Manchester
M2 6HY
Director Name | Mr Gary Paul Davison |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(14 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity, 16 John Dalton Street Manchester M2 6HY |
Director Name | Mr Richard James Williams |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(14 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity, 16 John Dalton Street Manchester M2 6HY |
Director Name | Mr Stuart John Thwaites |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(14 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity, 16 John Dalton Street Manchester M2 6HY |
Director Name | Vaughn Clifton Barber |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 20 Spencer Drive London N2 0QX |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Director Name | Mr Martin James McKay |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ferguson House 15 Marylebone Road 5th Floor London NW1 5JD |
Secretary Name | Mr Martin James McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity, 16 John Dalton Street Manchester M2 6HY |
Director Name | Mr Paresh Raichand Shah |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 2017) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 90 Long Acre London WC2E 9RA |
Director Name | Mr Damon Phillip Barber |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 September 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Trinity, 16 John Dalton Street Manchester M2 6HY |
Director Name | Mr Tim Bee |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 September 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Trinity, 16 John Dalton Street Manchester M2 6HY |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Telephone | 020 78362464 |
---|---|
Telephone region | London |
Registered Address | Trinity, 16 John Dalton Street Manchester M2 6HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Toscafund Asset Management LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
3 August 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
4 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
30 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
27 April 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
5 May 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
6 January 2021 | Director's details changed for Mr Damon Phillip Barber on 6 January 2021 (2 pages) |
18 December 2020 | Director's details changed for Mr Martin James Mckay on 7 December 2020 (2 pages) |
18 December 2020 | Director's details changed for Mr Tim Bee on 7 December 2020 (2 pages) |
18 December 2020 | Change of details for Mr Martin Brian Hughes as a person with significant control on 7 December 2020 (2 pages) |
18 December 2020 | Director's details changed for Mr Damon Phillip Barber on 7 December 2020 (2 pages) |
11 December 2020 | Director's details changed for Mr Damon Phillip Barber on 7 December 2020 (2 pages) |
11 December 2020 | Change of details for Mr Martin Brian Hughes as a person with significant control on 7 December 2020 (2 pages) |
11 December 2020 | Director's details changed for Mr Tim Bee on 7 December 2020 (2 pages) |
11 December 2020 | Secretary's details changed for Mr Martin James Mckay on 7 December 2020 (1 page) |
11 December 2020 | Director's details changed for Mr Martin James Mckay on 7 December 2020 (2 pages) |
3 December 2020 | Registered office address changed from 7th Floor 90 Long Acre London WC2E 9RA to Ferguson House 15 Marylebone Road 5th Floor London NW1 5JD on 3 December 2020 (1 page) |
24 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
19 May 2020 | Full accounts made up to 31 December 2019 (12 pages) |
21 August 2019 | Appointment of Mr Mark Metcalf as a director on 21 August 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
29 April 2019 | Full accounts made up to 31 December 2018 (11 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (11 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
26 July 2017 | Notification of Martin Hughes as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Martin Hughes as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Martin Hughes as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (9 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (9 pages) |
6 April 2017 | Appointment of Mr Damon Phillip Barber as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Tim Bee as a director on 6 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Paresh Shah as a director on 6 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Tim Bee as a director on 6 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Paresh Shah as a director on 6 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Damon Phillip Barber as a director on 6 April 2017 (2 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
13 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
12 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
8 October 2013 | Full accounts made up to 31 December 2012 (35 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (35 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (34 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (34 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Appointment of Mr Paresh Shah as a director (2 pages) |
1 July 2010 | Appointment of Mr Paresh Shah as a director (2 pages) |
1 July 2010 | Termination of appointment of Vaughn Barber as a director (1 page) |
1 July 2010 | Termination of appointment of Vaughn Barber as a director (1 page) |
20 May 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
20 May 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 December 2009 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages) |
17 December 2009 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages) |
3 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
3 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
24 June 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
24 June 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
24 June 2009 | Director appointed vaughn clifton barber (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
24 June 2009 | Director and secretary appointed martin james mckay (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
24 June 2009 | Director appointed vaughn clifton barber (1 page) |
24 June 2009 | Appointment terminated director john cowdry (1 page) |
24 June 2009 | Appointment terminated director john cowdry (1 page) |
24 June 2009 | Director and secretary appointed martin james mckay (1 page) |
23 June 2009 | Incorporation (30 pages) |
23 June 2009 | Incorporation (30 pages) |