Manchester
M8 4JY
Director Name | Mr Giuseppe Assalone |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2014(3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Middleton Road Manchester M8 4JY |
Director Name | Mr Adam Howard Levene |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2014(3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Middleton Road Manchester M8 4JY |
Director Name | Mr Daniel Alexander Pinkus |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2014(3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 69 Middleton Road Manchester M8 4JY |
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Miss Samantha Coetzer |
---|---|
Date of Birth | July 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 10 June 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Ms Lynn McMahon |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2014(9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Middleton Road Manchester M8 4JY |
Director Name | Westco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | www.pinkus.co.uk |
---|
Registered Address | 69 Middleton Road Manchester M8 4JY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 March 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2024 (10 months from now) |
30 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
---|---|
1 July 2021 | Notification of Rpms Trading Ltd as a person with significant control on 30 April 2016 (2 pages) |
30 April 2021 | Termination of appointment of Lynn Mcmahon as a director on 1 April 2021 (1 page) |
1 April 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
2 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
2 April 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
7 November 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
8 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
21 September 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
28 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
27 September 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
3 April 2017 | Registered office address changed from 16-18 Riversway Business Village Navigation Way Preston PR2 2YP to 69 Middleton Road Manchester M8 4JY on 3 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
3 April 2017 | Registered office address changed from 16-18 Riversway Business Village Navigation Way Preston PR2 2YP to 69 Middleton Road Manchester M8 4JY on 3 April 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 July 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
8 July 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr Robert David Pinkus on 30 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Adam Howard Levene on 30 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Daniel Alexander Pinkus on 30 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Giuseppe Assalone on 30 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr Robert David Pinkus on 30 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Adam Howard Levene on 30 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Daniel Alexander Pinkus on 30 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Giuseppe Assalone on 30 March 2015 (2 pages) |
19 January 2015 | Appointment of Ms Lynn Mcmahon as a director on 20 December 2014 (2 pages) |
19 January 2015 | Appointment of Ms Lynn Mcmahon as a director on 20 December 2014 (2 pages) |
9 October 2014 | Appointment of Giuseppe Assalone as a director on 18 June 2014 (3 pages) |
9 October 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
9 October 2014 | Appointment of Daniel Alexander Pinkus as a director on 18 June 2014 (3 pages) |
9 October 2014 | Appointment of Adam Howard Levene as a director on 18 June 2014 (3 pages) |
9 October 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
9 October 2014 | Resolutions
|
9 October 2014 | Resolutions
|
9 October 2014 | Appointment of Giuseppe Assalone as a director on 18 June 2014 (3 pages) |
9 October 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
9 October 2014 | Appointment of Daniel Alexander Pinkus as a director on 18 June 2014 (3 pages) |
9 October 2014 | Appointment of Adam Howard Levene as a director on 18 June 2014 (3 pages) |
9 October 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
12 June 2014 | Company name changed timeless corporation LTD\certificate issued on 12/06/14
|
12 June 2014 | Company name changed timeless corporation LTD\certificate issued on 12/06/14
|
10 June 2014 | Appointment of Robert Pinkus as a director (2 pages) |
10 June 2014 | Termination of appointment of Samantha Coetzer as a director (1 page) |
10 June 2014 | Termination of appointment of Westco Directors Limited as a director (1 page) |
10 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 June 2014 (1 page) |
10 June 2014 | Appointment of Robert Pinkus as a director (2 pages) |
10 June 2014 | Termination of appointment of Samantha Coetzer as a director (1 page) |
10 June 2014 | Termination of appointment of Westco Directors Limited as a director (1 page) |
10 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 June 2014 (1 page) |
23 May 2014 | Appointment of Samantha Coetzer as a director (2 pages) |
23 May 2014 | Appointment of Samantha Coetzer as a director (2 pages) |
21 May 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
21 May 2014 | Termination of appointment of Adrian Koe as a director (1 page) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|