Manchester
M45 7LH
Director Name | Mr Howard David Joseph |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Ringley Road Whitefield Manchester M45 7LH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 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 | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Howard David Joseph 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,283 |
Cash | £9,090 |
Current Liabilities | £713,819 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
23 June 2014 | Delivered on: 24 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 27 dunlop avenue nottingham, t/no: NT121616. Outstanding |
---|---|
23 June 2014 | Delivered on: 24 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
1 May 2012 | Delivered on: 5 May 2012 Persons entitled: Howard David Joseph Classification: Debenture Secured details: £1,000,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
11 October 2023 | Confirmation statement made on 28 September 2023 with updates (5 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 31 May 2023 (2 pages) |
20 June 2023 | Previous accounting period shortened from 30 October 2023 to 31 May 2023 (1 page) |
30 May 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
25 May 2023 | Notification of Deborah Ann Joseph as a person with significant control on 15 May 2023 (2 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
10 May 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
24 March 2022 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 24 March 2022 (1 page) |
1 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 1 March 2022 (1 page) |
1 November 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
22 December 2020 | Satisfaction of charge 078064990002 in full (1 page) |
22 December 2020 | Satisfaction of charge 078064990003 in full (1 page) |
6 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
29 September 2020 | Change of details for Mr Howard David Joseph as a person with significant control on 21 November 2018 (2 pages) |
16 July 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
9 January 2020 | Director's details changed for Deborah Ann Joseph on 9 January 2020 (2 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
10 June 2019 | Director's details changed for Deborah Ann Joseph on 10 June 2019 (2 pages) |
21 November 2018 | Director's details changed for Mr Howard David Joseph on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Deborah Ann Joseph on 21 November 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
29 September 2017 | Change of details for Mr Howard David Joseph as a person with significant control on 28 September 2017 (2 pages) |
29 September 2017 | Change of details for Mr Howard David Joseph as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Change of details for Mr Howard David Joseph as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
28 September 2017 | Change of details for Mr Howard David Joseph as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 May 2017 | Director's details changed for Deborah Ann Joseph on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Deborah Ann Joseph on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Howard David Joseph on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Howard David Joseph on 17 May 2017 (2 pages) |
27 March 2017 | Director's details changed for Deborah Ann Joseph on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Howard David Joseph on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Howard David Joseph on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Deborah Ann Joseph on 27 March 2017 (2 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
19 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
28 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
10 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
5 July 2014 | Alteration to charge 078064990002, created on 23 June 2014 (6 pages) |
5 July 2014 | Alteration to charge 078064990002, created on 23 June 2014 (6 pages) |
24 June 2014 | Registration of charge 078064990003 (20 pages) |
24 June 2014 | Registration of charge 078064990002 (21 pages) |
24 June 2014 | Registration of charge 078064990002 (21 pages) |
24 June 2014 | Registration of charge 078064990003 (20 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
20 October 2011 | Appointment of Deborah Ann Joseph as a director (3 pages) |
20 October 2011 | Appointment of Deborah Ann Joseph as a director (3 pages) |
17 October 2011 | Appointment of Mr Howard David Joseph as a director (2 pages) |
17 October 2011 | Appointment of Mr Howard David Joseph as a director (2 pages) |
12 October 2011 | Incorporation (20 pages) |
12 October 2011 | Incorporation (20 pages) |
12 October 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 October 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |