Manchester
M3 3HF
Secretary Name | Mrs Linda Margaret Patricia Kenealy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 29 April 2019) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mrs Linda Margaret Patricia Kenealy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2009(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 29 April 2019) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mrs Suzanne Marie Bradley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2010(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 29 April 2019) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 10 Trust Corner Henley-On-Thames Oxfordshire RG9 1JS |
Director Name | Mrs Linda Margaret Patricia Kenealy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernhill, 13 13 Kidmore Lane Sonning Common Reading Oxfordshire RG4 9SH |
Secretary Name | Mr Mark Kenealy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernhill 13 Kidmore Lane Sonning Common Berkshire RG4 9SH |
Director Name | Mr Mark Kenealy |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 2010) |
Role | Business Management |
Country of Residence | United Kingdom |
Correspondence Address | Fernhill 13 Kidmore Lane Sonning Common Berkshire RG4 9SH |
Director Name | Mr Michael Stephen Lucas |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2008(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 August 2017) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | PO Box 884 26951 Crown Haven Court Pearland Texas 77578 |
Director Name | The Head Partnership Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 9 Chalfont Court Lower Earley Reading Berkshire RG6 5SY |
Secretary Name | The Head Partnership Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 9 Chalfont Court Lower Earley Reading Berkshire RG6 5SY |
Website | geoguide.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01491 411699 |
Telephone region | Henley-on-Thames |
Registered Address | Rsm 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
12.5k at £1 | Kevin Lawes 3.57% Ordinary B |
---|---|
100k at £1 | Ms Suzanne Bradley 28.56% Ordinary A |
100k at £1 | Richard Martin 28.56% Ordinary A |
82k at £1 | Linda Kenealy 23.42% Ordinary A |
43.1k at £1 | Michael Lucas 12.32% Ordinary B |
5k at £1 | Mark Maynard 1.43% Ordinary B |
3k at £1 | Cathy Butler-smith 0.86% Ordinary B |
2k at £1 | Alyson Martin 0.57% Ordinary B |
1000 at £1 | Erin Bradley 0.29% Ordinary B |
1000 at £1 | George Bradley 0.29% Ordinary B |
500 at £1 | Linda Kenealy 0.14% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,347,548 |
Cash | £446,115 |
Current Liabilities | £885,706 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 June 2012 | Delivered on: 8 June 2012 Persons entitled: W H Brakspear & Sons Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £13,500 see image for full details. Outstanding |
---|---|
27 April 2010 | Delivered on: 30 April 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 December 2017 | Satisfaction of charge 2 in full (1 page) |
---|---|
5 December 2017 | Satisfaction of charge 1 in full (1 page) |
17 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
18 August 2017 | Termination of appointment of Michael Stephen Lucas as a director on 18 August 2017 (1 page) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 May 2016 | Purchase of own shares. (3 pages) |
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 September 2013 (18 pages) |
1 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2012 | Director's details changed for Mr Michael Stephen Lucas on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Michael Stephen Lucas on 1 October 2012 (2 pages) |
2 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 March 2012 | Change of share class name or designation (2 pages) |
9 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2012 | Statement of company's objects (2 pages) |
9 March 2012 | Resolutions
|
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Mr Richard John Martin on 12 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Michael Stephen Lucas on 12 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Mrs Linda Margaret Patricia Kenealy on 12 September 2010 (1 page) |
20 September 2010 | Director's details changed for Mrs Linda Margaret Patricia Kenealy on 12 September 2010 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 March 2010 | Appointment of Mrs Suzanne Marie Bradley as a director (2 pages) |
26 February 2010 | Termination of appointment of Mark Kenealy as a director (1 page) |
28 September 2009 | Capitals not rolled up (3 pages) |
16 September 2009 | Return made up to 12/09/09; full list of members (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 June 2009 | Nc inc already adjusted 06/01/09 (1 page) |
7 June 2009 | Capitals not rolled up (2 pages) |
7 June 2009 | Resolutions
|
10 February 2009 | Director appointed mrs linda margaret patricia kenealy (1 page) |
15 December 2008 | Resolutions
|
3 December 2008 | Secretary appointed mrs linda margaret patricia kenealy (1 page) |
3 December 2008 | Director appointed mr richard john martin (1 page) |
3 December 2008 | Director appointed mr mark kenealy (1 page) |
3 December 2008 | Director appointed mr michael stephen lucas (1 page) |
2 December 2008 | Appointment terminated director linda kenealy (1 page) |
2 December 2008 | Appointment terminated secretary mark kenealy (1 page) |
15 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
19 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 April 2008 | Secretary appointed mark kenealy (2 pages) |
4 April 2008 | Appointment terminated director the head partnership directors LIMITED (1 page) |
4 April 2008 | Appointment terminated secretary the head partnership secretaries LIMITED (1 page) |
18 March 2008 | Director appointed linda margaret kenealy (2 pages) |
18 March 2008 | Prev sho from 30/09/2007 to 31/03/2007 (1 page) |
5 March 2008 | Nc inc already adjusted 25/02/08 (1 page) |
5 March 2008 | Resolutions
|
5 March 2008 | Registered office changed on 05/03/2008 from, 9 chalfont court, lower earley, reading, berkshire, RG6 5SY (1 page) |
26 February 2008 | Company name changed scrappee 23 LIMITED\certificate issued on 29/02/08 (2 pages) |
16 October 2007 | Return made up to 12/09/07; full list of members
|
12 September 2006 | Incorporation (19 pages) |