50 Brown Street
Manchester
M2 2JG
Secretary Name | Nicholas John Benson |
---|---|
Status | Current |
Appointed | 13 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG |
Director Name | Mrs Carrie Louise Beaumont |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2014(5 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG |
Director Name | Miss Maureen Bernadette Marguerie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Genesis Centre Birchwood Warrington Cheshire WA3 7BH |
Website | www.ortolangroup.com/legal/ |
---|---|
Email address | [email protected] |
Telephone | 01925 830895 |
Telephone region | Warrington |
Registered Address | Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
95 at £0.01 | Nicholas Benson 95.00% Ordinary |
---|---|
5 at £0.01 | Carrie Beaumont 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £115,500 |
Cash | £133,534 |
Current Liabilities | £72,943 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
13 January 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
---|---|
17 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
6 April 2022 | Micro company accounts made up to 30 September 2021 (8 pages) |
15 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
24 September 2021 | Register inspection address has been changed from Thwaite Moss Tatham Lancaster LA2 8PR England to 85 Chestnut Drive South Leigh WN7 3JX (1 page) |
10 May 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
14 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
28 March 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
21 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
19 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 December 2016 | Registered office address changed from 6 Station Road High Bentham North Yorkshire LA2 7LF to Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 6 Station Road High Bentham North Yorkshire LA2 7LF to Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG on 13 December 2016 (1 page) |
9 December 2016 | Registered office address changed from Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG England to 6 Station Road High Bentham North Yorkshire LA2 7LF on 9 December 2016 (2 pages) |
9 December 2016 | Registered office address changed from Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG England to 6 Station Road High Bentham North Yorkshire LA2 7LF on 9 December 2016 (2 pages) |
2 December 2016 | Registered office address changed from Genesis Centre Birchwood Warrington Cheshire WA3 7BH to Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Genesis Centre Birchwood Warrington Cheshire WA3 7BH to Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG on 2 December 2016 (1 page) |
31 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 May 2016 | Register(s) moved to registered inspection location Thwaite Moss Tatham Lancaster LA2 8PR (1 page) |
17 May 2016 | Register(s) moved to registered inspection location Thwaite Moss Tatham Lancaster LA2 8PR (1 page) |
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
7 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 April 2015 | Resolutions
|
15 April 2015 | Change of share class name or designation (2 pages) |
15 April 2015 | Resolutions
|
15 April 2015 | Change of share class name or designation (2 pages) |
25 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
19 October 2014 | Register inspection address has been changed to Thwaite Moss Tatham Lancaster LA2 8PR (1 page) |
19 October 2014 | Register inspection address has been changed to Thwaite Moss Tatham Lancaster LA2 8PR (1 page) |
14 October 2014 | Appointment of Mrs Carrie Louise Beaumont as a director on 14 October 2014 (2 pages) |
14 October 2014 | Appointment of Mrs Carrie Louise Beaumont as a director on 14 October 2014 (2 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
6 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
24 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
29 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
19 May 2010 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
19 May 2010 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
30 October 2009 | Termination of appointment of Maureen Marguerie as a director (2 pages) |
30 October 2009 | Termination of appointment of Maureen Marguerie as a director (2 pages) |
13 October 2009 | Incorporation
|
13 October 2009 | Incorporation
|