Manchester
M2 3NG
Director Name | Meenakshi Shanbhag |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 02 October 2007(same day as company formation) |
Role | Housewife |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White & Company Group 6th Floor Blackfriars Ho Parsonage Manchester M3 2JA |
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 |
50 at £1 | Ganesh Shanbhag 50.00% Ordinary A |
---|---|
25 at £1 | Ganesh Shanbhag 25.00% Ordinary B |
25 at £1 | Meenakshi Shanbhag 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £51,442 |
Cash | £57,158 |
Current Liabilities | £10,682 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
26 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
28 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
27 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
2 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 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) |
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
27 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
4 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page) |
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
1 October 2015 | Secretary's details changed for Mr Philip Anthony Cowman on 1 October 2015 (1 page) |
1 October 2015 | Secretary's details changed for Mr Philip Anthony Cowman on 1 October 2015 (1 page) |
1 October 2015 | Secretary's details changed for Mr Philip Anthony Cowman on 1 October 2015 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 July 2015 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom 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) |
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 The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
31 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Director's details changed for Meenakshi Shanbhag on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Ganesh Shanbhag on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Ganesh Shanbhag on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Meenakshi Shanbhag on 14 September 2012 (2 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
10 October 2008 | Director's change of particulars / ganesh shanbhag / 10/10/2008 (1 page) |
10 October 2008 | Director's change of particulars / ganesh shanbhag / 10/10/2008 (1 page) |
10 October 2008 | Director's change of particulars / meenakshi shanbhag / 10/10/2008 (1 page) |
10 October 2008 | Director's change of particulars / meenakshi shanbhag / 10/10/2008 (1 page) |
2 October 2007 | Incorporation (31 pages) |
2 October 2007 | Incorporation (31 pages) |