56 Peter Street
Manchester
M2 3NQ
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Harish Bhanulal Kotecha |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(1 week, 2 days after company formation) |
Appointment Duration | 8 years (resigned 12 April 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Lloyd Piggott 2nd Floor, St George's House 56 Manchester M2 3NQ |
Director Name | Mr Harish Chhaganlal Kotecha |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lloyd Piggott 2nd Floor, St George's House 56 Manchester M2 3NQ |
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £59,838 |
Cash | £64,312 |
Current Liabilities | £57,079 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
19 December 2016 | Delivered on: 21 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3 vanners parade high road byfleet west byfleet t/no SY796330. Outstanding |
---|---|
30 September 2016 | Delivered on: 18 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 July 2011 | Delivered on: 21 July 2011 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The 250 year lease granted out of f/h t/no. SY298617 k/a unit 3 ground floor premises vanners parade high street byfleet surrey a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
8 July 2011 | Delivered on: 21 July 2011 Persons entitled: The Co-Operative Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
13 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
6 April 2023 | Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 6 April 2023 (1 page) |
6 April 2023 | Change of details for Ms Nereida Flannery as a person with significant control on 3 April 2023 (2 pages) |
20 March 2023 | Change of details for Ms Nereida Flannery as a person with significant control on 20 March 2023 (2 pages) |
20 March 2023 | Director's details changed for Ms Nereida Flannery on 20 March 2023 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
14 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
13 April 2022 | Change of details for Ms Nereida Flannery as a person with significant control on 13 April 2022 (2 pages) |
7 November 2021 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page) |
23 July 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
4 May 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
4 May 2021 | Change of details for Ms Nereida Flannery as a person with significant control on 4 June 2020 (2 pages) |
4 May 2021 | Director's details changed for Ms Nereida Flannery on 4 June 2020 (2 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
13 May 2019 | Notification of Nereida Flannery as a person with significant control on 12 April 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
8 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
30 April 2019 | Registered office address changed from 128 Berry Lane Rickmansworth Hertfordshire WD3 4BT to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 30 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Harish Bhanulal Kotecha as a director on 12 April 2019 (1 page) |
30 April 2019 | Cessation of Harish Bhanulal Kotecha as a person with significant control on 12 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Harish Chhaganlal Kotecha as a director on 12 April 2019 (1 page) |
30 April 2019 | Appointment of Ms Nereida Flannery as a director on 12 April 2019 (2 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
3 January 2017 | Satisfaction of charge 1 in full (1 page) |
3 January 2017 | Satisfaction of charge 2 in full (2 pages) |
3 January 2017 | Satisfaction of charge 1 in full (1 page) |
3 January 2017 | Satisfaction of charge 2 in full (2 pages) |
21 December 2016 | Registration of charge 075890190004, created on 19 December 2016 (9 pages) |
21 December 2016 | Registration of charge 075890190004, created on 19 December 2016 (9 pages) |
23 November 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Registration of charge 075890190003, created on 30 September 2016 (5 pages) |
18 October 2016 | Registration of charge 075890190003, created on 30 September 2016 (5 pages) |
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 June 2011 | Appointment of Mr Harish Chhaganlal Kotecha as a director (2 pages) |
29 June 2011 | Appointment of Mr Harish Chhaganlal Kotecha as a director (2 pages) |
12 May 2011 | Registered office address changed from 47/49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 47/49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 12 May 2011 (1 page) |
12 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
12 May 2011 | Appointment of Mr Harish Bhanulal Kotecha as a director (2 pages) |
12 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
12 May 2011 | Appointment of Mr Harish Bhanulal Kotecha as a director (2 pages) |
13 April 2011 | Termination of appointment of Ela Shah as a director (1 page) |
13 April 2011 | Termination of appointment of Ela Shah as a director (1 page) |
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|