Manchester
M2 3NG
Director Name | George Hoare |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Director Name | Zara Pogson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 2014) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Director Name | Jessica Zayouna |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 2014) |
Role | Marketing Manager |
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 |
60 at £1 | Dr Peter Hoare 50.00% Ordinary A |
---|---|
60 at £1 | Dr Peter Hoare 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £470,173 |
Cash | £81,248 |
Current Liabilities | £55,160 |
Latest Accounts | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
---|---|
4 July 2017 | Notification of Peter Hoare as a person with significant control on 1 July 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
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) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 August 2014 | Termination of appointment of Zara Pogson as a director on 8 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Jessica Zayouna as a director on 8 July 2014 (1 page) |
21 August 2014 | Termination of appointment of George Hoare as a director on 8 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Zara Pogson as a director on 8 July 2014 (1 page) |
21 August 2014 | Termination of appointment of George Hoare as a director on 8 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Jessica Zayouna as a director on 8 July 2014 (1 page) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 March 2014 | Director's details changed for Dr Peter Hoare on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Dr Peter Hoare on 4 March 2014 (2 pages) |
21 October 2013 | Director's details changed for Dr Peter Hoare on 21 October 2013 (2 pages) |
1 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Director's details changed for Dr Peter Hoare on 10 April 2013 (2 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 September 2012 | Director's details changed for Jessica Zayouna on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for George Hoare on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Peter Hoare on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Zara Pogson on 14 September 2012 (2 pages) |
31 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 August 2011 | Director's details changed for Jessica Zayouna on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Zare Pogson on 18 August 2011 (3 pages) |
17 August 2011 | Appointment of Jessica Zayouna as a director (2 pages) |
17 August 2011 | Appointment of George Hoare as a director (2 pages) |
17 August 2011 | Appointment of Zare Pogson as a director (2 pages) |
14 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 January 2010 | Director's details changed for Dr Peter Hoare on 10 January 2010 (2 pages) |
24 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
17 July 2009 | Director's change of particulars / peter hoare / 09/07/2009 (1 page) |
23 June 2008 | Incorporation (31 pages) |