Leicester
Leicestershire
LE2 1TT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Harinder Singh Dhaliwal |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Royal Mills Redhill Street Ancoats Manchester Lancashire M4 5BA |
Secretary Name | Mr Eric Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Brookfield Crescent Cheadle Cheshire SK8 1NH |
Website | manchesterincallescorts.co.uk |
---|
Registered Address | 61 Great Ancoats Street Manchester M4 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Harinder Dhaliwal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£449,982 |
Cash | £4,743 |
Current Liabilities | £692,794 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 1 day from now) |
29 December 2014 | Delivered on: 15 January 2015 Satisfied on: 29 July 2015 Persons entitled: Bank of Baroda (Manchester Branch) Classification: A registered charge Fully Satisfied |
---|---|
15 November 2010 | Delivered on: 25 November 2010 Satisfied on: 3 August 2011 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
6 February 2017 | Registered office address changed from Lower Basement 4 Jordan Street Manchester Lancashire M15 4PY to Unit 4 Royal Mills Redhill Street Manchester M4 5BA on 6 February 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Termination of appointment of Eric Cooper as a secretary on 16 October 2015 (1 page) |
29 July 2015 | Satisfaction of charge 069105530002 in full (1 page) |
29 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
8 April 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 January 2015 | Registration of charge 069105530002, created on 29 December 2014 (7 pages) |
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 May 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Mr Harinder Dhaliwal on 1 April 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Harinder Dhaliwal on 1 April 2010 (2 pages) |
18 August 2010 | Registered office address changed from Hillside Hollow 13 Macclesfield Road Alderley Edge Cheshire SK9 7BW on 18 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 13 Brazil House Brazil Street Manchester M1 3PW on 10 August 2010 (2 pages) |
2 August 2009 | Memorandum and Articles of Association (15 pages) |
24 July 2009 | Company name changed belvoir manchester city centre LTD\certificate issued on 24/07/09 (2 pages) |
6 June 2009 | Secretary appointed eric cooper (2 pages) |
6 June 2009 | Director appointed harinder dhaliwal (2 pages) |
21 May 2009 | Appointment terminated director barbara kahan (1 page) |
20 May 2009 | Incorporation (11 pages) |