Manchester
M1 2JQ
Director Name | Mr Benjamin James Raffe |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Director Name | Mr John Michael Francis |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
255 at £1 | Ian Daniel Raffe 25.50% Ordinary |
---|---|
255 at £1 | Penelope Dorothy Raffe 25.50% Ordinary |
245 at £1 | Benjamin James Raffe 24.50% Ordinary |
245 at £1 | Jonathan Daniel Raffe 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £229,845 |
Cash | £729 |
Current Liabilities | £106,384 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
6 April 2017 | Delivered on: 10 April 2017 Persons entitled: Paragon Mortgages (2010) Limited and Paragon Bank PLC Classification: A registered charge Outstanding |
---|---|
30 January 2017 | Delivered on: 31 January 2017 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 37 hartismore road wallasey wirral CH44 9DT. Outstanding |
1 June 2015 | Delivered on: 18 June 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 3 black lion lane little sutton ellesmere port. Outstanding |
17 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
---|---|
21 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
20 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
28 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
2 February 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
10 April 2017 | Registration of charge 072131240003, created on 6 April 2017 (17 pages) |
10 April 2017 | Registration of charge 072131240003, created on 6 April 2017 (17 pages) |
31 January 2017 | Registration of charge 072131240002, created on 30 January 2017 (4 pages) |
31 January 2017 | Registration of charge 072131240002, created on 30 January 2017 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 June 2015 | Registration of charge 072131240001, created on 1 June 2015 (5 pages) |
18 June 2015 | Registration of charge 072131240001, created on 1 June 2015 (5 pages) |
18 June 2015 | Registration of charge 072131240001, created on 1 June 2015 (5 pages) |
1 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
25 March 2015 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE to 83 Ducie Street Manchester M1 2JQ on 25 March 2015 (1 page) |
25 March 2015 | Director's details changed for Ian Daniel Raffe on 25 March 2015 (2 pages) |
25 March 2015 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE to 83 Ducie Street Manchester M1 2JQ on 25 March 2015 (1 page) |
25 March 2015 | Director's details changed for Mr Benjamin James Raffe on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Benjamin James Raffe on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Ian Daniel Raffe on 25 March 2015 (2 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
7 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
5 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Appointment of Mr Benjamin James Raffe as a director (2 pages) |
5 October 2012 | Appointment of Mr Benjamin James Raffe as a director (2 pages) |
12 September 2012 | Termination of appointment of John Francis as a director (1 page) |
12 September 2012 | Termination of appointment of John Francis as a director (1 page) |
11 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr John Michael Francis on 6 April 2011 (2 pages) |
10 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Director's details changed for Ian Daniel Raffe on 6 April 2010 (2 pages) |
10 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Director's details changed for Mr John Michael Francis on 6 April 2011 (2 pages) |
10 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Director's details changed for Mr John Michael Francis on 6 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Ian Daniel Raffe on 6 April 2010 (2 pages) |
10 May 2011 | Director's details changed for Ian Daniel Raffe on 6 April 2010 (2 pages) |
11 May 2010 | Termination of appointment of Barry Warmisham as a director (2 pages) |
11 May 2010 | Appointment of Ian Daniel Raffe as a director (3 pages) |
11 May 2010 | Termination of appointment of Barry Warmisham as a director (2 pages) |
11 May 2010 | Appointment of Ian Daniel Raffe as a director (3 pages) |
10 May 2010 | Appointment of John Michael Francis as a director (3 pages) |
10 May 2010 | Appointment of John Michael Francis as a director (3 pages) |
10 May 2010 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA on 10 May 2010 (2 pages) |
10 May 2010 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA on 10 May 2010 (2 pages) |
6 April 2010 | Incorporation (42 pages) |
6 April 2010 | Incorporation (42 pages) |