London
Canary Wharf
E14 9SN
Director Name | Mrs Beverley Marie Speck |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Gates Turpins Lane Kirby Cross Frinton On Sea Essex CO13 0PB |
Director Name | Mr Richard Mark Speck |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Gates Turpins Lane Kirby Cross Frinton On Sea Essex CO13 0PB |
Secretary Name | Mrs Beverley Marie Speck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Two Gates Turpins Lane Kirby Cross Frinton On Sea Essex CO13 0PB |
Director Name | Mr Keith Tancock |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 October 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
Director Name | Mr Robin Charles Sidebottom |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
Director Name | Mr Ian Barry Burgess |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2020(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
Director Name | Mr Simon Joseph Harrison |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2020(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
Registered Address | 2nd Floor 9 Portland Street Manchester M1 3BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Beverley Marie Speck 50.00% Ordinary |
---|---|
50 at £1 | Richard Mark Speck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£427,906 |
Cash | £241,922 |
Current Liabilities | £320,247 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 28 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 4 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
25 May 2010 | Delivered on: 15 June 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 December 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
23 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
25 November 2020 | Appointment of Mr Ian Barry Burgess as a director on 12 November 2020 (2 pages) |
20 November 2020 | Termination of appointment of Robin Charles Sidebottom as a director on 12 November 2020 (1 page) |
20 November 2020 | Appointment of Mr Simon Joseph Harrison as a director on 12 November 2020 (2 pages) |
24 February 2020 | Termination of appointment of Keith Tancock as a director on 10 October 2019 (1 page) |
6 February 2020 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 February 2020 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
27 November 2019 | Confirmation statement made on 24 November 2019 with updates (4 pages) |
11 October 2019 | Cessation of Richard Mark Speck as a person with significant control on 31 July 2019 (1 page) |
11 October 2019 | Cessation of Beverley Marie Speck as a person with significant control on 31 July 2019 (1 page) |
11 October 2019 | Notification of Fpi Co 381 Ltd as a person with significant control on 31 July 2019 (2 pages) |
6 August 2019 | Termination of appointment of Beverley Marie Speck as a secretary on 31 July 2019 (1 page) |
1 August 2019 | Appointment of Mr Robin Charles Sidebottom as a director on 31 July 2019 (2 pages) |
1 August 2019 | Appointment of Mr Keith Tancock as a director on 31 July 2019 (2 pages) |
1 August 2019 | Termination of appointment of Beverley Marie Speck as a director on 31 July 2019 (1 page) |
1 August 2019 | Termination of appointment of Richard Mark Speck as a director on 31 July 2019 (1 page) |
1 August 2019 | Previous accounting period shortened from 30 November 2019 to 31 July 2019 (1 page) |
1 August 2019 | Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to 16 Carolina Way Quays Reach Salford M50 2ZY on 1 August 2019 (1 page) |
15 July 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
17 June 2019 | Satisfaction of charge 1 in full (1 page) |
17 December 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
21 December 2017 | Notification of Beverley Marie Speck as a person with significant control on 24 November 2017 (2 pages) |
21 December 2017 | Notification of Beverley Marie Speck as a person with significant control on 24 November 2017 (2 pages) |
14 December 2017 | Notification of Richard Mark Speck as a person with significant control on 24 November 2017 (2 pages) |
14 December 2017 | Notification of Richard Mark Speck as a person with significant control on 24 November 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
13 December 2017 | Withdrawal of a person with significant control statement on 13 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
13 December 2017 | Withdrawal of a person with significant control statement on 13 December 2017 (2 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
12 July 2017 | Secretary's details changed for Mrs Beverley Marie Speck on 6 June 2017 (1 page) |
12 July 2017 | Director's details changed for Mrs Beverley Marie Speck on 6 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Richard Mark Speck on 6 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mrs Beverley Marie Speck on 6 June 2017 (2 pages) |
12 July 2017 | Secretary's details changed for Mrs Beverley Marie Speck on 6 June 2017 (1 page) |
12 July 2017 | Director's details changed for Mr Richard Mark Speck on 6 June 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
11 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
1 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (14 pages) |
22 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (14 pages) |
23 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (14 pages) |
20 October 2009 | Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
20 October 2009 | Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page) |
25 July 2009 | Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page) |
25 July 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
25 July 2009 | Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page) |
24 November 2008 | Incorporation (18 pages) |
24 November 2008 | Incorporation (18 pages) |