Clippers Quay
Salford
M50 3XP
Director Name | Mr Mark Ian Robinson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Alexander Jonathan Carr |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Parminder Lakhanpaul |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 112 Commercial Road London E1 1NU |
Director Name | Mr Rohit Lakhanpaul |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 112 Commercial Road London E1 1NU |
Secretary Name | Mr Rohit Lakhanpaul |
---|---|
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Commercial Road London E1 1NU |
Director Name | Mrs Phillippa Jane Wilton Prongue |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Graham Bruce Fairbank |
---|---|
Status | Resigned |
Appointed | 01 February 2016(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 April 2016) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 28 April 2016(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Leigh Parry Thomas |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Ms Shivani Goolab |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 June 2016(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mrs Hayley Scott |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Mark Bladon |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Thomas George Gilman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Kai Lee Chu |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Jonathan George Long |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Telephone | 020 74811977 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Parminder Lakhanpaul 50.00% Ordinary |
---|---|
50 at £1 | Rohit Lakhanpaul 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,098 |
Cash | £9,539 |
Current Liabilities | £1,313,574 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
24 June 2016 | Delivered on: 27 June 2016 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
24 June 2016 | Delivered on: 27 June 2016 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
24 June 2016 | Delivered on: 27 June 2016 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: The freehold land and buildings (including john dobson house) located at 49 new bridge street west, newcastle upon tyne, NE1 8AN registered at the land registry with title number TY454270. Outstanding |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
---|---|
7 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 28 April 2016 (1 page) |
25 October 2016 | Appointment of Mr Thomas George Gilman as a director on 21 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Phillippa Jane Wilton Prongue as a director on 21 October 2016 (1 page) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
23 August 2016 | Resolutions
|
29 July 2016 | Appointment of Ms Shivani Goolab as a director on 24 June 2016 (2 pages) |
29 July 2016 | Appointment of Mr Mark Bladon as a director on 24 June 2016 (2 pages) |
29 July 2016 | Appointment of Mrs Hayley Scott as a director on 24 June 2016 (2 pages) |
29 July 2016 | Termination of appointment of Leigh Parry Thomas as a director on 24 June 2016 (1 page) |
13 July 2016 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
27 June 2016 | Registration of charge 077756650001, created on 24 June 2016 (40 pages) |
27 June 2016 | Registration of charge 077756650003, created on 24 June 2016 (32 pages) |
27 June 2016 | Registration of charge 077756650002, created on 24 June 2016 (52 pages) |
25 June 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
23 May 2016 | Appointment of Mr Leigh Parry Thomas as a director on 20 May 2016 (2 pages) |
23 May 2016 | Appointment of Mark Ian Robinson as a director on 20 May 2016 (2 pages) |
29 April 2016 | Appointment of Mrs Bethan Melges as a secretary on 28 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Graham Bruce Fairbank as a secretary on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Phillippa Jane Wilton Prongue as a director on 28 April 2016 (1 page) |
14 April 2016 | Appointment of Mr Lee Howard as a director on 14 April 2016 (2 pages) |
13 April 2016 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
18 February 2016 | Appointment of Mrs Phillippa Jane Wilton Prongue as a director on 1 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Parminder Lakhanpaul as a director on 1 February 2016 (2 pages) |
18 February 2016 | Appointment of Graham Bruce Fairbank as a secretary (3 pages) |
18 February 2016 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to Tempsford Hall Sandy Bedfordshire SG19 2BD on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of Philippa Jane Wilton Prongue as a director on 1 February 2016 (3 pages) |
18 February 2016 | Termination of appointment of Parminder Lakhanpaul as a director on 1 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Rohit Lakhanpaul as a director on 1 February 2016 (1 page) |
18 February 2016 | Registered office address changed from , Tempsford Hall Sandy, Bedfordshire, SG19 2BD, United Kingdom to Tempsford Hall Sandy Bedfordshire SG19 2BD on 18 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Rohit Lakhanpaul as a secretary on 1 February 2016 (2 pages) |
18 February 2016 | Appointment of Graham Bruce Fairbank as a secretary on 1 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Rohit Lakhanpaul as a director on 1 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Rohit Lakhanpaul as a secretary on 1 February 2016 (1 page) |
18 February 2016 | Registered office address changed from , 112 Commercial Road, London, E1 1NU to Tempsford Hall Sandy Bedfordshire SG19 2BD on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 112 Commercial Road London E1 1NU to Tempsford Hall Sandy Bedfordshire SG19 2BD on 18 February 2016 (1 page) |
18 February 2016 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Incorporation (24 pages) |