Manchester
M2 3NG
Director Name | Susheela Nandapalan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 11 January 2008(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 |
60 at £1 | Dr Velauthapillai Nandapalan 75.95% Ordinary A |
---|---|
19 at £1 | Susheela Nandapalan 24.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £746,421 |
Cash | £876,315 |
Current Liabilities | £158,399 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
14 February 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
30 June 2021 | Change of details for Dr Velauthapillai Nandapalan as a person with significant control on 24 June 2021 (2 pages) |
30 June 2021 | Director's details changed for Dr Velauthapillai Nandapalan on 24 June 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
8 February 2021 | Termination of appointment of Susheela Nandapalan as a director on 23 December 2020 (1 page) |
2 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
11 February 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
4 September 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
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) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
18 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
9 January 2018 | Statement of capital following an allotment of shares on 25 December 2017
|
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 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) |
16 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
12 January 2016 | Secretary's details changed for Mr Philip Anthony Cowman on 12 January 2016 (1 page) |
12 January 2016 | Secretary's details changed for Mr Philip Anthony Cowman on 12 January 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 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 15 July 2015 (1 page) |
15 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 15 July 2015 (1 page) |
9 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Director's details changed for Dr Velauthapillai Nandapalan on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Susheela Nandapalan on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Susheela Nandapalan on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Velauthapillai Nandapalan on 14 September 2012 (2 pages) |
13 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
4 July 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
9 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
8 June 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
2 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
11 January 2008 | Incorporation (33 pages) |
11 January 2008 | Incorporation (33 pages) |