Salford
M7 4WA
Director Name | Mrs Sarah Tesciuba |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2013(3 days after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Property Owner And Manager |
Country of Residence | England |
Correspondence Address | 72 Cavendish Road Salford M7 4WA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.tesciuba.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8349221 |
Telephone region | Manchester |
Registered Address | 72 Cavendish Road Salford M7 4WA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,822 |
Cash | £1,010 |
Current Liabilities | £150,320 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
20 May 2016 | Delivered on: 26 May 2016 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Apartment 11, didsbury gate, 1 houseman crescent, didsbury, manchester, M20 2JA (leasehold - MAN161402). Outstanding |
---|---|
5 December 2013 | Delivered on: 9 December 2013 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: L/H property k/a 38 georgia avenue didsbury manchester. Notification of addition to or amendment of charge. Outstanding |
29 November 2013 | Delivered on: 30 November 2013 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: F/H property k/a 10 east meade prestwich manchester t/no. GM747931. Notification of addition to or amendment of charge. Outstanding |
10 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Satisfaction of charge 083497120002 in full (1 page) |
18 October 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
18 October 2020 | Satisfaction of charge 083497120003 in full (1 page) |
4 June 2020 | Change of details for Mrs Sarah Tesciuba as a person with significant control on 4 June 2020 (2 pages) |
4 June 2020 | Director's details changed for Mrs Sarah Tesciuba on 4 June 2020 (2 pages) |
4 June 2020 | Change of details for Mr Anthony Jeffrey Tesciuba as a person with significant control on 4 June 2020 (2 pages) |
4 June 2020 | Director's details changed for Mr Anthony Jeffrey Tesciuba on 4 June 2020 (2 pages) |
4 June 2020 | Registered office address changed from The Chambers 13 Police Street Manchester M2 7LQ to 72 Cavendish Road Salford M7 4WA on 4 June 2020 (1 page) |
5 April 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
15 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
10 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
18 March 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
16 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
16 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
31 May 2016 | Satisfaction of charge 083497120001 in full (1 page) |
31 May 2016 | Satisfaction of charge 083497120001 in full (1 page) |
26 May 2016 | Registration of charge 083497120003, created on 20 May 2016 (4 pages) |
26 May 2016 | Registration of charge 083497120003, created on 20 May 2016 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
9 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mrs Sarah Tesciuba on 7 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mrs Sarah Tesciuba on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mrs Sarah Tesciuba on 7 January 2014 (2 pages) |
9 December 2013 | Registration of charge 083497120002 (6 pages) |
9 December 2013 | Registration of charge 083497120002 (6 pages) |
30 November 2013 | Registration of charge 083497120001 (6 pages) |
30 November 2013 | Registration of charge 083497120001 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 September 2013 (13 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 September 2013 (13 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
11 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
10 January 2013 | Appointment of Mrs Sarah Tesciuba as a director (2 pages) |
10 January 2013 | Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
10 January 2013 | Appointment of Mrs Sarah Tesciuba as a director (2 pages) |
10 January 2013 | Appointment of Mr Anthony Jeffrey Tesciuba as a director (2 pages) |
10 January 2013 | Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
10 January 2013 | Appointment of Mr Anthony Jeffrey Tesciuba as a director (2 pages) |
7 January 2013 | Incorporation (20 pages) |
7 January 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 January 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 January 2013 | Incorporation (20 pages) |