Manchester
M2 3HZ
Director Name | Mr Nils Ian Stoesser |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Mr Barry Alexander Beck |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Halcyon Hall 11 Newlands Avenue Radlett Hertfordshire WD7 8EH |
Director Name | David Scott Rees |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chiswick Quay Chiswick W4 3UR |
Director Name | Mr Laurence Jeremy Beck |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Commercial Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst 7 Aldenham Grove Radlett Hertfordshire WD7 7BW |
Director Name | Mr Darren Andrew Werth |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak View The Warren Radlett Hertfordshire WD7 7DU |
Secretary Name | Mr Barry Alexander Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Halcyon Hall 11 Newlands Avenue Radlett Hertfordshire WD7 8EH |
Director Name | Mr Robert Martin Fielding |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(9 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Mr Kenneth John Fowlie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Secretary Name | Ms Kirsten Morrison |
---|---|
Status | Resigned |
Appointed | 29 May 2015(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Mr Simon Barry Prew |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(11 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 28 June 2018) |
Role | Chief Financial Officer, Slater & Gordon |
Country of Residence | England |
Correspondence Address | 50 - 52 Chancery Lane London WC2A 1HL |
Director Name | Mr David John Ludlow Whitmore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Ms Alison Louise Wilford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 January 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 High Holborn London WC1V 6LJ |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Registered Address | First Floor, Lee House Great Bridgewater Street Manchester M1 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Abstract Legal Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,648,000 |
Gross Profit | £2,648,000 |
Net Worth | £7,786,000 |
Cash | £1,000 |
Current Liabilities | £1,967,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
22 December 2017 | Delivered on: 2 January 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
27 July 2015 | Delivered on: 29 July 2015 Persons entitled: Westpac Banking Corporation as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
---|---|
6 November 2017 | Appointment of Mr Simon Barry Prew as a director on 25 October 2017 (2 pages) |
5 May 2017 | Total exemption full accounts made up to 30 June 2016 (17 pages) |
8 March 2017 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page) |
1 March 2017 | Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL (1 page) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
12 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (17 pages) |
12 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
12 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages) |
12 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
19 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
6 January 2016 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page) |
5 January 2016 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page) |
19 November 2015 | Termination of appointment of Darren Andrew Werth as a director on 13 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Laurence Jeremy Beck as a director on 13 November 2015 (1 page) |
15 October 2015 | Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page) |
12 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
31 July 2015 | Resolutions
|
31 July 2015 | Statement of company's objects (2 pages) |
29 July 2015 | Registration of charge 056578460001, created on 27 July 2015 (47 pages) |
23 June 2015 | Appointment of Mr Robert Martin Fielding as a director on 29 May 2015 (2 pages) |
23 June 2015 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages) |
23 June 2015 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages) |
23 June 2015 | Registered office address changed from Quindell Court Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 23 June 2015 (1 page) |
2 January 2015 | Termination of appointment of David Scott Rees as a director on 29 December 2014 (1 page) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
9 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (95 pages) |
2 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
3 June 2014 | Director's details changed for Mr Darren Andrew Werth on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Darren Andrew Werth on 3 June 2014 (2 pages) |
2 June 2014 | Accounts for a small company made up to 31 December 2012 (5 pages) |
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
27 November 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
19 October 2013 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 19 October 2013 (1 page) |
8 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Accounts for a small company made up to 31 May 2012 (5 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
19 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Termination of appointment of Barry Beck as a secretary (1 page) |
2 June 2011 | Termination of appointment of Barry Beck as a director (1 page) |
1 March 2011 | Director's details changed for Darren Werth on 1 March 2011 (2 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
1 March 2011 | Director's details changed for Darren Werth on 1 March 2011 (2 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 4 thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
11 March 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
13 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (5 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
20 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
19 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
6 February 2006 | New director appointed (4 pages) |
6 February 2006 | New director appointed (4 pages) |
5 January 2006 | New secretary appointed;new director appointed (4 pages) |
5 January 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
5 January 2006 | New director appointed (4 pages) |
5 January 2006 | Resolutions
|
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Incorporation (13 pages) |