Manchester
M7 4SE
Director Name | Mrs Pesha Kohn |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2014(4 days after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Chagai Kahn 50.00% Ordinary |
---|---|
1 at £1 | Pesha Kohn 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
12 September 2014 | Delivered on: 16 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold land on the north side of barnsley road, south elmsall, pontefract, wakefield, west yorkshire, WF9 2SE registered at the land registry with title absolute under title number WYK942540. Outstanding |
---|---|
12 September 2014 | Delivered on: 16 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
23 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
24 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
4 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
8 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
30 June 2017 | Notification of Pesha Kohn as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Chagai Kahn as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Chagai Kahn as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Pesha Kohn as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Pesha Kohn as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Chagai Kahn as a person with significant control on 6 April 2016 (2 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
16 September 2014 | Registration of charge 090868820001, created on 12 September 2014 (39 pages) |
16 September 2014 | Registration of charge 090868820002, created on 12 September 2014 (28 pages) |
16 September 2014 | Registration of charge 090868820002, created on 12 September 2014 (28 pages) |
16 September 2014 | Registration of charge 090868820001, created on 12 September 2014 (39 pages) |
20 June 2014 | Appointment of Mr Chagai Kahn as a director (2 pages) |
20 June 2014 | Appointment of Mrs Pesha Kohn as a director (2 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Appointment of Mr Chagai Kahn as a director (2 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Appointment of Mrs Pesha Kohn as a director (2 pages) |
16 June 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
16 June 2014 | Incorporation
|
16 June 2014 | Incorporation
|
16 June 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
16 June 2014 | Incorporation
|