79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £301,528 |
Cash | £535,881 |
Current Liabilities | £1,030,033 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
10 August 2020 | Delivered on: 12 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 September 2011 | Delivered on: 7 October 2011 Persons entitled: Barclays 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. Outstanding |
17 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
12 August 2020 | Registration of charge 071784800002, created on 10 August 2020 (57 pages) |
30 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
12 March 2020 | Resolutions
|
27 February 2020 | Change of details for Rijo 42 (Holdings) Limited as a person with significant control on 27 February 2020 (2 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
14 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
13 August 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
15 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
15 March 2018 | Change of details for Rijo 42 (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
23 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
6 October 2014 | Accounts for a small company made up to 30 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 30 December 2013 (7 pages) |
17 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
31 July 2013 | Accounts for a small company made up to 30 December 2012 (6 pages) |
31 July 2013 | Accounts for a small company made up to 30 December 2012 (6 pages) |
15 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2013 (16 pages) |
15 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2013 (16 pages) |
15 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2013 (16 pages) |
19 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders
|
19 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders
|
19 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders
|
3 October 2012 | Accounts for a small company made up to 30 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 30 December 2011 (6 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
26 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
23 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
12 March 2010 | Appointment of Lynn Heathcote as a director (3 pages) |
12 March 2010 | Appointment of Lynn Heathcote as a director (3 pages) |
8 March 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
8 March 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
8 March 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
8 March 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
4 March 2010 | Incorporation (48 pages) |
4 March 2010 | Incorporation (48 pages) |