West Didsbury
Manchester
Grtr Manchester
M20 1LH
Director Name | Mr Simon Andrew Kimble |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Windy Howe Priest Lane Mottram St Andrew Cheshire SK10 4QL |
Director Name | Mr Jonathan Bradley Ward |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 150e Burton Road West Didsbury Manchester Grtr Manchester M20 1LH |
Secretary Name | Mr Christopher Roscoe Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 106 Old Lansdowne Road West Didsbury Manchester M20 2NY |
Director Name | Mr Mark Tucker |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 January 2021) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 150e Burton Road West Didsbury Manchester Grtr Manchester M20 1LH |
Secretary Name | Mr Jonathan Bradley Ward |
---|---|
Status | Resigned |
Appointed | 24 February 2019(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 April 2023) |
Role | Company Director |
Correspondence Address | 150e Burton Road West Didsbury Manchester Grtr Manchester M20 1LH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 0161 4462533 |
---|---|
Telephone region | Manchester |
Registered Address | 150e Burton Road West Didsbury Manchester Grtr Manchester M20 1LH |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Christopher Roscoe Ward 25.00% Ordinary |
---|---|
1 at £1 | Jonathan Bradley Ward 25.00% Ordinary |
1 at £1 | Mark Tucker 25.00% Ordinary |
1 at £1 | Simon Andrew Kimble 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,706 |
Current Liabilities | £13,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
12 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
31 October 2023 | Termination of appointment of Jonathan Bradley Ward as a secretary on 26 April 2023 (1 page) |
31 October 2023 | Cessation of Jonathan Bradley Ward as a person with significant control on 26 April 2023 (1 page) |
31 October 2023 | Termination of appointment of Jonathan Bradley Ward as a director on 26 April 2023 (1 page) |
31 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
16 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
26 January 2021 | Termination of appointment of Mark Tucker as a director on 11 January 2021 (1 page) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (3 pages) |
6 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
24 February 2019 | Director's details changed for Mr Mark Tucker on 24 February 2019 (2 pages) |
24 February 2019 | Termination of appointment of Christopher Roscoe Ward as a secretary on 24 February 2019 (1 page) |
24 February 2019 | Director's details changed for Mr Jonathan Bradley Ward on 24 February 2019 (2 pages) |
24 February 2019 | Director's details changed for Mr Christopher Roscoe Ward on 24 February 2019 (2 pages) |
24 February 2019 | Appointment of Mr Jonathan Bradley Ward as a secretary on 24 February 2019 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
3 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (8 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (8 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
9 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
9 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Jonathan Bradley Ward on 14 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Jonathan Bradley Ward on 14 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Termination of appointment of Simon Kimble as a director (1 page) |
29 April 2013 | Termination of appointment of Simon Kimble as a director (1 page) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Director's details changed for Mr Jonathan Bradley Ward on 17 July 2012 (2 pages) |
19 March 2013 | Director's details changed for Mr Jonathan Bradley Ward on 17 July 2012 (2 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Director's details changed for Mr Christopher Ward on 15 March 2012 (2 pages) |
18 March 2013 | Director's details changed for Mr Christopher Ward on 15 March 2012 (2 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 March 2010 | Director's details changed for Jonathan Bradley Ward on 23 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Mark Tucker on 23 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Jonathan Bradley Ward on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mark Tucker on 23 March 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 63-67 welsh row nantwich cheshire CW5 5EW england (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 63-67 welsh row nantwich cheshire CW5 5EW england (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from market court 20-24 church street altrincham cheshire WA14 4DW england (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from market court 20-24 church street altrincham cheshire WA14 4DW england (1 page) |
9 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 May 2008 | Director appointed mark tucker (2 pages) |
20 May 2008 | Director appointed mark tucker (2 pages) |
17 April 2008 | Location of debenture register (1 page) |
17 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from phoeneix house 45 cross street manchester greater manchester M2 4JF (1 page) |
17 April 2008 | Location of debenture register (1 page) |
17 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from phoeneix house 45 cross street manchester greater manchester M2 4JF (1 page) |
16 April 2008 | Location of register of members (1 page) |
16 April 2008 | Location of register of members (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 April 2007 | New secretary appointed;new director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New secretary appointed;new director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
14 March 2007 | Incorporation (31 pages) |
14 March 2007 | Incorporation (31 pages) |