Manchester
M2 2JT
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Chancery Place 50 Brown Street Manchester M2 2JT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Richard Street 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,021 |
Current Liabilities | £33,630 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
7 July 2010 | Delivered on: 9 July 2010 Persons entitled: Hsbc 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 see image for full details. Outstanding |
---|
13 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
---|---|
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
1 March 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
20 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
28 March 2017 | Registered office address changed from Granite Buildings 6 Stanley Street Liverpool L1 6AF to Chancery Place 50 Brown Street Manchester M2 2JT on 28 March 2017 (1 page) |
28 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
28 March 2017 | Registered office address changed from Granite Buildings 6 Stanley Street Liverpool L1 6AF to Chancery Place 50 Brown Street Manchester M2 2JT on 28 March 2017 (1 page) |
28 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 April 2014 | Director's details changed for Richard Ian Street on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Richard Ian Street on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Richard Ian Street on 1 April 2014 (2 pages) |
31 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Richard Ian Street on 26 January 2014 (2 pages) |
31 March 2014 | Director's details changed for Richard Ian Street on 26 January 2014 (2 pages) |
31 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
28 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2010 | Registered office address changed from Unit 3 Rosehill Business Park 2-10 St. Lukes Road Southport Merseyside PR9 0SH United Kingdom on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Unit 3 Rosehill Business Park 2-10 St. Lukes Road Southport Merseyside PR9 0SH United Kingdom on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Unit 3 Rosehill Business Park 2-10 St. Lukes Road Southport Merseyside PR9 0SH United Kingdom on 2 June 2010 (2 pages) |
6 May 2010 | Appointment of Richard Ian Street as a director (3 pages) |
6 May 2010 | Company name changed avid project management LTD\certificate issued on 06/05/10
|
6 May 2010 | Appointment of Richard Ian Street as a director (3 pages) |
6 May 2010 | Company name changed avid project management LTD\certificate issued on 06/05/10
|
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
26 January 2010 | Incorporation (31 pages) |
26 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 January 2010 | Incorporation (31 pages) |
26 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |