Manchester
M15 4PN
Director Name | Mr Michael Simon Cohen |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2010(3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 City Road East Manchester M15 4PN |
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP |
Director Name | Mr Mark Ben Cohen |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
Registered Address | C/O Kjg 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mark Cohen 50.00% Ordinary |
---|---|
25 at £1 | Elizabeth Cohen 25.00% Ordinary |
25 at £1 | Michael Cohen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£452,734 |
Cash | £69,307 |
Current Liabilities | £743,015 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
27 January 2017 | Delivered on: 31 January 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
14 December 2010 | Delivered on: 17 December 2010 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 September 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
29 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
20 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
11 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 January 2017 | Registration of charge 073291070002, created on 27 January 2017 (21 pages) |
31 January 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
31 January 2017 | Registration of charge 073291070002, created on 27 January 2017 (21 pages) |
31 January 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
3 January 2017 | Satisfaction of charge 1 in full (1 page) |
3 January 2017 | Satisfaction of charge 1 in full (1 page) |
26 October 2016 | Total exemption small company accounts made up to 29 October 2015 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 29 October 2015 (6 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
29 July 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
10 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page) |
20 October 2015 | Termination of appointment of Mark Cohen as a director on 20 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Mark Cohen as a director on 20 September 2015 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 30 October 2014 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 October 2014 (7 pages) |
8 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
22 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
22 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 August 2013 | Director's details changed for Mrs Elizabeth Ann Cohen on 28 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Mrs Elizabeth Ann Cohen on 28 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Michael Simon Cohen on 28 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Michael Simon Cohen on 28 August 2013 (2 pages) |
7 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 February 2012 | Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
16 February 2012 | Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
17 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2010 | Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 11 November 2010 (1 page) |
1 November 2010 | Termination of appointment of Paul Graeme as a director (1 page) |
1 November 2010 | Termination of appointment of Paul Graeme as a director (1 page) |
27 October 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
27 October 2010 | Appointment of Mr Mark Cohen as a director (2 pages) |
27 October 2010 | Appointment of Mrs Elizabeth Ann Cohen as a director (2 pages) |
27 October 2010 | Appointment of Mr Michael Simon Cohen as a director (2 pages) |
27 October 2010 | Appointment of Mrs Elizabeth Ann Cohen as a director (2 pages) |
27 October 2010 | Appointment of Mr Michael Simon Cohen as a director (2 pages) |
27 October 2010 | Appointment of Mr Mark Cohen as a director (2 pages) |
27 October 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
28 July 2010 | Incorporation
|
28 July 2010 | Incorporation
|
28 July 2010 | Incorporation
|