Northenden
Manchester
M22 4NG
Director Name | Mr Anthony Paul Lanz-Bergin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St John's House 22 Royle Green Road Northenden Manchester M22 4NG |
Director Name | Mr Andrew Peter Crossland |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Johns House 22 Roylegreen Road Northenden Manchester M22 4NG |
Website | www.gustavbonnier.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9456370 |
Telephone region | Manchester |
Registered Address | St Johns House 22 Roylegreen Road Northenden Manchester M22 4NG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
50 at £1 | Andrew Peter Crossland 50.00% Ordinary |
---|---|
25 at £1 | Anthony Paul Lanzbergin 25.00% Ordinary |
25 at £1 | Thomas Robert Morgan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,756 |
Cash | £98,660 |
Current Liabilities | £2,884 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
17 February 2015 | Delivered on: 19 February 2015 Persons entitled: Wayne Seddon Classification: A registered charge Particulars: Freehold and leasehold property and land k/a provincial house ryleys lane alderley edge title numbers CH622671 & CH62267. Outstanding |
---|---|
9 August 2013 | Delivered on: 13 August 2013 Persons entitled: Andrew Peter Crossland Classification: A registered charge Particulars: Provincial house ryleys lane alderley edge. Notification of addition to or amendment of charge. Outstanding |
27 April 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
1 April 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
3 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
29 April 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
25 March 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with updates (5 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
21 February 2020 | Change of details for Mr Anthony Paul Lanzbergin as a person with significant control on 21 February 2020 (2 pages) |
21 February 2020 | Director's details changed for Mr Anthony Paul Lanzbergin on 21 February 2020 (2 pages) |
26 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
14 March 2019 | Director's details changed for Mr Anthony Paul Lanzbergin on 14 March 2019 (2 pages) |
14 March 2019 | Director's details changed for Mr Thomas Robert Morgan on 14 March 2019 (2 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
27 April 2017 | Second filing of the annual return made up to 15 March 2015 (23 pages) |
27 April 2017 | Second filing of the annual return made up to 15 March 2014 (23 pages) |
27 April 2017 | Second filing of the annual return made up to 15 March 2016 (23 pages) |
27 April 2017 | Second filing of the annual return made up to 15 March 2016 (23 pages) |
27 April 2017 | Second filing of the annual return made up to 15 March 2014 (23 pages) |
27 April 2017 | Second filing of the annual return made up to 15 March 2015 (23 pages) |
9 April 2017 | Confirmation statement made on 15 March 2017 with updates (8 pages) |
9 April 2017 | Confirmation statement made on 15 March 2017 with updates (8 pages) |
21 November 2016 | Purchase of own shares. (3 pages) |
21 November 2016 | Cancellation of shares. Statement of capital on 12 October 2016
|
21 November 2016 | Purchase of own shares. (3 pages) |
21 November 2016 | Cancellation of shares. Statement of capital on 12 October 2016
|
17 November 2016 | Termination of appointment of Andrew Peter Crossland as a director on 12 October 2016 (1 page) |
17 November 2016 | Resolutions
|
17 November 2016 | Termination of appointment of Andrew Peter Crossland as a director on 12 October 2016 (1 page) |
17 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
6 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 May 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
16 May 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
18 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Mr Andrew Peter Crossland on 14 March 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Andrew Peter Crossland on 14 March 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Director's details changed for Mr Andrew Peter Crossland on 31 March 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Andrew Peter Crossland on 31 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Registered office address changed from , St John's House 22 Royale Green Road, Northenden, Manchester, M22 4NG to St Johns House 22 Roylegreen Road Northenden Manchester M22 4NG on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from St John's House 22 Royale Green Road Northenden Manchester M22 4NG to St Johns House 22 Roylegreen Road Northenden Manchester M22 4NG on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from , St John's House 22 Royale Green Road, Northenden, Manchester, M22 4NG to St Johns House 22 Roylegreen Road Northenden Manchester M22 4NG on 20 March 2015 (1 page) |
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
19 February 2015 | Registration of charge 084468080002, created on 17 February 2015 (36 pages) |
19 February 2015 | Registration of charge 084468080002, created on 17 February 2015 (36 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Andrew Peter Crossland on 18 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Anthony Paul Lanzbergin on 18 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Thomas Robert Morgan on 18 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Anthony Paul Lanzbergin on 18 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Andrew Peter Crossland on 18 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Thomas Robert Morgan on 18 March 2014 (2 pages) |
14 August 2013 | Change of share class name or designation (2 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Change of share class name or designation (2 pages) |
14 August 2013 | Resolutions
|
13 August 2013 | Registration of charge 084468080001 (22 pages) |
13 August 2013 | Registration of charge 084468080001 (22 pages) |
15 March 2013 | Incorporation (39 pages) |
15 March 2013 | Incorporation (39 pages) |