Guernsey
GY10 1SD
Secretary Name | Mr Marcus James Thorpe Barker |
---|---|
Status | Current |
Appointed | 24 March 2011(12 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | La Duvallerie Sark Guernsey GY10 1SD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 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 | 693 693 Windmill Lane Denton Manchester M34 2ET |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Marcus Barker 25.00% Ordinary A |
---|---|
19 at £1 | Aistra Radziuniene 19.00% Ordinary B |
19 at £1 | Charles Anthony Thorpe Barker 19.00% Ordinary B |
19 at £1 | James Neville Thorpe Barker 19.00% Ordinary B |
18 at £1 | Victoria Lazerinni 18.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £175,529 |
Cash | £177,346 |
Current Liabilities | £140,917 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
4 May 2023 | Change of details for Mr Marcus James Thorpe Barker as a person with significant control on 15 March 2023 (2 pages) |
---|---|
3 May 2023 | Director's details changed for Mr Marcus James Thorpe Barker on 15 March 2023 (2 pages) |
3 May 2023 | Secretary's details changed for Mr Marcus James Thorpe Barker on 3 May 2023 (1 page) |
3 May 2023 | Confirmation statement made on 25 March 2023 with updates (5 pages) |
3 May 2023 | Director's details changed for Mr Marcus James Thorpe Barker on 3 May 2023 (2 pages) |
21 March 2023 | Director's details changed for Mr Marcus James Thorpe Barker on 15 March 2023 (2 pages) |
21 March 2023 | Director's details changed for Mr Marcus James Thorpe Barker on 15 March 2023 (2 pages) |
21 March 2023 | Secretary's details changed for Mr Marcus James Thorpe Barker on 15 March 2023 (1 page) |
21 March 2023 | Change of details for Mr Marcus James Thorpe Barker as a person with significant control on 21 March 2023 (2 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 July 2022 | Secretary's details changed for Mr Marcus Barker on 6 July 2022 (1 page) |
6 July 2022 | Change of details for Mr Marcus Barker as a person with significant control on 6 July 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
18 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 June 2021 | Registered office address changed from 2 Chester Street, Off Oxford Road Under Student Village Manchester M1 5SH to 693 693 Windmill Lane Denton Manchester M34 2ET on 7 June 2021 (1 page) |
28 May 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 September 2019 | Secretary's details changed for Mr Marcus Barker on 2 September 2019 (1 page) |
3 September 2019 | Director's details changed for Mr Marcus Barker on 2 September 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
21 March 2018 | Change of details for Mr Marcus Barker as a person with significant control on 21 March 2018 (2 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 June 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 September 2013 | Registered office address changed from 61 Harrier Close Lostock Bolton BL6 4GJ England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 61 Harrier Close Lostock Bolton BL6 4GJ England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 61 Harrier Close Lostock Bolton BL6 4GJ England on 2 September 2013 (1 page) |
20 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Resolutions
|
27 December 2012 | Statement of company's objects (2 pages) |
27 December 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
27 December 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
27 December 2012 | Statement of company's objects (2 pages) |
27 December 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
27 December 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
27 December 2012 | Change of share class name or designation (2 pages) |
27 December 2012 | Resolutions
|
27 December 2012 | Change of share class name or designation (2 pages) |
29 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Registered office address changed from 16 Higherbrook Close Horwich Bolton BL6 6SQ United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from 16 Higherbrook Close Horwich Bolton BL6 6SQ United Kingdom on 19 March 2012 (1 page) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Appointment of Mr Marcus Barker as a secretary (1 page) |
4 October 2011 | Appointment of Mr Marcus Barker as a secretary (1 page) |
4 October 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Appointment of Mr Marcus Barker as a director (2 pages) |
8 September 2010 | Appointment of Mr Marcus Barker as a director (2 pages) |
25 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 March 2010 | Incorporation (21 pages) |
25 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 March 2010 | Incorporation (21 pages) |