Manchester
M3 2PJ
Director Name | Mr Andrew Mark Smith |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Director Name | Mr David Simon Riley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(6 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 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 |
Registered Address | 2 Kent Street Salford M7 1UL |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
100 at £1 | Geraldine Anne Riley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,955 |
Current Liabilities | £54,288 |
Latest Accounts | 28 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 8 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 28 April 2023 (7 pages) |
---|---|
4 October 2023 | Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ to 2 Kent Street Salford M7 1UL on 4 October 2023 (1 page) |
5 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
8 March 2023 | Notification of Andrew Mark Smith as a person with significant control on 6 April 2020 (2 pages) |
8 March 2023 | Cessation of Geraldine Anne Riley as a person with significant control on 6 April 2020 (1 page) |
8 March 2023 | Notification of David Simon Riley as a person with significant control on 6 April 2020 (2 pages) |
8 March 2023 | Change of details for Mr Andrew Mark Smith as a person with significant control on 11 February 2022 (2 pages) |
8 March 2023 | Director's details changed for Mr Andrew Mark Smith on 11 February 2022 (2 pages) |
27 February 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
21 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
17 March 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
23 June 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
14 May 2020 | Appointment of Mr David Simon Riley as a director on 6 April 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
9 April 2020 | Appointment of Mr Andrew Mark Smith as a director on 1 November 2019 (2 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
7 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
8 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
26 January 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
27 June 2017 | Notification of Geraldine Anne Riley as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
27 June 2017 | Notification of Geraldine Anne Riley as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
27 June 2017 | Notification of Geraldine Anne Riley as a person with significant control on 27 June 2017 (2 pages) |
28 February 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
28 February 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
29 April 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
28 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
7 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
15 January 2015 | Micro company accounts made up to 30 April 2014 (5 pages) |
15 January 2015 | Micro company accounts made up to 30 April 2014 (5 pages) |
12 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
5 July 2013 | Appointment of Geraldine Anne Riley as a director (3 pages) |
5 July 2013 | Appointment of Geraldine Anne Riley as a director (3 pages) |
24 June 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
19 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 April 2013 | Incorporation (36 pages) |
15 April 2013 | Incorporation (36 pages) |