Manchester
M1 2FF
Director Name | Mrs Sally Margaret Dunscombe |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Field Cottage Ironsbottom Sidlow Reigate Surrey RH2 8PT |
Secretary Name | Peter Dunscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Field Cottage Ironsbottom Sidlow Reigate Surrey RH2 8PT |
Director Name | Mr Paul William Crowther |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 2012) |
Role | Sales & Marketing Director |
Country of Residence | Wales |
Correspondence Address | The Bungalow Oldwalls Llanrhidian Swansea West Glamorgan SA3 1HA Wales |
Director Name | Mr Darrell Leigh Evans |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 4 Bis Place Henri Matisse Pezenas 34120 France |
Director Name | Mr Francis John Lacy Scott |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Stores Falmer Brighton East Sussex BN1 6EB |
Director Name | Mr Nicholas John Martin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 2012) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Martins Drive Feniscowles Blackburn Lancashire BB2 5HU |
Director Name | Mr Douglas James Phelan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bentley Avenue Yaxley Peterborough Cambridgeshire PE7 3ZT |
Director Name | Mr Paul Andrew Shenton |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 2012) |
Role | Solicitor Barrister |
Country of Residence | England |
Correspondence Address | 3 Broadway Bramhall Stockport Cheshire SK7 3BR |
Director Name | Mrs Karen Marie Smith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 2012) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 32 Greensey Ragged Appleshaw Andover Hampshire SP11 9HY |
Director Name | Mr Geoffrey Suresh Silva |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Abbey House Clarendon Road Redhill RH1 1QZ |
Director Name | Mr Mark James Beaumont |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(3 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 08 February 2024) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 106 Kennedy Building Murray Street Manchester M4 6HS |
Director Name | Mrs Sangeeta Silva |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2015) |
Role | Educational Psychologist |
Country of Residence | England |
Correspondence Address | Abbey House Clarendon Road Redhill RH1 1QZ |
Registered Address | 3c Tariff Street Manchester M1 2FF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
67.5k at £1 | Sally Dunscombe 67.50% Ordinary |
---|---|
32.5k at £1 | Mark Beaumont 32.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,554 |
Cash | £68,738 |
Current Liabilities | £159,359 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 3 weeks from now) |
25 October 2023 | Director's details changed for Mr Mark James Beaumont on 14 October 2023 (2 pages) |
---|---|
25 October 2023 | Change of details for Mr Mark Beaumont as a person with significant control on 14 October 2023 (2 pages) |
16 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
17 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
21 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
16 June 2022 | Change of details for Mr Mark Beaumont as a person with significant control on 16 June 2022 (2 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
21 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
17 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
3 July 2020 | Director's details changed for Mr Mark James Beaumont on 26 June 2020 (2 pages) |
22 April 2020 | Registered office address changed from Abbey House Clarendon Road Redhill RH1 1QZ to 106 Kennedy Building Murray Street Manchester M4 6HS on 22 April 2020 (1 page) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
8 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
17 December 2018 | Director's details changed for Mr Mark James Beaumont on 17 December 2018 (2 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
13 August 2018 | Change of details for Mr Mark Beaumont as a person with significant control on 1 August 2018 (2 pages) |
21 November 2017 | Change of details for Mr Mark Beaumont as a person with significant control on 1 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Mark Beaumont as a person with significant control on 1 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Mark James Beaumont on 1 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Mark James Beaumont on 1 November 2017 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
23 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
17 June 2015 | Termination of appointment of Sangeeta Silva as a director on 31 March 2015 (1 page) |
17 June 2015 | Termination of appointment of Geoffrey Suresh Silva as a director on 31 March 2015 (1 page) |
17 June 2015 | Termination of appointment of Sangeeta Silva as a director on 31 March 2015 (1 page) |
17 June 2015 | Termination of appointment of Geoffrey Suresh Silva as a director on 31 March 2015 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 January 2014 | Registered office address changed from Sycamore House 5 Sycamore Street London EC1Y 0SG England on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from Sycamore House 5 Sycamore Street London EC1Y 0SG England on 15 January 2014 (1 page) |
8 October 2013 | Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
8 October 2013 | Current accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
7 October 2013 | Appointment of Mrs Sangeeta Silva as a director (2 pages) |
7 October 2013 | Appointment of Mrs Sangeeta Silva as a director (2 pages) |
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 March 2013 | Registered office address changed from Central Court 25 Southampton Buildings London WC2A 1AL United Kingdom on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from Central Court 25 Southampton Buildings London WC2A 1AL United Kingdom on 11 March 2013 (1 page) |
22 February 2013 | Change of share class name or designation (2 pages) |
22 February 2013 | Change of share class name or designation (2 pages) |
4 February 2013 | Appointment of Mr Mark James Beaumont as a director (2 pages) |
4 February 2013 | Appointment of Mr Mark James Beaumont as a director (2 pages) |
4 February 2013 | Appointment of Mr Geoffrey Suresh Silva as a director (2 pages) |
4 February 2013 | Appointment of Mr Geoffrey Suresh Silva as a director (2 pages) |
30 January 2013 | Resolutions
|
30 January 2013 | Resolutions
|
8 November 2012 | Termination of appointment of Nicholas Martin as a director (1 page) |
8 November 2012 | Termination of appointment of Paul Shenton as a director (1 page) |
8 November 2012 | Termination of appointment of Francis Lacy Scott as a director (1 page) |
8 November 2012 | Termination of appointment of Paul Shenton as a director (1 page) |
8 November 2012 | Termination of appointment of Francis Lacy Scott as a director (1 page) |
8 November 2012 | Termination of appointment of Douglas Phelan as a director (1 page) |
8 November 2012 | Termination of appointment of Karen Smith as a director (1 page) |
8 November 2012 | Termination of appointment of Nicholas Martin as a director (1 page) |
8 November 2012 | Termination of appointment of Darrell Evans as a director (1 page) |
8 November 2012 | Termination of appointment of Karen Smith as a director (1 page) |
8 November 2012 | Termination of appointment of Darrell Evans as a director (1 page) |
8 November 2012 | Termination of appointment of Paul Crowther as a director (1 page) |
8 November 2012 | Termination of appointment of Paul Crowther as a director (1 page) |
8 November 2012 | Termination of appointment of Douglas Phelan as a director (1 page) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (11 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (11 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (11 pages) |
12 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (11 pages) |
20 July 2011 | Statement of capital following an allotment of shares on 10 November 2010
|
20 July 2011 | Statement of capital following an allotment of shares on 10 November 2010
|
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 December 2010 | Appointment of Mr Darrell Leigh Evans as a director (2 pages) |
14 December 2010 | Appointment of Mr Darrell Leigh Evans as a director (2 pages) |
6 December 2010 | Registered office address changed from Field Cottage Ironsbottom Reigate Surrey RH2 8PT on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Field Cottage Ironsbottom Reigate Surrey RH2 8PT on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Field Cottage Ironsbottom Reigate Surrey RH2 8PT on 6 December 2010 (1 page) |
3 December 2010 | Appointment of Mr Paul William Crowther as a director (2 pages) |
3 December 2010 | Appointment of Mr Paul William Crowther as a director (2 pages) |
1 December 2010 | Appointment of Mr Nicholas John Martin as a director (2 pages) |
1 December 2010 | Appointment of Mr Francis John Lacy Scott as a director (2 pages) |
1 December 2010 | Appointment of Mr Nicholas John Martin as a director (2 pages) |
1 December 2010 | Appointment of Mr Francis John Lacy Scott as a director (2 pages) |
30 November 2010 | Appointment of Mr Paul Andrew Shenton as a director (2 pages) |
30 November 2010 | Appointment of Mrs Karen Marie Smith as a director (2 pages) |
30 November 2010 | Appointment of Mr Douglas James Phelan as a director (2 pages) |
30 November 2010 | Appointment of Mr Paul Andrew Shenton as a director (2 pages) |
30 November 2010 | Appointment of Mrs Karen Marie Smith as a director (2 pages) |
30 November 2010 | Appointment of Mr Douglas James Phelan as a director (2 pages) |
25 November 2010 | Termination of appointment of Peter Dunscombe as a secretary (1 page) |
25 November 2010 | Termination of appointment of Peter Dunscombe as a secretary (1 page) |
11 November 2010 | Resolutions
|
11 November 2010 | Change of share class name or designation (2 pages) |
11 November 2010 | Change of share class name or designation (2 pages) |
11 November 2010 | Memorandum and Articles of Association (29 pages) |
11 November 2010 | Memorandum and Articles of Association (29 pages) |
11 November 2010 | Resolutions
|
27 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Incorporation (18 pages) |
31 July 2009 | Incorporation (18 pages) |