Manchester
M2 3NG
Director Name | Mrs Dena Raychaudhuri |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
Director Name | Dr Khaled Farag |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White & Company Group 6th Floor Blackfriars Ho Parsonage Manchester M3 2JA |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Kaustabh Raychaudhuri 50.00% Ordinary |
---|---|
50 at £1 | Khaled Farag 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,983 |
Cash | £16,957 |
Current Liabilities | £10,399 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
16 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
7 April 2020 | Termination of appointment of Khaled Farag as a director on 3 April 2020 (1 page) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
22 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
28 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 March 2016 | Secretary's details changed for Mr Philip Anthony Cowman on 22 March 2016 (1 page) |
22 March 2016 | Secretary's details changed for Mr Philip Anthony Cowman on 22 March 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Director's details changed for Kaustabh Raychaudhuri on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Kaustabh Raychaudhuri on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Khaled Farag on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Khaled Farag on 14 September 2012 (2 pages) |
17 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
24 March 2006 | Incorporation (30 pages) |
24 March 2006 | Incorporation (30 pages) |