Manchester
M4 5LX
Secretary Name | Kerry Suzanne Oakford |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2011(2 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Apartment 304 5 Luna Street Manchester M4 5LX |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(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 | Apartment 304 Luna Street Manchester M4 5LX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
99 at £1 | Kerry Oakford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,094 |
Cash | £41,681 |
Current Liabilities | £15,561 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (2 months ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
31 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 May 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
5 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (16 pages) |
5 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (16 pages) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
31 May 2011 | Appointment of Kerry Suzanne Oakford as a director (3 pages) |
31 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
31 May 2011 | Appointment of Kerry Suzanne Oakford as a secretary (3 pages) |
31 May 2011 | Appointment of Kerry Suzanne Oakford as a secretary (3 pages) |
31 May 2011 | Registered office address changed from Apartment 304 5 Luna Street Manchester M4 5LX on 31 May 2011 (2 pages) |
31 May 2011 | Appointment of Kerry Suzanne Oakford as a director (3 pages) |
31 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
31 May 2011 | Registered office address changed from Apartment 304 5 Luna Street Manchester M4 5LX on 31 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from Coburg House 71 Market Street Atherton Atherton Lancashire M46 0DA United Kingdom on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from Coburg House 71 Market Street Atherton Atherton Lancashire M46 0DA United Kingdom on 18 May 2011 (2 pages) |
11 May 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
11 May 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 May 2011 (1 page) |
11 May 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
11 May 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 May 2011 (1 page) |
2 March 2011 | Incorporation (20 pages) |
2 March 2011 | Incorporation (20 pages) |