Manchester
M2 3NG
Director Name | Mr Ivan Bertram Maxwell Ratnayake |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2007(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
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 |
100 at £1 | Claire Ratnayake 50.00% Ordinary B |
---|---|
100 at £1 | Ivan Ratnayake 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£17 |
Cash | £3,346 |
Current Liabilities | £17,898 |
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 | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
11 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
15 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
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) |
24 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) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 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) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 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) |
23 May 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 23 May 2016 (1 page) |
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) |
7 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
14 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 14 July 2015 (1 page) |
14 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 14 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
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 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
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 September 2012 | Director's details changed for Ivan Ratnayake on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Ivan Ratnayake on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Claire Ratnayake on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Claire Ratnayake on 14 September 2012 (2 pages) |
10 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 April 2012 | Director's details changed for Ivan Ratnayake on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Ivan Ratnayake on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Claire Ratnayake on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Claire Ratnayake on 25 April 2012 (2 pages) |
10 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 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 (6 pages) |
3 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
19 July 2007 | Incorporation (30 pages) |
19 July 2007 | Incorporation (30 pages) |