Didsbury
Manchester
M20 5QW
Director Name | Mr Morris Saleh |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Charter Buildings Ashton Lane Sale Cheshire M33 6WT |
Director Name | Dimitris Nicholas Alexander Panagopovlos |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 47 Cadogan Square London SW1X 0HD |
Registered Address | Charter Buildings Ashton Lane Sale Cheshire M33 6WT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Dimitrios Nicholas Alexander Panagopoulos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
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 | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
23 June 2017 | Delivered on: 26 June 2017 Persons entitled: Butterfield Mortgages Limited Classification: A registered charge Particulars: 39 cadogan square, london, SW1X 0HU. Outstanding |
---|---|
18 January 2017 | Delivered on: 20 January 2017 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: 39 cadogan square, london, SW1X 0HU. Outstanding |
28 March 2024 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
29 November 2023 | Confirmation statement made on 22 September 2023 with updates (4 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 September 2022 | Confirmation statement made on 22 September 2022 with updates (4 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 September 2021 | Confirmation statement made on 22 September 2021 with updates (4 pages) |
5 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 October 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 November 2019 | Director's details changed for Mr Morris Saleh on 22 November 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
26 June 2017 | Registration of charge 059443100002, created on 23 June 2017 (38 pages) |
26 June 2017 | Registration of charge 059443100002, created on 23 June 2017 (38 pages) |
20 January 2017 | Registration of charge 059443100001, created on 18 January 2017 (38 pages) |
20 January 2017 | Registration of charge 059443100001, created on 18 January 2017 (38 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Registered office address changed from Ashton House, Ashton Lane Sale Cheshire M33 6WT to Charter Buildings Ashton Lane Sale Cheshire M33 6WT on 12 October 2016 (1 page) |
12 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
12 October 2016 | Registered office address changed from Ashton House, Ashton Lane Sale Cheshire M33 6WT to Charter Buildings Ashton Lane Sale Cheshire M33 6WT on 12 October 2016 (1 page) |
12 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
20 January 2016 | Termination of appointment of Dimitris Nicholas Alexander Panagopovlos as a director on 18 November 2015 (1 page) |
20 January 2016 | Termination of appointment of Dimitris Nicholas Alexander Panagopovlos as a director on 18 November 2015 (1 page) |
12 January 2016 | Appointment of Morris Saleh as a director on 18 November 2015 (3 pages) |
12 January 2016 | Appointment of Morris Saleh as a director on 18 November 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
9 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
10 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
30 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
18 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
27 November 2008 | Return made up to 22/09/08; full list of members (3 pages) |
27 November 2008 | Return made up to 22/09/08; full list of members (3 pages) |
4 December 2007 | Return made up to 22/09/07; full list of members (2 pages) |
4 December 2007 | Return made up to 22/09/07; full list of members (2 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
29 November 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
7 September 2007 | Secretary's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed (1 page) |
22 September 2006 | Incorporation (13 pages) |
22 September 2006 | Incorporation (13 pages) |