Manchester
M17 1AF
Director Name | Mrs Suzanne Gwendoline Smith |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Beacon Road, Ashburton Park, Trafford Park Manchester M17 1AF |
Director Name | Mr Mark Richard Cashmore |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2021(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 4 Beacon Road, Ashburton Park, Trafford Park Manchester M17 1AF |
Director Name | Mr Simon Martin Lord |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beacon Road, Ashburton Park, Trafford Park Manchester M17 1AF |
Director Name | Mr Paul Andrew McDonald |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Beacon Road, Ashburton Park, Trafford Park Manchester M17 1AF |
Secretary Name | Mr Kevin Joseph Curry |
---|---|
Status | Current |
Appointed | 13 February 2023(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 4 Beacon Road, Ashburton Park, Trafford Park Manchester M17 1AF |
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Waris Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 July 2013(7 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Mark Richard Cashmore |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beacon Road, Ashburton Park, Trafford Park Manchester M17 1AF |
Director Name | Mr Paul Edwards |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beacon Road, Ashburton Park, Trafford Park Manchester M17 1AF |
Director Name | Mr Joel Simon Rosenblatt |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxhills 4 Gorsey Lane Altrincham WA14 4BN |
Director Name | Mr Michael Gerald Clinch |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beacon Road Trafford Park Manchester M17 1AF |
Secretary Name | Mr Michael Gerald Clinch |
---|---|
Status | Resigned |
Appointed | 20 April 2018(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 2021) |
Role | Company Director |
Correspondence Address | 4 Beacon Road, Ashburton Park, Trafford Park Manchester M17 1AF |
Director Name | Mr Daniel James Clinch |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(13 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 11 January 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Beacon Road, Ashburton Park, Trafford Park Manchester M17 1AF |
Secretary Name | Mrs Suzanne Gwendoline Smith |
---|---|
Status | Resigned |
Appointed | 11 January 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 February 2023) |
Role | Company Director |
Correspondence Address | 4 Beacon Road, Ashburton Park, Trafford Park Manchester M17 1AF |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 4 Beacon Road, Ashburton Park, Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | Nominee Director LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
31 March 2022 | Delivered on: 1 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
21 December 2018 | Delivered on: 27 December 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
3 January 2024 | Statement of capital following an allotment of shares on 14 December 2023
|
---|---|
3 January 2024 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
12 October 2023 | Statement of capital following an allotment of shares on 5 October 2023
|
9 October 2023 | Group of companies' accounts made up to 31 March 2023 (124 pages) |
6 October 2023 | Resolutions
|
21 April 2023 | Statement of capital following an allotment of shares on 3 April 2023
|
21 March 2023 | Statement of capital following an allotment of shares on 6 March 2023
|
21 March 2023 | Statement of capital following an allotment of shares on 14 March 2023
|
28 February 2023 | Appointment of Mr Kevin Joseph Curry as a secretary on 13 February 2023 (2 pages) |
28 February 2023 | Termination of appointment of Suzanne Gwendoline Smith as a secretary on 13 February 2023 (1 page) |
9 February 2023 | Statement of capital following an allotment of shares on 2 February 2023
|
11 January 2023 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
4 January 2023 | Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing BN99 6DA England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
26 October 2022 | Resolutions
|
17 October 2022 | Group of companies' accounts made up to 31 March 2022 (75 pages) |
1 April 2022 | Registration of charge 058445270002, created on 31 March 2022 (17 pages) |
26 January 2022 | Confirmation statement made on 12 December 2021 with updates (5 pages) |
25 January 2022 | Register inspection address has been changed to Equiniti Limited Aspect House Spencer Road Lancing BN99 6DA (1 page) |
25 January 2022 | Register(s) moved to registered inspection location Equiniti Limited Aspect House Spencer Road Lancing BN99 6DA (1 page) |
8 October 2021 | Group of companies' accounts made up to 31 March 2021 (82 pages) |
7 October 2021 | Resolutions
|
28 September 2021 | Statement of capital following an allotment of shares on 8 June 2021
|
4 March 2021 | Statement of capital following an allotment of shares on 1 February 2021
|
12 February 2021 | Resolutions
|
28 January 2021 | Group of companies' accounts made up to 31 March 2020 (48 pages) |
21 January 2021 | Confirmation statement made on 12 December 2020 with updates (5 pages) |
12 January 2021 | Termination of appointment of Michael Gerald Clinch as a secretary on 11 January 2021 (1 page) |
12 January 2021 | Termination of appointment of Daniel James Clinch as a director on 11 January 2021 (1 page) |
12 January 2021 | Appointment of Mr Mark Richard Cashmore as a director on 10 January 2021 (2 pages) |
12 January 2021 | Appointment of Mr Paul Andrew Mcdonald as a director on 11 January 2021 (2 pages) |
12 January 2021 | Appointment of Mrs Suzanne Gwendoline Smith as a secretary on 11 January 2021 (2 pages) |
12 January 2021 | Appointment of Mr Simon Martin Lord as a director on 11 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of Michael Gerald Clinch as a director on 11 January 2021 (1 page) |
29 October 2020 | Resolutions
|
28 October 2020 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 October 2020 | Re-registration of Memorandum and Articles (69 pages) |
28 October 2020 | Re-registration from a private company to a public company (5 pages) |
28 October 2020 | Resolutions
|
28 October 2020 | Auditor's statement (1 page) |
28 October 2020 | Balance Sheet (8 pages) |
28 October 2020 | Auditor's report (1 page) |
8 October 2020 | Second filing of Confirmation Statement dated 12 December 2019 (3 pages) |
29 September 2020 | Resolutions
|
29 September 2020 | Change of share class name or designation (2 pages) |
14 September 2020 | Director's details changed for Mrs Suzanne Gwendoline Smiith on 17 August 2020 (2 pages) |
14 September 2020 | Appointment of Mrs Suzanne Gwendoline Smiith as a director on 17 August 2020 (2 pages) |
14 May 2020 | Group of companies' accounts made up to 31 March 2019 (43 pages) |
12 February 2020 | Appointment of Mr Daniel James Clinch as a director on 12 February 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 12 December 2019 with no updates
|
11 March 2019 | Director's details changed for Mr Sandeep Singh Chadha on 11 March 2019 (2 pages) |
6 March 2019 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
11 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
30 January 2019 | Resolutions
|
22 January 2019 | Notification of Sandeep Chadha as a person with significant control on 12 December 2017 (2 pages) |
22 January 2019 | Cessation of Sandeep Singh Chadha as a person with significant control on 12 December 2017 (1 page) |
18 January 2019 | Change of share class name or designation (2 pages) |
18 January 2019 | Resolutions
|
27 December 2018 | Registration of charge 058445270001, created on 21 December 2018 (15 pages) |
20 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
13 August 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 August 2018 | Resolutions
|
13 August 2018 | Re-registration from a public company to a private limited company (2 pages) |
13 August 2018 | Re-registration of Memorandum and Articles (6 pages) |
13 July 2018 | Termination of appointment of Joel Simon Rosenblatt as a director on 4 July 2018 (1 page) |
13 July 2018 | Termination of appointment of Mark Richard Cashmore as a director on 4 July 2018 (1 page) |
13 July 2018 | Termination of appointment of Paul Edwards as a director on 4 July 2018 (1 page) |
3 May 2018 | Auditor's report (1 page) |
3 May 2018 | Re-registration from a private company to a public company (5 pages) |
3 May 2018 | Balance Sheet (2 pages) |
3 May 2018 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 May 2018 | Re-registration of Memorandum and Articles (69 pages) |
3 May 2018 | Auditor's statement (1 page) |
3 May 2018 | Resolutions
|
26 April 2018 | Appointment of Mr Paul Edwards as a director on 20 April 2018 (2 pages) |
26 April 2018 | Appointment of Mr Joel Simon Rosenblatt as a director on 20 April 2018 (2 pages) |
26 April 2018 | Appointment of Mr Mark Richard Cashmore as a director on 20 April 2018 (2 pages) |
26 April 2018 | Appointment of Mr Michael Gerald Clinch as a director on 20 April 2018 (2 pages) |
26 April 2018 | Appointment of Mr Michael Gerald Clinch as a secretary on 20 April 2018 (2 pages) |
11 April 2018 | Solvency Statement dated 27/03/18 (1 page) |
11 April 2018 | Statement of capital on 11 April 2018
|
11 April 2018 | Resolutions
|
11 April 2018 | Statement by Directors (1 page) |
23 March 2018 | Sub-division of shares on 8 March 2018 (6 pages) |
21 March 2018 | Resolutions
|
19 March 2018 | Statement of capital following an allotment of shares on 8 March 2018
|
13 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
12 December 2017 | Appointment of Mr Sandeep Singh Chadha as a director on 12 December 2017 (2 pages) |
12 December 2017 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 4 Beacon Road, Ashburton Park, Trafford Park Manchester M17 1AF on 12 December 2017 (1 page) |
12 December 2017 | Statement of capital following an allotment of shares on 12 December 2017
|
12 December 2017 | Notification of Sandeep Singh Chadha as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Cessation of Waris Khan as a person with significant control on 12 December 2017 (1 page) |
12 December 2017 | Cessation of Waris Khan as a person with significant control on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Nominee Secretary Ltd as a secretary on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Nominee Secretary Ltd as a secretary on 12 December 2017 (1 page) |
12 December 2017 | Statement of capital following an allotment of shares on 12 December 2017
|
12 December 2017 | Termination of appointment of Waris Khan as a director on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from , 85 Great Portland Street London, W1W 7LT, England to 4 Beacon Road, Ashburton Park, Trafford Park Manchester M17 1AF on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Waris Khan as a director on 12 December 2017 (1 page) |
12 December 2017 | Notification of Sandeep Singh Chadha as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 4 Beacon Road, Ashburton Park, Trafford Park Manchester M17 1AF on 12 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Sandeep Singh Chadha as a director on 12 December 2017 (2 pages) |
13 September 2017 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from , Www.Buy-This-Company-Name.Com, Suite B, 29 Harley Street, London, W1G 9QR to 4 Beacon Road, Ashburton Park, Trafford Park Manchester M17 1AF on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page) |
3 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
1 July 2016 | Termination of appointment of Nominee Director Ltd as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Nominee Director Ltd as a director on 1 July 2016 (1 page) |
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
2 July 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
2 July 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
4 July 2013 | Appointment of Waris Khan as a director (2 pages) |
4 July 2013 | Appointment of Waris Khan as a director (2 pages) |
4 July 2013 | Termination of appointment of Edwina Coales as a director (1 page) |
4 July 2013 | Termination of appointment of Edwina Coales as a director (1 page) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
2 July 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 October 2010 | Appointment of Ms Edwina Coales as a director (2 pages) |
15 October 2010 | Appointment of Ms Edwina Coales as a director (2 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
12 July 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
17 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
12 September 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
12 September 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
10 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
4 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
2 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
2 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: suite b, 29 harley street, london, W1G 9QR (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
13 June 2006 | Incorporation (8 pages) |
13 June 2006 | Incorporation (8 pages) |