Prestwich
Manchester
M25 0AT
Director Name | Mr Chaim Emanuel |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 December 2014(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Manchester M25 0TL |
Director Name | Mr Ephraim Rosenberg |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Manchester M25 0TL |
Director Name | Mr Jonathan David Brodie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hartley Avenue Prestwich Manchester M25 0AT |
Director Name | Mr Mark Jeremy Miller |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hartley Avenue Prestwich Manchester M25 0AT |
Director Name | Mr Ittan Gad Rose |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hartley Avenue Prestwich Manchester M25 0AT |
Director Name | Mr Chaim Emanuel |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 March 2015(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Director Name | Mr Ephraim Rosenberg |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Registered Address | 2nd Floor Parkgates Bury New Road Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £342 |
Cash | £1,216 |
Current Liabilities | £1,413 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 2 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 September |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
24 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Micro company accounts made up to 5 September 2019 (3 pages) |
4 September 2020 | Previous accounting period shortened from 6 September 2019 to 5 September 2019 (1 page) |
31 August 2020 | Termination of appointment of Chaim Emanuel as a director on 22 June 2020 (1 page) |
5 June 2020 | Previous accounting period shortened from 7 September 2019 to 6 September 2019 (1 page) |
22 May 2020 | Previous accounting period extended from 24 August 2019 to 7 September 2019 (1 page) |
22 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 May 2019 | Previous accounting period shortened from 25 August 2018 to 24 August 2018 (1 page) |
2 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 25 August 2017 (2 pages) |
24 May 2018 | Previous accounting period shortened from 26 August 2017 to 25 August 2017 (1 page) |
6 February 2018 | Director's details changed for Mr Chaim Emanuel on 1 December 2014 (2 pages) |
2 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
29 November 2017 | Registered office address changed from 2nd Floor Parkgates Bury New Road Manchester M25 0TL England to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 2nd Floor Parkgates Bury New Road Manchester M25 0TL England to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 29 November 2017 (1 page) |
14 November 2017 | Registered office address changed from C/O C/O G a Harris & Co Ltd Brulimar House Jubilee Road Middleton Manchester M24 2LX to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from C/O C/O G a Harris & Co Ltd Brulimar House Jubilee Road Middleton Manchester M24 2LX to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 14 November 2017 (1 page) |
23 August 2017 | Total exemption small company accounts made up to 26 August 2016 (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 26 August 2016 (3 pages) |
25 May 2017 | Previous accounting period shortened from 27 August 2016 to 26 August 2016 (1 page) |
25 May 2017 | Previous accounting period shortened from 27 August 2016 to 26 August 2016 (1 page) |
4 January 2017 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
8 July 2016 | Total exemption small company accounts made up to 27 August 2015 (3 pages) |
8 July 2016 | Total exemption small company accounts made up to 27 August 2015 (3 pages) |
26 May 2016 | Previous accounting period shortened from 28 August 2015 to 27 August 2015 (1 page) |
26 May 2016 | Previous accounting period shortened from 28 August 2015 to 27 August 2015 (1 page) |
22 December 2015 | Annual return made up to 14 December 2015 no member list (4 pages) |
22 December 2015 | Annual return made up to 14 December 2015 no member list (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 28 August 2014 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 28 August 2014 (3 pages) |
26 May 2015 | Previous accounting period shortened from 29 August 2014 to 28 August 2014 (1 page) |
26 May 2015 | Previous accounting period shortened from 29 August 2014 to 28 August 2014 (1 page) |
9 March 2015 | Termination of appointment of Chaim Emanuel as a director on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Ephraim Rosenberg as a director on 1 December 2014 (2 pages) |
9 March 2015 | Appointment of Mr Ephraim Rosenberg as a director on 1 December 2014 (2 pages) |
9 March 2015 | Appointment of Mr Chaim Emanuel as a director on 1 December 2014 (2 pages) |
9 March 2015 | Appointment of Mr Chaim Emanuel as a director on 1 December 2014 (2 pages) |
9 March 2015 | Termination of appointment of Chaim Emanuel as a director on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Chaim Emanuel as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Chaim Emanuel as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Ephraim Rosenberg as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Chaim Emanuel as a director on 1 December 2014 (2 pages) |
9 March 2015 | Appointment of Mr Ephraim Rosenberg as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Ephraim Rosenberg as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Chaim Emanuel as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Ephraim Rosenberg as a director on 1 December 2014 (2 pages) |
9 March 2015 | Termination of appointment of Chaim Emanuel as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Ephraim Rosenberg as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Ephraim Rosenberg as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Ephraim Rosenberg as a director on 9 March 2015 (1 page) |
8 January 2015 | Annual return made up to 14 December 2014 no member list (2 pages) |
8 January 2015 | Annual return made up to 14 December 2014 no member list (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 29 August 2013 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 29 August 2013 (3 pages) |
28 August 2014 | Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page) |
28 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
28 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
4 February 2014 | Termination of appointment of Ittan Rose as a director (1 page) |
4 February 2014 | Termination of appointment of Ittan Rose as a director (1 page) |
4 February 2014 | Annual return made up to 14 December 2013 no member list (3 pages) |
4 February 2014 | Annual return made up to 14 December 2013 no member list (3 pages) |
4 December 2013 | Termination of appointment of Mark Miller as a director (1 page) |
4 December 2013 | Termination of appointment of Mark Miller as a director (1 page) |
12 September 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
12 September 2013 | Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
12 September 2013 | Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
12 September 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 August 2013 | Termination of appointment of Jonathan Brodie as a director (1 page) |
14 August 2013 | Termination of appointment of Jonathan Brodie as a director (1 page) |
22 January 2013 | Annual return made up to 14 December 2012 no member list (5 pages) |
22 January 2013 | Annual return made up to 14 December 2012 no member list (5 pages) |
20 March 2012 | Registered office address changed from 2 Hartley Avenue Hartley Avenue Prestwich Manchester M25 0AT England on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from 2 Hartley Avenue Hartley Avenue Prestwich Manchester M25 0AT England on 20 March 2012 (1 page) |
14 December 2011 | Incorporation (22 pages) |
14 December 2011 | Incorporation (22 pages) |