Swinton
Lancashire
M27 4AA
Director Name | Mr Joseph Kotrie-Monson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 87 Chorley Road Swinton Lancashire M27 4AA |
Director Name | Mr Liam Kotrie |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 87 Chorley Road Swinton Lancashire M27 4AA |
Director Name | Mary Monson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 87 Chorley Road Swinton Lancashire M27 4AA |
Director Name | Mr Robert Adrian Howard Galloway |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 May 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 87 Chorley Road Swinton Lancashire M27 4AA |
Website | www.marymonson.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0808 1554870 |
Telephone region | Freephone |
Registered Address | 87 Chorley Road Swinton Lancashire M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
100 at £1 | Joseph Kotrie-monson 9.09% Ordinary B |
---|---|
100 at £1 | Liam Kotrie 9.09% Ordinary C |
900 at £1 | Mary Monson 81.82% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£130,691 |
Cash | £43,128 |
Current Liabilities | £752,535 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
20 July 2010 | Delivered on: 23 July 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London 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 company with full title guarantee charges £4,712.50 to the chargee. Outstanding |
---|---|
11 February 2010 | Delivered on: 24 February 2010 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
26 July 2007 | Delivered on: 31 July 2007 Satisfied on: 11 March 2010 Persons entitled: Whiteaway Laidlaw Bank Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 January 2024 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2023 (20 pages) |
---|---|
24 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
30 March 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2022 (20 pages) |
29 March 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
25 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
10 May 2022 | Termination of appointment of Mary Monson as a director on 26 March 2022 (1 page) |
10 May 2022 | Cessation of Mary Monson as a person with significant control on 26 March 2022 (1 page) |
27 April 2022 | Satisfaction of charge 2 in full (1 page) |
31 March 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
24 February 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2021 (26 pages) |
26 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
25 May 2021 | Register inspection address has been changed from C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW United Kingdom to Chamberlains, Elm House Shackleford Road Elstead Godalming GU8 6LB (1 page) |
22 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
15 February 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2020 (16 pages) |
3 August 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
10 January 2020 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
31 May 2019 | Director's details changed for Mr Liam Kotrie on 9 November 2018 (2 pages) |
31 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
31 May 2019 | Director's details changed for Mr Joseph Kotrie-Monson on 1 January 2019 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
21 May 2018 | Change of details for Liam Kotrie as a person with significant control on 8 May 2017 (2 pages) |
21 May 2018 | Change of details for Mary Monson as a person with significant control on 8 May 2017 (2 pages) |
21 May 2018 | Change of details for Joseph Kotrie-Monson as a person with significant control on 8 May 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
15 June 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
30 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
2 June 2016 | Register(s) moved to registered inspection location C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page) |
2 June 2016 | Register(s) moved to registered inspection location C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW (1 page) |
2 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
14 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 August 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
21 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 September 2014 | Appointment of Mr Liam Kotrie as a director on 1 August 2014 (2 pages) |
3 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
3 September 2014 | Appointment of Mr Liam Kotrie as a director on 1 August 2014 (2 pages) |
3 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
3 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
3 September 2014 | Appointment of Mr Liam Kotrie as a director on 1 August 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Joseph Kotrie-Monson on 1 August 2013 (2 pages) |
10 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for Mr Joseph Kotrie-Monson on 1 August 2013 (2 pages) |
10 July 2014 | Director's details changed for Mr Joseph Kotrie-Monson on 1 August 2013 (2 pages) |
10 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 August 2013 | Secretary's details changed for Joseph Monson on 3 May 2012 (1 page) |
5 August 2013 | Secretary's details changed for Joseph Monson on 3 May 2012 (1 page) |
5 August 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Register(s) moved to registered office address (1 page) |
5 August 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Secretary's details changed for Joseph Monson on 3 May 2012 (1 page) |
5 August 2013 | Register(s) moved to registered office address (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 May 2011 | Termination of appointment of Robert Galloway as a director (1 page) |
31 May 2011 | Termination of appointment of Robert Galloway as a director (1 page) |
19 May 2011 | Register inspection address has been changed (1 page) |
19 May 2011 | Register(s) moved to registered inspection location (1 page) |
19 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Register inspection address has been changed (1 page) |
19 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Register(s) moved to registered inspection location (1 page) |
19 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 May 2011 | Change of share class name or designation (2 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Change of share class name or designation (2 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 May 2011 | Resolutions
|
23 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mr Robert Adrian Howard Galloway on 2 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Joseph Kotrie-Monson on 2 May 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Joseph Monson on 2 May 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Robert Adrian Howard Galloway on 2 May 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Joseph Monson on 2 May 2010 (1 page) |
6 July 2010 | Director's details changed for Mary Monson on 2 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Joseph Kotrie-Monson on 2 May 2010 (2 pages) |
6 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mr Joseph Kotrie-Monson on 2 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Mary Monson on 2 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Mary Monson on 2 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Robert Adrian Howard Galloway on 2 May 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Joseph Monson on 2 May 2010 (1 page) |
6 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 November 2009 | Appointment of Mr Joseph Kotrie-Monson as a director (2 pages) |
19 November 2009 | Appointment of Mr Joseph Kotrie-Monson as a director (2 pages) |
19 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
19 June 2009 | Director's change of particulars / mary monson / 18/02/2009 (1 page) |
19 June 2009 | Director's change of particulars / mary monson / 18/02/2009 (1 page) |
3 March 2009 | Director appointed robert adrian howard galloway (2 pages) |
3 March 2009 | Director appointed robert adrian howard galloway (2 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 June 2008 | Secretary's change of particulars / joseph monson / 20/12/2007 (1 page) |
12 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
12 June 2008 | Secretary's change of particulars / joseph monson / 20/12/2007 (1 page) |
12 June 2008 | Director's change of particulars / mary monson / 20/12/2007 (1 page) |
12 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
12 June 2008 | Director's change of particulars / mary monson / 20/12/2007 (1 page) |
23 October 2007 | Accounting reference date extended from 31/05/08 to 31/07/08 (1 page) |
23 October 2007 | Accounting reference date extended from 31/05/08 to 31/07/08 (1 page) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Incorporation (20 pages) |
2 May 2007 | Incorporation (20 pages) |