Prestwich
Manchester
M25 9JY
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 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 | Judith Osborne |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2010) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 75 Raffles House Brampton Grove Hendon London NW4 4BX |
Website | www.manchesterplanners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 81442428 |
Telephone region | London |
Registered Address | The Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Elie Osborne 50.00% Ordinary |
---|---|
50 at £1 | Judith Donna Nehama Osborne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,345 |
Cash | £169,341 |
Current Liabilities | £38,251 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 4 weeks from now) |
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
21 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
17 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
18 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
22 June 2017 | Director's details changed for Elie Osborne on 1 January 2015 (2 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
22 June 2017 | Director's details changed for Elie Osborne on 1 January 2015 (2 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
7 March 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
20 May 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 May 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
8 May 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Director's details changed for Elie Osborne on 7 May 2013 (2 pages) |
10 July 2013 | Director's details changed for Elie Osborne on 7 May 2013 (2 pages) |
10 July 2013 | Director's details changed for Elie Osborne on 7 May 2013 (2 pages) |
9 July 2013 | Registered office address changed from C/O Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY England on 9 July 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Nati Sebbag 47 Bury New Road Prestwich Manchester M25 9JY England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Nati Sebbag 47 Bury New Road Prestwich Manchester M25 9JY England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 86 - 90 Paul Street 3Rd Floor London EC2A 4NE United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 86 - 90 Paul Street 3Rd Floor London EC2A 4NE United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 86 - 90 Paul Street 3Rd Floor London EC2A 4NE United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Nati Sebbag 47 Bury New Road Prestwich Manchester M25 9JY England on 8 May 2013 (1 page) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 September 2012 | Registered office address changed from 11 Carlisle Road London NW9 0HD United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 11 Carlisle Road London NW9 0HD United Kingdom on 27 September 2012 (1 page) |
4 July 2012 | Registered office address changed from 11 Carlisle Road London NW9 0HD United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 11 Carlisle Road London NW9 0HD United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Registered office address changed from Flat 75, Raffles House 67 Brampton Grove London NW4 4BX United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Registered office address changed from 11 Carlisle Road London NW9 0HD United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Flat 75, Raffles House 67 Brampton Grove London NW4 4BX United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Flat 75, Raffles House 67 Brampton Grove London NW4 4BX United Kingdom on 4 July 2012 (1 page) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 November 2011 | Company name changed 4DP LIMITED\certificate issued on 22/11/11
|
22 November 2011 | Company name changed 4DP LIMITED\certificate issued on 22/11/11
|
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Termination of appointment of Judith Osborne as a director (2 pages) |
26 January 2011 | Termination of appointment of Judith Osborne as a director (2 pages) |
3 September 2010 | Appointment of Elie Osborne as a director (3 pages) |
3 September 2010 | Resolutions
|
3 September 2010 | Appointment of Judith Osborne as a director (3 pages) |
3 September 2010 | Appointment of Judith Osborne as a director (3 pages) |
3 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
3 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
3 September 2010 | Resolutions
|
3 September 2010 | Appointment of Elie Osborne as a director (3 pages) |
8 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 June 2010 | Incorporation (20 pages) |
8 June 2010 | Incorporation (20 pages) |
8 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |