Manchester
M2 3NG
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Pavithra Razack |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ling Croft Welton Grange Brough North Humberside HU15 1TU |
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beaufort Road Sale Cheshire M33 3WR |
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 |
Year | 2013 |
---|---|
Net Worth | £1,180 |
Cash | £4,268 |
Current Liabilities | £13,747 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
15 August 2023 | Notification of Pavithra Razack as a person with significant control on 11 August 2023 (2 pages) |
---|---|
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
9 January 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
11 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
13 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
15 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
13 September 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
3 July 2019 | Statement of capital following an allotment of shares on 28 May 2019
|
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 to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 September 2015 | Amended total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 September 2015 | Amended total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 September 2015 | Amended total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 September 2015 | Amended total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
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 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 September 2012 | Director's details changed for Dr Abdul Razack on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Abdul Razack on 14 September 2012 (2 pages) |
14 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Termination of appointment of Philip Cowman as a secretary (1 page) |
31 July 2012 | Termination of appointment of Philip Cowman as a secretary (1 page) |
30 April 2012 | Director's details changed for Dr Abdul Razack on 30 April 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Director's details changed for Dr Abdul Razack on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Dr Abdul Razack on 30 April 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Director's details changed for Dr Abdul Razack on 30 April 2012 (2 pages) |
10 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
19 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
15 July 2008 | Appointment terminated secretary pavithra razack (1 page) |
15 July 2008 | Secretary appointed philip anthony cowman (1 page) |
15 July 2008 | Appointment terminated secretary pavithra razack (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from regents court, princess street hull east yorkshire HU28BA (1 page) |
15 July 2008 | Secretary appointed philip anthony cowman (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from regents court, princess street hull east yorkshire HU28BA (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: the counting house nelson street hull east yorkshire HU1 1XE (1 page) |
20 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Location of debenture register (1 page) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
20 August 2007 | Location of debenture register (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: the counting house nelson street hull east yorkshire HU1 1XE (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
19 July 2006 | Incorporation (16 pages) |
19 July 2006 | Incorporation (16 pages) |