Salford
M7 4NW
Director Name | Mrs Elizabeth Ann Caplan |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Vernon Road Salford M7 4NW |
Director Name | Mrs Leoni Hadassah Bookatz |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(7 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Hall Road Salford M7 4JJ |
Director Name | Mrs Kirsten Simons |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(7 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norwood Prestwich Manchester M25 9WA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 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 | 6 Vernon Road Salford M7 4NW |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
9 at £1 | Elizabeth Caplan 90.00% Ordinary |
---|---|
1 at £1 | Adam Caplan 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £375 |
Net Worth | £1,887 |
Current Liabilities | £8 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
21 November 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
15 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
28 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
19 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
22 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
6 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
8 June 2018 | Resolutions
|
18 April 2018 | Change of name notice (2 pages) |
27 March 2018 | Appointment of Mrs Kirsten Simons as a director on 27 March 2018 (2 pages) |
27 March 2018 | Appointment of Mrs Leoni Hadassah Bookatz as a director on 27 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
12 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 August 2016 | Registered office address changed from 31 Parksway Prestwich Manchester M25 0JB to 6 Vernon Road Salford M7 4NW on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 31 Parksway Prestwich Manchester M25 0JB to 6 Vernon Road Salford M7 4NW on 3 August 2016 (1 page) |
3 August 2016 | Director's details changed for Elizabeth Ann Caplan on 2 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Elizabeth Ann Caplan on 2 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Adam Lee Caplan on 2 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Adam Lee Caplan on 2 August 2016 (2 pages) |
3 August 2016 | Registered office address changed from 6 Vernon Road Salford M7 4NW England to 6 Vernon Road Salford M7 4NW on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 6 Vernon Road Salford M7 4NW England to 6 Vernon Road Salford M7 4NW on 3 August 2016 (1 page) |
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
27 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
27 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
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) |
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Statement of capital following an allotment of shares on 8 April 2011
|
2 April 2012 | Statement of capital following an allotment of shares on 8 April 2011
|
2 April 2012 | Statement of capital following an allotment of shares on 8 April 2011
|
2 April 2012 | Statement of capital following an allotment of shares on 8 April 2011
|
2 April 2012 | Statement of capital following an allotment of shares on 8 April 2011
|
2 April 2012 | Statement of capital following an allotment of shares on 8 April 2011
|
2 April 2012 | Statement of capital following an allotment of shares on 8 April 2011
|
2 April 2012 | Statement of capital following an allotment of shares on 8 April 2011
|
2 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Statement of capital following an allotment of shares on 8 April 2011
|
1 April 2012 | Statement of capital following an allotment of shares on 8 April 2011
|
1 April 2012 | Statement of capital following an allotment of shares on 8 April 2011
|
1 April 2012 | Statement of capital following an allotment of shares on 8 April 2011
|
8 April 2011 | Appointment of Elizabeth Ann Caplan as a director (3 pages) |
8 April 2011 | Appointment of Adam Lee Caplan as a director (3 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
8 April 2011 | Appointment of Elizabeth Ann Caplan as a director (3 pages) |
8 April 2011 | Appointment of Adam Lee Caplan as a director (3 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
15 March 2011 | Incorporation (20 pages) |
15 March 2011 | Incorporation (20 pages) |
15 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |