Manchester
M2 3FX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Damian Flood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor, 80 Mosley Street Manchester M2 3FX |
Secretary Name | Mr John Elwyn Davies |
---|---|
Status | Resigned |
Appointed | 21 June 2010(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | Woodholme 2hollowgate Swinton Manchester M27 0AD |
Director Name | Mr James Edward Arthur Ridings |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 King Street Manchester M2 6BA |
Registered Address | 9th Floor, 80 Mosley Street Manchester M2 3FX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £37,798 |
Cash | £9,302 |
Current Liabilities | £243,750 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 4 weeks from now) |
13 March 2014 | Delivered on: 17 March 2014 Satisfied on: 30 March 2015 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
8 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 April 2019 | Termination of appointment of Damian Flood as a director on 11 December 2018 (1 page) |
23 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 August 2018 | Registered office address changed from 40 King Street Manchester M2 6BA England to 9th Floor, 80 Mosley Street Manchester M2 3FX on 8 August 2018 (1 page) |
27 April 2018 | Confirmation statement made on 24 March 2018 with updates (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 June 2017 | Termination of appointment of James Edward Arthur Ridings as a director on 26 October 2016 (1 page) |
13 June 2017 | Termination of appointment of James Edward Arthur Ridings as a director on 26 October 2016 (1 page) |
12 June 2017 | Change of share class name or designation (2 pages) |
12 June 2017 | Change of share class name or designation (2 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
16 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
4 January 2017 | Termination of appointment of John Elwyn Davies as a secretary on 1 December 2016 (1 page) |
4 January 2017 | Termination of appointment of John Elwyn Davies as a secretary on 1 December 2016 (1 page) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
15 November 2016 | Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 15 November 2016 (1 page) |
10 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 May 2015 | Resolutions
|
8 May 2015 | Change of share class name or designation (2 pages) |
8 May 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
8 May 2015 | Resolutions
|
8 May 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
8 May 2015 | Change of share class name or designation (2 pages) |
8 May 2015 | Resolutions
|
28 April 2015 | Appointment of Mr James Edward Arthur Ridings as a director on 26 March 2015 (2 pages) |
28 April 2015 | Appointment of Mr James Edward Arthur Ridings as a director on 26 March 2015 (2 pages) |
28 April 2015 | Appointment of Mr Brendan Flood as a director on 26 March 2015 (2 pages) |
28 April 2015 | Appointment of Mr Brendan Flood as a director on 26 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 March 2015 | Satisfaction of charge 072006970001 in full (1 page) |
30 March 2015 | Satisfaction of charge 072006970001 in full (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 March 2014 | Registration of charge 072006970001 (32 pages) |
17 March 2014 | Registration of charge 072006970001 (32 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
6 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
6 December 2013 | Previous accounting period extended from 30 March 2013 to 31 March 2013 (1 page) |
6 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
6 December 2013 | Previous accounting period extended from 30 March 2013 to 31 March 2013 (1 page) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
5 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Director's details changed for Damian Flood on 25 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Damian Flood on 25 March 2011 (2 pages) |
25 March 2011 | Register inspection address has been changed (1 page) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Register inspection address has been changed (1 page) |
25 March 2011 | Secretary's details changed for Mr John Elwyn Davies on 25 March 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Mr John Elwyn Davies on 25 March 2011 (2 pages) |
6 July 2010 | Appointment of Mr John Elwyn Davies as a secretary (1 page) |
6 July 2010 | Appointment of Mr John Elwyn Davies as a secretary (1 page) |
13 May 2010 | Resolutions
|
13 May 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
13 May 2010 | Resolutions
|
13 May 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
6 May 2010 | Appointment of Damian Flood as a director (3 pages) |
6 May 2010 | Appointment of Damian Flood as a director (3 pages) |
25 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 March 2010 | Incorporation (30 pages) |
24 March 2010 | Incorporation (30 pages) |