Manchester
M2 6XX
Director Name | Mr Gary Scott Lederberg |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St James Square Manchester M2 6XX |
Director Name | Mr Paul Edward Mitchell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St James Square Manchester M2 6XX |
Secretary Name | Mr Gary Scott Lederberg |
---|---|
Status | Current |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 St James Square Manchester M2 6XX |
Registered Address | 7 St James Square Manchester M2 6XX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
375 at £0.01 | Eugene Barry Esterkin 37.50% Ordinary |
---|---|
375 at £0.01 | Sara Dorn Esterkin 37.50% Ordinary |
25 at £0.01 | Ian Harrison 2.50% Ordinary |
25 at £0.01 | Melanie Ruth Lisberg 2.50% Ordinary |
100 at £0.01 | Gary Scott Lederberg 10.00% Ordinary |
100 at £0.01 | Paul Edward Mitchell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,306 |
Cash | £788 |
Current Liabilities | £39,358 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
4 October 2019 | Delivered on: 7 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
29 September 2015 | Delivered on: 5 October 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
3 April 2020 | Accounts for a small company made up to 31 July 2019 (9 pages) |
21 November 2019 | Satisfaction of charge 078144090001 in full (4 pages) |
7 October 2019 | Registration of charge 078144090002, created on 4 October 2019 (54 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
13 March 2018 | Director's details changed for Mr Gary Scott Lederberg on 13 March 2018 (2 pages) |
13 March 2018 | Secretary's details changed for Mr Gary Scott Lederberg on 13 March 2018 (1 page) |
13 March 2018 | Director's details changed for Mr Eugene Barry Esterkin on 13 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr Paul Edward Mitchell on 13 March 2018 (2 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 October 2015 | Registration of charge 078144090001, created on 29 September 2015 (43 pages) |
5 October 2015 | Registration of charge 078144090001, created on 29 September 2015 (43 pages) |
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
6 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
8 May 2015 | Sub-division of shares on 27 April 2015 (5 pages) |
8 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
8 May 2015 | Sub-division of shares on 27 April 2015 (5 pages) |
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 December 2013 | Director's details changed for Mr Gary Scott Lederberg on 18 December 2012 (2 pages) |
19 December 2013 | Director's details changed for Mr Gary Scott Lederberg on 18 December 2012 (2 pages) |
19 December 2013 | Secretary's details changed for Mr Gary Scott Lederberg on 18 December 2012 (1 page) |
19 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Secretary's details changed for Mr Gary Scott Lederberg on 18 December 2012 (1 page) |
19 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Company name changed egp newco LIMITED\certificate issued on 22/02/12
|
22 February 2012 | Change of name notice (2 pages) |
22 February 2012 | Change of name notice (2 pages) |
22 February 2012 | Company name changed egp newco LIMITED\certificate issued on 22/02/12
|
24 January 2012 | Current accounting period shortened from 31 October 2012 to 31 July 2012 (3 pages) |
24 January 2012 | Current accounting period shortened from 31 October 2012 to 31 July 2012 (3 pages) |
18 October 2011 | Incorporation
|
18 October 2011 | Incorporation
|
18 October 2011 | Incorporation
|