Stockport
Cheshire
SK1 1PN
Director Name | Mrs Ann Jones |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Merseyway Stockport Cheshire SK1 1PN |
Director Name | Uziel Zelig Katz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2006(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Merseyway Stockport Cheshire SK1 1PN |
Secretary Name | Mrs Ann Jones |
---|---|
Status | Current |
Appointed | 14 July 2011(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 7 Merseyway Stockport Cheshire SK1 1PN |
Director Name | Mr Benjamin Berenblut |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Uk / Israel |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | 14 Kirby Street London EC1N 8TS |
Director Name | Dr Brian Joseph Berenblut |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Shirehall Gardens London NW4 2QS |
Secretary Name | Dr Brian Joseph Berenblut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Shirehall Gardens London NW4 2QS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 7 Merseyway Stockport Cheshire SK1 1PN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
27 at £1 | John Coulter 27.00% Ordinary A |
---|---|
27 at £1 | Mrs Ann Jones 27.00% Ordinary A |
18 at £1 | John Coulter 18.00% Ordinary B |
18 at £1 | Mrs Ann Jones 18.00% Ordinary B |
10 at £1 | Uzi Katz 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,726,323 |
Cash | £158,509 |
Current Liabilities | £316,036 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
26 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
16 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
28 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
5 March 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
26 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
26 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
2 November 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
2 November 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
3 March 2015 | Director's details changed for Katz Uzi on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Katz Uzi on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Katz Uzi on 3 March 2015 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 January 2014 | Director's details changed for Katz Uzi on 31 December 2013 (2 pages) |
23 January 2014 | Director's details changed for Katz Uzi on 31 December 2013 (2 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
20 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Termination of appointment of Benjamin Berenblut as a director (1 page) |
24 October 2011 | Registered office address changed from 7 Mersey Way Stockport Cheshire SK1 1PN United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Termination of appointment of Brian Berenblut as a secretary (1 page) |
24 October 2011 | Termination of appointment of Benjamin Berenblut as a director (1 page) |
24 October 2011 | Registered office address changed from 14 Kirby Street London EC1N 8TS on 24 October 2011 (1 page) |
24 October 2011 | Appointment of Mrs Ann Jones as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Brian Berenblut as a director (1 page) |
24 October 2011 | Appointment of Mrs Ann Jones as a secretary (2 pages) |
24 October 2011 | Registered office address changed from 7 Mersey Way Stockport Cheshire SK1 1PN United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Termination of appointment of Brian Berenblut as a secretary (1 page) |
24 October 2011 | Termination of appointment of Brian Berenblut as a director (1 page) |
24 October 2011 | Registered office address changed from 14 Kirby Street London EC1N 8TS on 24 October 2011 (1 page) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Director's details changed for Benjamin Berenblut on 1 August 2010 (3 pages) |
12 August 2010 | Director's details changed for Benjamin Berenblut on 1 August 2010 (3 pages) |
12 August 2010 | Director's details changed for Benjamin Berenblut on 1 August 2010 (3 pages) |
15 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 July 2009 | Director's change of particulars / benjamin berenblut / 13/07/2009 (1 page) |
20 July 2009 | Director's change of particulars / benjamin berenblut / 13/07/2009 (1 page) |
26 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 February 2008 | Return made up to 10/01/08; full list of members (4 pages) |
12 February 2008 | Return made up to 10/01/08; full list of members (4 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 July 2007 | Return made up to 10/01/07; full list of members (8 pages) |
12 July 2007 | Return made up to 10/01/07; full list of members (8 pages) |
11 July 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
11 July 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
5 March 2007 | Resolutions
|
5 March 2007 | Resolutions
|
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (3 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
23 February 2006 | New secretary appointed;new director appointed (3 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (3 pages) |
23 February 2006 | New secretary appointed;new director appointed (3 pages) |
23 February 2006 | Secretary resigned (1 page) |
10 January 2006 | Incorporation (14 pages) |
10 January 2006 | Incorporation (14 pages) |