Manchester
M3 3BW
Secretary Name | Rehana Malik |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2010(4 days after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 50 Bridge Street Manchester M3 3BW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Prospect House Featherstall Road South Oldham OL9 6HL |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 4 weeks from now) |
9 February 2022 | Delivered on: 10 February 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 19-35 (odd) and 20-46 (even) west end arcade, nottingham, NG1 6JP. Outstanding |
---|---|
9 February 2022 | Delivered on: 10 February 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 19-35 (odd) and 20-46 (even) west end arcade, nottingham, NG1 6JP. Outstanding |
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
20 December 2022 | Registered office address changed from 1 Woodcock Court 1 Woodcock Court Modwen Road Salford M5 3EZ England to Prospect House Featherstall Road South Oldham OL9 6HL on 20 December 2022 (1 page) |
16 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
10 February 2022 | Registration of charge 074697960002, created on 9 February 2022 (12 pages) |
10 February 2022 | Registration of charge 074697960001, created on 9 February 2022 (10 pages) |
24 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
13 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 July 2020 | Registered office address changed from 50 Bridge Street Manchester M3 3BW to 1 Woodcock Court 1 Woodcock Court Modwen Road Salford M5 3EZ on 9 July 2020 (1 page) |
26 February 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
5 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Appointment of Rehana Malik as a secretary (4 pages) |
5 January 2011 | Appointment of Atif Malik as a director (3 pages) |
5 January 2011 | Appointment of Atif Malik as a director (3 pages) |
5 January 2011 | Appointment of Rehana Malik as a secretary (4 pages) |
14 December 2010 | Incorporation (20 pages) |
14 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
14 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
14 December 2010 | Incorporation (20 pages) |