Monte Carlo 98 000
Monaco
Director Name | Ashley Shires |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2012(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 S Park Business Park Hamilton Road Stockport SK1 2AE |
Director Name | Claude Gozlan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | 1 Avenue Winston Churchill 06 190 Roquebrune France |
Director Name | Stuart Lorne |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lime Lane Failsworth Manchester M35 9WA |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Website | siamp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6812120 |
Telephone region | Manchester |
Registered Address | Unit 7 S Park Business Park Hamilton Road Stockport SK1 2AE |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Year | 2012 |
---|---|
Net Worth | -£85,142 |
Cash | £300,152 |
Current Liabilities | £1,080,532 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months from now) |
15 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
3 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
16 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
23 January 2019 | Director's details changed for Ashley Shires on 31 December 2018 (2 pages) |
2 August 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
4 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
4 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 May 2015 | Director's details changed for Ashley Shires on 16 December 2013 (2 pages) |
26 May 2015 | Director's details changed for Ashley Shires on 16 December 2013 (2 pages) |
24 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
24 March 2015 | Change of share class name or designation (4 pages) |
24 March 2015 | Resolutions
|
24 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
24 March 2015 | Change of share class name or designation (4 pages) |
24 March 2015 | Resolutions
|
29 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
28 January 2015 | Director's details changed for Ashley Shires on 5 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Ashley Shires on 5 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Ashley Shires on 5 January 2015 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Registered office address changed from Siamp House 7 Monsall Road Newton Heath Manchester M40 8FY on 27 February 2014 (1 page) |
27 February 2014 | Termination of appointment of Claude Gozlan as a director (1 page) |
27 February 2014 | Registered office address changed from Siamp House 7 Monsall Road Newton Heath Manchester M40 8FY on 27 February 2014 (1 page) |
27 February 2014 | Termination of appointment of Claude Gozlan as a director (1 page) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (1 page) |
26 February 2013 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (1 page) |
11 July 2012 | Appointment of Ashley Shires as a director (2 pages) |
11 July 2012 | Appointment of Ashley Shires as a director (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 May 2012 | Termination of appointment of Stuart Lorne as a director (1 page) |
14 May 2012 | Termination of appointment of Stuart Lorne as a director (1 page) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 April 2011 | Registered office address changed from 4E Wilsons Park Monsall Road Newton Heath Manchester Lancashire M40 8WN on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 4E Wilsons Park Monsall Road Newton Heath Manchester Lancashire M40 8WN on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 4E Wilsons Park Monsall Road Newton Heath Manchester Lancashire M40 8WN on 1 April 2011 (1 page) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 October 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
7 October 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
2 February 2010 | Director's details changed for Tigrane Djierdjian on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Stuart Lorne on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Stuart Lorne on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Tigrane Djierdjian on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Claude Gozlan on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Tigrane Djierdjian on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Stuart Lorne on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Claude Gozlan on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Claude Gozlan on 2 February 2010 (2 pages) |
27 February 2009 | Statement of affairs (42 pages) |
27 February 2009 | Statement of affairs (42 pages) |
27 February 2009 | Ad 05/02/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
27 February 2009 | Ad 05/02/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
11 February 2009 | Director appointed stuart lorne (2 pages) |
11 February 2009 | Director appointed stuart lorne (2 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
9 January 2009 | Incorporation (19 pages) |
9 January 2009 | Incorporation (19 pages) |