Salford
M3 5FS
Director Name | Mr Simon Tennant Barker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Secretary Name | Mr Matthew Pettit |
---|---|
Status | Current |
Appointed | 23 August 2016(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Registered Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
7.5k at £1 | Charles Rodney Mathers 39.89% Ordinary A |
---|---|
5.6k at £1 | Andre Frenkel & Batsheva Frenkel 29.92% Ordinary A |
5.6k at £1 | Tansey International Corp 29.92% Ordinary A |
20 at £1 | Charles Rodney Mathers 0.11% Ordinary B |
15 at £1 | Andre Frenkel & Batsheva Frenkel 0.08% Ordinary B |
15 at £1 | Tansey International Corp 0.08% Ordinary B |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
9 July 2015 | Delivered on: 10 July 2015 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
---|
2 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
8 February 2021 | Director's details changed for Mr Charles Rodney Mathers on 1 January 2020 (2 pages) |
8 February 2021 | Group of companies' accounts made up to 31 May 2020 (34 pages) |
5 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
27 February 2020 | Group of companies' accounts made up to 31 May 2019 (35 pages) |
6 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from C/O Lopian Gross Barnett 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 5 March 2019 (1 page) |
4 March 2019 | Group of companies' accounts made up to 31 May 2018 (34 pages) |
9 March 2018 | Group of companies' accounts made up to 31 May 2017 (32 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
23 February 2018 | Cessation of Andre Frenkel as a person with significant control on 22 February 2018 (1 page) |
23 February 2018 | Notification of Batsheva Frenkel as a person with significant control on 22 February 2018 (2 pages) |
22 February 2018 | Cessation of Tansey International Corp as a person with significant control on 22 February 2018 (1 page) |
9 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
10 May 2017 | Director's details changed for Mr Simon Tennant Barker on 30 April 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Simon Tennant Barker on 30 April 2017 (2 pages) |
23 February 2017 | Solvency Statement dated 21/02/17 (1 page) |
23 February 2017 | Statement of capital on 23 February 2017
|
23 February 2017 | Resolutions
|
23 February 2017 | Statement of capital on 23 February 2017
|
23 February 2017 | Statement by Directors (1 page) |
23 February 2017 | Solvency Statement dated 21/02/17 (1 page) |
23 February 2017 | Statement by Directors (1 page) |
23 February 2017 | Resolutions
|
22 February 2017 | Group of companies' accounts made up to 31 May 2016 (32 pages) |
22 February 2017 | Group of companies' accounts made up to 31 May 2016 (32 pages) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (8 pages) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (8 pages) |
23 August 2016 | Appointment of Mr Matthew Pettit as a secretary on 23 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Matthew Pettit as a secretary on 23 August 2016 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
6 January 2016 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (3 pages) |
6 January 2016 | Statement of capital following an allotment of shares on 27 October 2015
|
6 January 2016 | Change of share class name or designation (2 pages) |
6 January 2016 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (3 pages) |
6 January 2016 | Statement of capital following an allotment of shares on 27 October 2015
|
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
6 January 2016 | Change of share class name or designation (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
10 July 2015 | Registration of charge 085054310001, created on 9 July 2015 (24 pages) |
10 July 2015 | Registration of charge 085054310001, created on 9 July 2015 (24 pages) |
10 July 2015 | Registration of charge 085054310001, created on 9 July 2015 (24 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 November 2014 | Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Simon Tennant Barker as a director on 1 November 2014 (2 pages) |
11 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
26 April 2013 | Incorporation
|
26 April 2013 | Incorporation
|