Rochdale
Greater Manchester
OL12 0HA
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2014(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Mr Peter Colin Hasted |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Gary James Shilling |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Miss Rebecca Ann White |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Mr Paul David Dorsey |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1, 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Mrs Deborah O'Boyle |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(7 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1, 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Miss Bianca Ann Allen |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1, 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Registered Address | Office 1, 35 Princess Street Rochdale Greater Manchester OL12 0HA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £59 |
Current Liabilities | £9,106 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
24 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Deborah O'boyle as a director on 30 September 2019 (1 page) |
5 December 2019 | Appointment of Miss Bianca Ann Allen as a director on 30 September 2019 (2 pages) |
8 October 2019 | Appointment of Mrs Deborah O'boyle as a director on 30 September 2019 (2 pages) |
8 October 2019 | Termination of appointment of Paul David Dorsey as a director on 30 September 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 May 2018 | Registered office address changed from Ground Floor 13 Charles Ii Street London SW1Y 4QU England to Office 1, 35 Princess Street Rochdale Greater Manchester OL12 0HA on 30 May 2018 (1 page) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 July 2017 | Notification of Malika Jivan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
13 July 2017 | Notification of Malika Jivan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
23 March 2017 | Registered office address changed from Third Floor, Carrington House 126 - 130 Regent Street Mayfair London W1B 5SE England to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from Third Floor, Carrington House 126 - 130 Regent Street Mayfair London W1B 5SE England to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 23 March 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 July 2016 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Third Floor, Carrington House 126 - 130 Regent Street Mayfair London W1B 5SE on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Third Floor, Carrington House 126 - 130 Regent Street Mayfair London W1B 5SE on 1 July 2016 (1 page) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
7 April 2016 | Termination of appointment of Rebecca Ann White as a director on 1 January 2016 (1 page) |
7 April 2016 | Termination of appointment of Rebecca Ann White as a director on 1 January 2016 (1 page) |
7 April 2016 | Appointment of Mr Paul David Dorsey as a director on 1 January 2016 (2 pages) |
7 April 2016 | Appointment of Mr Paul David Dorsey as a director on 1 January 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 August 2015 | Director's details changed for Miss Rebecca Ann White on 6 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Miss Rebecca Ann White on 6 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Miss Rebecca Ann White on 6 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 December 2014 | Termination of appointment of Gary James Shilling as a director on 24 December 2014 (1 page) |
29 December 2014 | Appointment of Miss Rebecca Ann White as a director on 24 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Gary James Shilling as a director on 24 December 2014 (1 page) |
29 December 2014 | Appointment of Miss Rebecca Ann White as a director on 24 December 2014 (2 pages) |
15 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 March 2014 | Appointment of Kingsley Secretaries Limited as a secretary (2 pages) |
18 March 2014 | Appointment of Kingsley Secretaries Limited as a secretary (2 pages) |
10 October 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
10 October 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
6 August 2013 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 6 August 2013 (1 page) |
26 September 2012 | Termination of appointment of Peter Hasted as a director (1 page) |
26 September 2012 | Company name changed novella trading LIMITED\certificate issued on 26/09/12
|
26 September 2012 | Termination of appointment of Peter Hasted as a director (1 page) |
26 September 2012 | Company name changed novella trading LIMITED\certificate issued on 26/09/12
|
26 September 2012 | Appointment of Mr. Gary James Shilling as a director (2 pages) |
26 September 2012 | Appointment of Mr. Gary James Shilling as a director (2 pages) |
7 August 2012 | Incorporation (21 pages) |
7 August 2012 | Incorporation (21 pages) |