Manchester
Greater Manchester
M3 2PJ
Director Name | Mr Manav Thapar |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Director Name | Solange Andreia Faria De Silva |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 10 June 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Station House, Floor 3 Stamford New Road Altrincham WA14 1EP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Michael Paul Kleindl |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 November 2019(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Registered Address | Station House, Floor 3 Stamford New Road Altrincham WA14 1EP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
1 at £1 | Raminder Dabhia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,432 |
Current Liabilities | £45,009 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 December |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (4 days from now) |
28 April 2023 | Delivered on: 2 May 2023 Persons entitled: Ecapital Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of ecapital commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
7 July 2022 | Delivered on: 12 July 2022 Persons entitled: Growth Lending or Limited Classification: A registered charge Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
3 November 2023 | Memorandum and Articles of Association (43 pages) |
---|---|
3 November 2023 | Resolutions
|
15 June 2023 | Unaudited abridged accounts made up to 29 December 2021 (11 pages) |
2 May 2023 | Satisfaction of charge 084839110001 in full (1 page) |
2 May 2023 | Registration of charge 084839110002, created on 28 April 2023 (13 pages) |
2 May 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
23 December 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
23 December 2022 | Change of details for Mr Manav Thapar as a person with significant control on 23 December 2022 (2 pages) |
12 July 2022 | Registration of charge 084839110001, created on 7 July 2022 (14 pages) |
15 June 2022 | Appointment of Solange Andreia Faria De Silva as a director on 10 June 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
23 March 2022 | Accounts for a small company made up to 31 December 2020 (10 pages) |
8 March 2022 | Termination of appointment of Michael Paul Kleindl as a director on 22 July 2021 (1 page) |
8 February 2022 | Director's details changed for Mr Manav Thapar on 17 June 2020 (2 pages) |
8 February 2022 | Director's details changed for Mrs Raminder Thapar on 17 June 2020 (2 pages) |
8 February 2022 | Change of details for Mrs Raminder Thapar as a person with significant control on 17 June 2020 (2 pages) |
23 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
28 April 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 April 2021 | Confirmation statement made on 11 April 2021 with updates (5 pages) |
3 February 2021 | Resolutions
|
3 February 2021 | Memorandum and Articles of Association (42 pages) |
27 January 2021 | Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ to Station House, Floor 3 Stamford New Road Altrincham WA14 1EP on 27 January 2021 (1 page) |
19 January 2021 | Statement of capital following an allotment of shares on 19 January 2021
|
1 September 2020 | Previous accounting period shortened from 28 April 2020 to 31 December 2019 (1 page) |
28 April 2020 | Confirmation statement made on 11 April 2020 with updates (6 pages) |
23 March 2020 | Director's details changed for Mr Michael Paul Kleindl on 23 March 2020 (2 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
18 December 2019 | Statement of capital following an allotment of shares on 12 December 2019
|
13 December 2019 | Resolutions
|
29 November 2019 | Appointment of Mr Manav Thapar as a director on 25 November 2019 (2 pages) |
29 November 2019 | Appointment of Mr Michael Paul Kleindl as a director on 25 November 2019 (2 pages) |
22 October 2019 | Director's details changed for Mrs Raminder Dabhia on 1 October 2019 (2 pages) |
22 October 2019 | Change of details for Mrs Raminder Dabhia as a person with significant control on 1 October 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Confirmation statement made on 11 April 2018 with updates (6 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
23 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
23 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
22 November 2017 | Resolutions
|
22 November 2017 | Sub-division of shares on 30 October 2017 (6 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Sub-division of shares on 30 October 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
16 March 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
16 March 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
3 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
11 April 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
11 April 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
11 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
27 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
27 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
9 January 2015 | Micro company accounts made up to 30 April 2014 (5 pages) |
9 January 2015 | Micro company accounts made up to 30 April 2014 (5 pages) |
19 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
17 September 2013 | Appointment of Mrs Raminder Dabhia as a director (2 pages) |
17 September 2013 | Appointment of Mrs Raminder Dabhia as a director (2 pages) |
15 May 2013 | Appointment of Raminder Dabhia as a director (3 pages) |
15 May 2013 | Appointment of Raminder Dabhia as a director (3 pages) |
17 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 April 2013 | Incorporation (36 pages) |
11 April 2013 | Incorporation (36 pages) |