Manchester
M2 3FX
Director Name | Mr Conor Flood |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2015(7 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor 80 Mosley Street Manchester M2 3FX |
Director Name | Mr Brendan Flood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 29 May 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Mowbray Leigh Road Worsley Manchester M28 2QU |
Director Name | Ms Ellen Mary Hanlon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 October 2021) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Mowbray Leigh Road Worsley Manchester M28 2QU |
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 November 2013) |
Role | Company Director |
Correspondence Address | Woodholme 2 Hollowgate Swinton Manchester M27 0AD |
Director Name | Mr John Elwyn Davies |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hollowgate Swinton Manchester M27 0AD |
Director Name | Mr Kevin Flood |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2012(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 80 Mosley Street Manchester M2 3FX |
Director Name | Miss Sinead Flood |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor 80 Mosley Street Manchester M2 3FX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 9th Floor 80 Mosley Street Manchester M2 3FX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Ellen Mary Flood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£291,255 |
Cash | £1,010 |
Current Liabilities | £337,700 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
25 May 2023 | Delivered on: 25 May 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: For more details, please refer to the instrument. Outstanding |
---|---|
29 June 2022 | Delivered on: 30 June 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: For more details, please refer to the instrument. Outstanding |
13 June 2018 | Delivered on: 25 June 2018 Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L Classification: A registered charge Particulars: None. Outstanding |
26 September 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
27 June 2023 | Previous accounting period shortened from 28 September 2022 to 27 September 2022 (1 page) |
25 May 2023 | Registration of charge 065588840003, created on 25 May 2023 (12 pages) |
30 March 2023 | Confirmation statement made on 30 March 2023 with updates (4 pages) |
17 November 2022 | Previous accounting period extended from 28 March 2022 to 28 September 2022 (1 page) |
13 July 2022 | Statement of capital following an allotment of shares on 29 June 2022
|
30 June 2022 | Registration of charge 065588840002, created on 29 June 2022 (12 pages) |
1 April 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
17 March 2022 | Termination of appointment of Kevin Flood as a director on 17 March 2022 (1 page) |
17 March 2022 | Termination of appointment of Sinead Flood as a director on 17 March 2022 (1 page) |
22 February 2022 | Change of details for Mr Brendan Flood as a person with significant control on 10 October 2021 (2 pages) |
22 February 2022 | Termination of appointment of Ellen Mary Hanlon as a director on 7 October 2021 (1 page) |
22 February 2022 | Cessation of Ellen Mary Hanlon as a person with significant control on 10 October 2021 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 April 2021 | Change of details for Ms Ellen Mary Flood as a person with significant control on 1 April 2021 (2 pages) |
8 April 2021 | Director's details changed for Ms Ellen Mary Flood on 1 April 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 August 2018 | Registered office address changed from 40 King Street Manchester M2 6BA England to 9th Floor 80 Mosley Street Manchester M2 3FX on 2 August 2018 (1 page) |
25 June 2018 | Registration of charge 065588840001, created on 13 June 2018 (50 pages) |
16 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
12 February 2018 | Sub-division of shares on 30 March 2017 (4 pages) |
26 January 2018 | Resolutions
|
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
16 May 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
16 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
15 November 2016 | Registered office address changed from The Edge Clowes Street Manchester M3 5NA to 40 King Street Manchester M2 6BA on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from The Edge Clowes Street Manchester M3 5NA to 40 King Street Manchester M2 6BA on 15 November 2016 (1 page) |
17 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
22 April 2016 | Total exemption small company accounts made up to 28 March 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 28 March 2015 (4 pages) |
24 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Appointment of Mr Conor Flood as a director on 10 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Appointment of Mr Conor Flood as a director on 10 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 February 2014 | Company name changed jennyfawn LTD\certificate issued on 24/02/14
|
24 February 2014 | Company name changed jennyfawn LTD\certificate issued on 24/02/14
|
11 December 2013 | Termination of appointment of John Davies as a secretary (1 page) |
11 December 2013 | Appointment of Mr Brendan Flood as a director (2 pages) |
11 December 2013 | Termination of appointment of John Davies as a director (1 page) |
11 December 2013 | Termination of appointment of John Davies as a secretary (1 page) |
11 December 2013 | Termination of appointment of John Davies as a director (1 page) |
11 December 2013 | Appointment of Mr Brendan Flood as a director (2 pages) |
6 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
6 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
16 September 2013 | Appointment of Miss Sinead Flood as a director (2 pages) |
16 September 2013 | Appointment of Miss Sinead Flood as a director (2 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
5 October 2012 | Appointment of Mr Kevin Flood as a director (2 pages) |
5 October 2012 | Appointment of Mr Kevin Flood as a director (2 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
1 February 2011 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
3 June 2010 | Full accounts made up to 31 March 2009 (15 pages) |
3 June 2010 | Full accounts made up to 31 March 2009 (15 pages) |
20 May 2010 | Registered office address changed from the Edge Clowes Street Salford M3 5NA United Kingdom on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from the Edge Clowes Street Salford M3 5NA United Kingdom on 20 May 2010 (2 pages) |
30 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Registered office address changed from 1 the Cottages Deva Centre Trinity Way Manchester M3 7BE on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 1 the Cottages Deva Centre Trinity Way Manchester M3 7BE on 29 April 2010 (1 page) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Register inspection address has been changed (1 page) |
10 August 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
10 August 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
24 July 2009 | Appointment terminated director brendan flood (1 page) |
24 July 2009 | Appointment terminated director brendan flood (1 page) |
24 July 2009 | Director appointed john elwyn davies (2 pages) |
24 July 2009 | Director appointed john elwyn davies (2 pages) |
29 April 2009 | Return made up to 08/04/09; full list of members (6 pages) |
29 April 2009 | Return made up to 08/04/09; full list of members (6 pages) |
16 March 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
16 March 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
9 October 2008 | Secretary appointed john elwyn davies (2 pages) |
9 October 2008 | Secretary appointed john elwyn davies (2 pages) |
2 October 2008 | Director appointed brendon flood (2 pages) |
2 October 2008 | Director appointed ellen mary flood (2 pages) |
2 October 2008 | Director appointed ellen mary flood (2 pages) |
2 October 2008 | Director appointed brendon flood (2 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
4 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
4 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
8 April 2008 | Incorporation (9 pages) |
8 April 2008 | Incorporation (9 pages) |