19 York Street
Manchester
M2 3BA
Director Name | Miss Linda Rachel Betesh |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mr Paul Abraham Betesh |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mrs Tina Astairene Betesh |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA |
Secretary Name | Mrs Tina Astairene Betesh |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
275 at £1 | Linda Rachel Betesh 27.50% Ordinary |
---|---|
275 at £1 | Paul Abraham Betesh 27.50% Ordinary |
175 at £1 | Daniel Joseph Betesh 17.50% Ordinary |
175 at £1 | Tina Astairene Betesh 17.50% Ordinary |
100 at £1 | Kennedy Street Holdings LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £867,764 |
Cash | £884,835 |
Current Liabilities | £25,078 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
17 April 2023 | Confirmation statement made on 3 April 2023 with updates (4 pages) |
20 March 2023 | Director's details changed for Mr Daniel Joseph Betesh on 20 March 2023 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
25 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
10 June 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
2 February 2017 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA on 2 February 2017 (1 page) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
29 April 2016 | Director's details changed for Daniel Joseph Betesh on 5 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Mrs Linda Rachel Betesh on 5 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Daniel Joseph Betesh on 5 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Mrs Tina Astairene Betesh on 5 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Paul Abraham Betesh on 5 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Secretary's details changed for Mrs Tina Astairene Betesh on 5 April 2016 (1 page) |
29 April 2016 | Director's details changed for Mr Paul Abraham Betesh on 5 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Mrs Tina Astairene Betesh on 5 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Mrs Linda Rachel Betesh on 5 April 2016 (2 pages) |
29 April 2016 | Secretary's details changed for Mrs Tina Astairene Betesh on 5 April 2016 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 April 2013 | Director's details changed for Mr Paul Abraham Betesh on 3 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Paul Abraham Betesh on 3 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Paul Abraham Betesh on 3 April 2013 (2 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Registered office address changed from Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Addis & Co Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 6 March 2013 (1 page) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
9 November 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
9 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
9 November 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
9 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
3 November 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
9 September 2010 | Change of name notice (2 pages) |
9 September 2010 | Company name changed highrose enterprises LIMITED\certificate issued on 09/09/10
|
9 September 2010 | Company name changed highrose enterprises LIMITED\certificate issued on 09/09/10
|
9 September 2010 | Change of name notice (2 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Paul Abraham Betesh on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Daniel Joseph Betesh on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Linda Rachel Betesh on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Tina Astairene Betesh on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Linda Rachel Betesh on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Linda Rachel Betesh on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Paul Abraham Betesh on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Paul Abraham Betesh on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Tina Astairene Betesh on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Daniel Joseph Betesh on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Daniel Joseph Betesh on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Tina Astairene Betesh on 3 April 2010 (2 pages) |
23 June 2009 | Gbp nc 100/1000\15/06/09 (1 page) |
23 June 2009 | Ad 19/05/09-19/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Gbp nc 100/1000\15/06/09 (1 page) |
23 June 2009 | Resolutions
|
23 June 2009 | Ad 19/05/09-19/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Resolutions
|
12 June 2009 | Director appointed paul abraham betesh (2 pages) |
12 June 2009 | Director appointed paul abraham betesh (2 pages) |
12 June 2009 | Director appointed linda rachel betesh (2 pages) |
12 June 2009 | Director appointed linda rachel betesh (2 pages) |
12 June 2009 | Director and secretary appointed tina astairene betesh (2 pages) |
12 June 2009 | Director appointed daniel joseph betesh (2 pages) |
12 June 2009 | Director appointed daniel joseph betesh (2 pages) |
12 June 2009 | Director and secretary appointed tina astairene betesh (2 pages) |
20 May 2009 | Appointment terminated director aderyn hurworth (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 May 2009 | Appointment terminated director aderyn hurworth (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 May 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
20 May 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
3 April 2009 | Incorporation (6 pages) |
3 April 2009 | Incorporation (6 pages) |