New Bailey Street
Manchester
M3 5FS
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 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 | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Tyler Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,519 |
Cash | £13,779 |
Current Liabilities | £39,223 |
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 July 2023 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 13 March 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2024 (9 months, 4 weeks from now) |
26 October 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
---|---|
26 July 2021 | Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page) |
14 June 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
3 September 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
27 April 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
14 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
16 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
26 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
12 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
26 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
3 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
17 March 2015 | Director's details changed for Mr Cyril Blot-Lefevre on 17 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Cyril Blot-Lefevre on 17 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Cyril Blot-Lefevre on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Cyril Blot-Lefevre on 10 March 2015 (2 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
20 December 2013 | Company name changed berkeley 23 LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Company name changed berkeley 23 LIMITED\certificate issued on 20/12/13
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (3 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (3 pages) |
10 October 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 October 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 October 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
8 October 2013 | Appointment of Mr Cyril Blot-Lefevre as a director (2 pages) |
8 October 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
8 October 2013 | Appointment of Mr Cyril Blot-Lefevre as a director (2 pages) |
4 October 2013 | Incorporation (36 pages) |
4 October 2013 | Incorporation (36 pages) |