/07; full list of members (9 pages) |
21 April 2008 | Return made up to 17/11/07; full list of members (9 pages) |
30 November 2007 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
30 November 2007 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
12 November 2007 | Return made up to 17/11/06; full list of members (7 pages) |
12 November 2007 | Return made up to 17/11/06; full list of members (7 pages) |
29 August 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
29 August 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
17 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
17 November 2005 | Incorporation (16 pages) |
17 November 2005 | Incorporation (16 pages) |