Radcliffe
Manchester
M26 1YN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Telephone | 07 958348131 |
---|---|
Telephone region | Mobile |
Registered Address | 33 Highmeadow Radcliffe Manchester Lancs M26 1YN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
1 at £1 | Raphael Joseph Bloom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,774 |
Cash | £32,532 |
Current Liabilities | £10,038 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
3 December 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
---|---|
9 November 2022 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
22 November 2021 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
30 October 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
22 November 2018 | Registered office address changed from Apt 21348 Chynoweth House Trevissome Park Truro TR4 8UN to 33 Highmeadow Radcliffe Manchester Lancs M26 1YN on 22 November 2018 (1 page) |
13 November 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
16 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
26 February 2018 | Statement of capital following an allotment of shares on 1 November 2017
|
22 February 2018 | Registered office address changed from Suite B0012 35 Victoria Road Darlington DL1 5SF to Apt 21348 Chynoweth House Trevissome Park Truro TR4 8UN on 22 February 2018 (2 pages) |
9 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
24 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
13 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
15 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 May 2013 | Registered office address changed from 55a Bury Old Road Prestwich Manchester M25 0FG on 28 May 2013 (2 pages) |
28 May 2013 | Registered office address changed from 55a Bury Old Road Prestwich Manchester M25 0FG on 28 May 2013 (2 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
16 April 2013 | Director's details changed for Mr Raphael Joseph Bloom on 1 November 2012 (2 pages) |
16 April 2013 | Director's details changed for Mr Raphael Joseph Bloom on 1 November 2012 (2 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Director's details changed for Mr Raphael Joseph Bloom on 1 November 2012 (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 January 2010 | Director's details changed for Mr Raphael Bloom on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Raphael Bloom on 28 January 2010 (2 pages) |
11 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Director appointed mr raphael joseph bloom (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Director appointed mr raphael joseph bloom (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 340 deansgate manchester M3 4LY (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 340 deansgate manchester M3 4LY (1 page) |
24 November 2008 | Company name changed heathhall LTD\certificate issued on 26/11/08 (2 pages) |
24 November 2008 | Company name changed heathhall LTD\certificate issued on 26/11/08 (2 pages) |
5 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
5 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
30 October 2008 | Incorporation (9 pages) |
30 October 2008 | Incorporation (9 pages) |