Altrington Middleton
Manchester
M24 1RJ
Director Name | Mrs Kathleen Lola Sobieraj |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2009(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Jeweller Pawnbroker |
Country of Residence | England |
Correspondence Address | 1 Tonge Villa Middleton View Middleton Manchester M24 2JU |
Secretary Name | Mrs Kathleen Lola Sobieraj |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2009(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Jeweller Pawnbroker |
Country of Residence | England |
Correspondence Address | 1 Tonge Villa Middleton View Middleton Manchester M24 2JU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Krzysztof Sobieraj |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tonge Villa Middleton View Middleton Manchester M24 2JU |
Website | www.plattsjewellers.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 1-7 Middleton Shopping Centre Middleton Manchester M24 4EL |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
60 at £1 | Leokadia Platt 60.00% Ordinary |
---|---|
40 at £1 | Kasia Sobieraj 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,100 |
Cash | £80,485 |
Current Liabilities | £105,422 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 5 days from now) |
3 November 2010 | Delivered on: 9 November 2010 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
---|---|
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
14 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 October 2010 | Termination of appointment of Krzysztof Sobieraj as a director (1 page) |
1 September 2010 | Change of name notice (2 pages) |
1 September 2010 | Company name changed sell your gold party LTD\certificate issued on 01/09/10
|
14 May 2010 | Director's details changed for Kathleen Lola Sobieraj on 29 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Krzysztof Sobieraj on 29 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mrs Leokadia Katazyna Platt on 29 April 2010 (2 pages) |
11 June 2009 | Director and secretary's change of particulars / kathleen sobieraj / 11/06/2009 (1 page) |
11 June 2009 | Director's change of particulars / krzysztof sobieraj / 11/06/2009 (1 page) |
11 June 2009 | Director and secretary's change of particulars / kathleen sobieraj / 11/06/2009 (1 page) |
11 June 2009 | Director and secretary's change of particulars / kathleen sobieraj / 11/06/2009 (1 page) |
20 May 2009 | Director appointed krzysztof sobieraj (2 pages) |
20 May 2009 | Director appointed leokadia katazyna platt (2 pages) |
20 May 2009 | Director and secretary appointed kathleen lola sobieraj (2 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 101A liverpool road cadishead manchester M44 5BG (1 page) |
20 May 2009 | Ad 11/05/09-11/05/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
30 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
29 April 2009 | Incorporation (9 pages) |