Manchester
Lancashire
M3 2LG
Director Name | Mr Geoffrey Arnold Shindler |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2011(same day as company formation) |
Role | Solicitor And Trust Practioner |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal House 20 St Marys Parsonage Manchester Lancashire M3 2LG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Gay Shindler 50.00% Ordinary |
---|---|
50 at £1 | Geoffrey Shindler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £487,666 |
Cash | £483,893 |
Current Liabilities | £79,938 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
30 October 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
14 April 2023 | Director's details changed for Mrs Gay Shindler on 14 April 2023 (2 pages) |
14 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
14 April 2023 | Director's details changed for Mr Geoffrey Arnold Shindler on 14 April 2023 (2 pages) |
4 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
12 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
29 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 5 March 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
10 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
8 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
8 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
3 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
6 May 2011 | Appointment of Gay Shindler as a director (2 pages) |
6 May 2011 | Appointment of Gay Shindler as a director (2 pages) |
6 May 2011 | Appointment of Geoffrey Arnold Shindler as a director (3 pages) |
6 May 2011 | Appointment of Geoffrey Arnold Shindler as a director (3 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
12 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|