Stockport
Cheshire
SK2 6NU
Secretary Name | Mr Paul Herbert Ledger |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | 20 Buxton Road Heaviley Stockport Cheshire SK2 6NU |
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Director Name | Mr Niall James Tomlinson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 December 2009) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | Waterside 61 Adlington Road Wilmslow Cheshire SK9 2BN |
Director Name | Mr Patrick John Syz |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 December 2009(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 February 2017) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Chateau Perigord I Chateau Perigord I 6, Lacets Saint-Leon Monaco |
Director Name | Mr Sermet Djelal |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(3 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ledar Park High Road Chigwell Essex IG7 5AL |
Registered Address | Clarke Nicklin House Cheadle Royal Business Park Brooks Drive Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
63 at £0.01 | Amphitrite Global Corp 63.00% Ordinary |
---|---|
3 at £0.01 | Patrick John Syz 3.00% Ordinary |
2 at £0.01 | David Clinch 2.00% Ordinary |
2 at £0.01 | Sermet Djelal 2.00% Ordinary |
10 at £0.01 | Anthony Plus Noll 10.00% Ordinary |
10 at £0.01 | Mr Niall James Tomlinson 10.00% Ordinary |
10 at £0.01 | Paul Herbert Ledger 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,130,813 |
Cash | £777 |
Current Liabilities | £349,903 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 26 February 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 12 March 2022 (overdue) |
10 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
---|---|
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
13 May 2019 | Cessation of Paul Herbert Ledger as a person with significant control on 13 May 2019 (1 page) |
13 May 2019 | Notification of Patrick Syz as a person with significant control on 13 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
2 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
6 April 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
7 March 2017 | Termination of appointment of Patrick John Syz as a director on 20 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Patrick John Syz as a director on 20 February 2017 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
6 September 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
30 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mr Patrick John Syz on 24 February 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Patrick John Syz on 24 February 2015 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
22 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
15 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Secretary's details changed for Mr Paul Herbert Ledger on 22 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Secretary's details changed for Mr Paul Herbert Ledger on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Paul Herbert Ledger on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Paul Herbert Ledger on 22 March 2013 (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
21 May 2012 | Termination of appointment of Sermet Djelal as a director (2 pages) |
21 May 2012 | Termination of appointment of Sermet Djelal as a director (2 pages) |
28 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 July 2011 | Appointment of Sermet Djelal as a director (3 pages) |
7 July 2011 | Appointment of Sermet Djelal as a director (3 pages) |
5 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 4 May 2010 (1 page) |
4 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Termination of appointment of Niall Tomlinson as a director (1 page) |
30 April 2010 | Termination of appointment of Niall Tomlinson as a director (1 page) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
3 January 2010 | Appointment of Mr Patrick John Syz as a director (3 pages) |
3 January 2010 | Appointment of Mr Patrick John Syz as a director (3 pages) |
6 April 2009 | Return made up to 25/02/09; full list of members (8 pages) |
6 April 2009 | Return made up to 25/02/09; full list of members (8 pages) |
21 March 2009 | Company name changed brand new co (393) LIMITED\certificate issued on 24/03/09 (2 pages) |
21 March 2009 | Company name changed brand new co (393) LIMITED\certificate issued on 24/03/09 (2 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
26 August 2008 | Director and secretary appointed paul ledger (2 pages) |
26 August 2008 | Ad 20/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 August 2008 | Appointment terminated secretary paul raftery (1 page) |
26 August 2008 | Director and secretary appointed paul ledger (2 pages) |
26 August 2008 | Appointment terminated director alan thompson (1 page) |
26 August 2008 | Appointment terminated secretary paul raftery (1 page) |
26 August 2008 | Ad 20/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 August 2008 | Director appointed niall james tomlinson (2 pages) |
26 August 2008 | Director appointed niall james tomlinson (2 pages) |
26 August 2008 | Appointment terminated director alan thompson (1 page) |
25 February 2008 | Incorporation (22 pages) |
25 February 2008 | Incorporation (22 pages) |