Manchester
M5 3EF
Director Name | Adam Scott Cohen |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | American |
Correspondence Address | 9th Floor 5 Exchange Quay Manchester M5 3EF |
Director Name | Matthew Mark Phillips |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | American |
Correspondence Address | 9th Floor 5 Exchange Quay Manchester M5 3EF |
Director Name | Howard Alan Enders |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9th Floor 5 Exchange Quay Manchester M5 3EF |
Secretary Name | Mr John Cuthbert Mc Nally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 September 2017) |
Role | Company Director |
Correspondence Address | 9th Floor 5 Exchange Quay Manchester M5 3EF |
Secretary Name | Christine Wigham |
---|---|
Status | Resigned |
Appointed | 07 September 2017(5 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 September 2022) |
Role | Company Director |
Correspondence Address | Building 5 Exchange Quay Salford M5 3EF |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Correspondence Address | C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL |
Website | phillips-cohen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6035591 |
Telephone region | Unknown |
Registered Address | Building 5 Exchange Quay Salford M5 3EF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £4,448,107 |
Gross Profit | £4,425,042 |
Net Worth | £398,304 |
Cash | £915,838 |
Current Liabilities | £1,393,865 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
11 April 2023 | Delivered on: 12 April 2023 Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
27 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Group of companies' accounts made up to 31 December 2022 (30 pages) |
12 April 2023 | Registration of charge 081823510001, created on 11 April 2023 (21 pages) |
5 September 2022 | Termination of appointment of Christine Wigham as a secretary on 5 September 2022 (1 page) |
30 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
7 June 2022 | Group of companies' accounts made up to 31 December 2021 (31 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
25 May 2021 | Group of companies' accounts made up to 31 December 2020 (30 pages) |
25 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
27 April 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
23 August 2019 | Confirmation statement made on 16 August 2019 with updates (5 pages) |
1 May 2019 | Full accounts made up to 31 December 2018 (28 pages) |
6 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
31 August 2018 | Notification of Matthew Philips as a person with significant control on 6 April 2016 (2 pages) |
31 August 2018 | Notification of Adam Cohen as a person with significant control on 6 April 2016 (2 pages) |
28 August 2018 | Cessation of Nick John Cherry as a person with significant control on 23 August 2018 (1 page) |
27 April 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
6 October 2017 | Cancellation of shares. Statement of capital on 14 September 2017
|
6 October 2017 | Purchase of own shares. (3 pages) |
6 October 2017 | Purchase of own shares. (3 pages) |
6 October 2017 | Cancellation of shares. Statement of capital on 14 September 2017
|
8 September 2017 | Director's details changed for Howard Allen Enders on 6 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Howard Allen Enders on 6 September 2017 (2 pages) |
7 September 2017 | Appointment of Christine Wigham as a secretary on 7 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of John Cuthbert Mc Nally as a secretary on 7 September 2017 (1 page) |
7 September 2017 | Appointment of Christine Wigham as a secretary on 7 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of John Cuthbert Mc Nally as a secretary on 7 September 2017 (1 page) |
5 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
26 January 2017 | Second filing of the annual return made up to 16 August 2015 (23 pages) |
26 January 2017 | Second filing of Confirmation Statement dated 16/08/2016 (7 pages) |
26 January 2017 | Second filing of Confirmation Statement dated 16/08/2016 (7 pages) |
26 January 2017 | Second filing of the annual return made up to 16 August 2015 (23 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates
|
19 August 2016 | Confirmation statement made on 16 August 2016 with updates
|
3 June 2016 | Group of companies' accounts made up to 31 December 2015 (18 pages) |
3 June 2016 | Group of companies' accounts made up to 31 December 2015 (18 pages) |
3 February 2016 | Auditor's resignation (1 page) |
3 February 2016 | Auditor's resignation (1 page) |
18 August 2015 | Registered office address changed from 9th Floor 5 Exchange Quay Manchester M5 3EF to Building 5 Exchange Quay Salford M5 3EF on 18 August 2015 (1 page) |
18 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Registered office address changed from 9th Floor 5 Exchange Quay Manchester M5 3EF to Building 5 Exchange Quay Salford M5 3EF on 18 August 2015 (1 page) |
10 June 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
10 June 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
23 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2013 (18 pages) |
23 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2013 (18 pages) |
23 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2014 (18 pages) |
23 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2014 (18 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
Statement of capital on 2015-03-23
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
Statement of capital on 2015-03-23
|
20 May 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
20 May 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
23 April 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
23 April 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
6 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
9 January 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
5 December 2012 | Appointment of Mr John Cuthbert Mc Nally as a secretary (3 pages) |
5 December 2012 | Termination of appointment of Dlc Company Services Ltd as a secretary (2 pages) |
5 December 2012 | Appointment of Mr John Cuthbert Mc Nally as a secretary (3 pages) |
5 December 2012 | Termination of appointment of Dlc Company Services Ltd as a secretary (2 pages) |
16 August 2012 | Incorporation
|
16 August 2012 | Incorporation
|