Manchester
M8 8EB
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Ms Serena Louise Bellamy |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 118 Bury New Road Manchester M8 8EB |
Registered Address | Unit 4 118 Bury New Road Manchester M8 8EB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
50 at £1 | Serena Louise Bellamy 50.00% Ordinary |
---|---|
5 at £1 | Faiyzal Patel 5.00% Ordinary |
5 at £1 | Imtiyaz Patel 5.00% Ordinary |
15 at £1 | Gafoor Patel 15.00% Ordinary |
15 at £1 | Rafiq Patel 15.00% Ordinary |
10 at £1 | Imran Patel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,678 |
Cash | £70,263 |
Current Liabilities | £89,452 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
12 August 2021 | Delivered on: 13 August 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
16 June 2020 | Delivered on: 19 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
---|---|
13 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
19 June 2020 | Registration of charge 085946680001, created on 16 June 2020 (24 pages) |
11 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
12 July 2018 | Notification of Amarjit Singh Grewal as a person with significant control on 18 December 2017 (2 pages) |
12 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
12 July 2018 | Cessation of Serena Louise Bellamy as a person with significant control on 18 December 2017 (1 page) |
18 April 2018 | Appointment of Mr Amarjit Singh Grewal as a director on 18 December 2017 (2 pages) |
18 April 2018 | Termination of appointment of Serena Louise Bellamy as a director on 18 December 2017 (1 page) |
10 January 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
3 February 2017 | Registered office address changed from Alex House 260/8 Chapel Street Salford Manchester M3 5JZ to Unit 4 118 Bury New Road Manchester M8 8EB on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Alex House 260/8 Chapel Street Salford Manchester M3 5JZ to Unit 4 118 Bury New Road Manchester M8 8EB on 3 February 2017 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 March 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
19 March 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
19 March 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
22 July 2014 | Director's details changed for Ms Serena Louise Bellamy on 2 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Ms Serena Louise Bellamy on 2 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Ms Serena Louise Bellamy on 2 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
23 July 2013 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 23 July 2013 (1 page) |
22 July 2013 | Appointment of Miss Serena Louise Bellamy as a director (2 pages) |
22 July 2013 | Appointment of Miss Serena Louise Bellamy as a director (2 pages) |
22 July 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
22 July 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
2 July 2013 | Incorporation
|
2 July 2013 | Incorporation
|