53 Portland Street
Manchester
M1 3LD
Director Name | Mrs Vanessa Claire Gahagan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor Manchester One 53 Portland Street Manchester M1 3LD |
Director Name | Leon Charles Stamford Milns |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years (closed 14 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14th Floor Manchester One 53 Portland Street Manchester M1 3LD |
Director Name | Mr Simon Ritson Montgomery |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House Wareham Street Wilmslow Cheshire SK9 1BH |
Director Name | Angela Jayne Richmond |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor Manchester One 53 Portland Street Manchester M1 3LD |
Website | weareadam.com |
---|---|
Email address | [email protected] |
Telephone | 020 78717665 |
Telephone region | London |
Registered Address | 14th Floor Manchester One 53 Portland Street Manchester M1 3LD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
260 at £0.1 | Mr Richard Charles Gahagan 26.00% Ordinary A |
---|---|
250 at £0.1 | Mr Leon Charles Stamford Milns 25.00% Ordinary A |
245 at £0.1 | Mrs Angela Jayne Richmond 24.50% Ordinary B |
245 at £0.1 | Ms Vanessa Gahagan 24.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £11,656 |
Cash | £1,746 |
Current Liabilities | £87,102 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 November 2014 | Delivered on: 5 November 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
---|---|
7 February 2012 | Delivered on: 9 February 2012 Persons entitled: National Westminster Bank PLC 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. Outstanding |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
---|---|
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
17 November 2015 | Termination of appointment of Angela Jayne Richmond as a director on 17 September 2015 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 November 2014 | Registration of charge 078251690002, created on 5 November 2014 (21 pages) |
5 November 2014 | Registration of charge 078251690002, created on 5 November 2014 (21 pages) |
31 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 October 2013 (18 pages) |
30 October 2013 | Director's details changed for Angela Jayne Richmond on 1 August 2013 (2 pages) |
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
30 October 2013 | Director's details changed for Vanessa Gahagan on 1 August 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Richard Charles Gahagan on 1 August 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Richard Charles Gahagan on 1 August 2013 (2 pages) |
30 October 2013 | Director's details changed for Angela Jayne Richmond on 1 August 2013 (2 pages) |
30 October 2013 | Director's details changed for Vanessa Gahagan on 1 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from , Crown House Wareham Street, Wilmslow, Cheshire, SK9 1BH, United Kingdom on 21 August 2013 (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Appointment of Leon Charles Stamford Milns as a director (2 pages) |
30 May 2012 | Termination of appointment of Simon Montgomery as a director (1 page) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
27 October 2011 | Incorporation (37 pages) |