Clifton
Bristol
BS8 3EB
Director Name | Mrs Jane Ann Birakos |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westmount Sea Walls Road Bristol BS9 1PH |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
100 at £1 | Francis Hornak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,551 |
Cash | £383 |
Current Liabilities | £1,018,784 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
5 August 2011 | Delivered on: 10 August 2011 Persons entitled: Francis Benedict Hornak 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
15 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
6 June 2020 | Confirmation statement made on 27 May 2020 with updates (5 pages) |
12 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 27 May 2019 with updates (5 pages) |
15 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with updates (5 pages) |
6 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
6 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
30 April 2014 | Termination of appointment of Jane Birakos as a director (2 pages) |
30 April 2014 | Termination of appointment of Jane Birakos as a director (2 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Director's details changed for Mrs Jane Ann Birakos on 13 May 2013 (2 pages) |
10 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Director's details changed for Mrs Jane Ann Birakos on 13 May 2013 (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Director's details changed for Mr Francis Hornak on 27 May 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Francis Hornak on 27 May 2012 (2 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 June 2011 | Registered office address changed from 7 Queen Square Bristol BS1 4JE United Kingdom on 24 June 2011 (2 pages) |
24 June 2011 | Registered office address changed from 7 Queen Square Bristol BS1 4JE United Kingdom on 24 June 2011 (2 pages) |
27 May 2011 | Incorporation (23 pages) |
27 May 2011 | Incorporation (23 pages) |