129 Deansgate
Manchester
M3 3WR
Director Name | John Richard Wyatt Clarke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
Secretary Name | Mr Anthony Edward Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farthing Cottage 1 Pegmire Lane Aldenham Hertfordshire WD25 8DR |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | www.wyattclarkejones.com |
---|---|
Email address | [email protected] |
Telephone | 020 75807570 |
Telephone region | London |
Registered Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,422,271 |
Net Worth | £193,162 |
Cash | £127,617 |
Current Liabilities | £611,837 |
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 | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
30 May 2012 | Delivered on: 7 June 2012 Persons entitled: Anglo Scottish Properties PLC Classification: Rental deposit agreement Secured details: £9,977.62P and all other monies due or to become due from the company to the chargee. Particulars: The sum of £9,977.62P exclusive of vat. Outstanding |
---|---|
7 September 2006 | Delivered on: 9 September 2006 Persons entitled: Anglo Scottish Properties PLC Classification: Rent deposit deed Secured details: £8,959.37 due or to become due from the company to. Particulars: Interest in the deposit balance. Outstanding |
14 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
26 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
4 October 2021 | Change of details for Mr John Richard Wyatt-Clarke as a person with significant control on 16 September 2021 (2 pages) |
4 October 2021 | Director's details changed for John Richard Wyatt Clarke on 16 September 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
16 July 2021 | Registered office address changed from C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 16 July 2021 (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
28 August 2020 | Director's details changed for James Gerrard-Jones on 28 August 2020 (2 pages) |
28 August 2020 | Director's details changed for John Richard Wyatt Clarke on 28 August 2020 (2 pages) |
5 November 2019 | Registered office address changed from 1 Pegmire Lane Aldenham Hertfordshire WD25 8DR to C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW on 5 November 2019 (1 page) |
5 November 2019 | Termination of appointment of Anthony Edward Morris as a secretary on 5 November 2019 (1 page) |
9 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
11 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
11 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
16 March 2015 | Resolutions
|
16 March 2015 | Resolutions
|
18 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
18 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
10 July 2014 | Director's details changed for John Richard Wyatt Clarke on 1 January 2014 (2 pages) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for John Richard Wyatt Clarke on 1 January 2014 (2 pages) |
10 July 2014 | Director's details changed for John Richard Wyatt Clarke on 1 January 2014 (2 pages) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
10 July 2013 | Director's details changed for James Gerrard-Jones on 1 April 2012 (2 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Director's details changed for James Gerrard-Jones on 1 April 2012 (2 pages) |
10 July 2013 | Director's details changed for James Gerrard-Jones on 1 April 2012 (2 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
22 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
17 July 2012 | Director's details changed for John Richard Wyatt Clarke on 1 June 2011 (2 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Director's details changed for John Richard Wyatt Clarke on 1 June 2011 (2 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Director's details changed for John Richard Wyatt Clarke on 1 June 2011 (2 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 July 2010 | Director's details changed for John Richard Wyatt Clarke on 9 July 2010 (2 pages) |
10 July 2010 | Director's details changed for John Richard Wyatt Clarke on 9 July 2010 (2 pages) |
10 July 2010 | Director's details changed for James Gerrard-Jones on 9 July 2010 (2 pages) |
10 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
10 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
10 July 2010 | Director's details changed for James Gerrard-Jones on 9 July 2010 (2 pages) |
10 July 2010 | Director's details changed for John Richard Wyatt Clarke on 9 July 2010 (2 pages) |
10 July 2010 | Director's details changed for James Gerrard-Jones on 9 July 2010 (2 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
11 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
2 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
19 February 2007 | Ad 07/02/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
19 February 2007 | Ad 07/02/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Ad 22/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 July 2006 | Ad 22/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 July 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
28 July 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
11 July 2006 | New director appointed (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Incorporation (14 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Incorporation (14 pages) |
10 July 2006 | Director resigned (1 page) |