Manchester
M7 4SE
Director Name | Mrs Pesha Kohn |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 6 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 | 02 October 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 | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
12 December 2014 | Delivered on: 19 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
18 December 2014 | Delivered on: 19 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property known as 779-785 bristol road south, northfield registered at the land registry with title absolute under title number WK115655. Outstanding |
18 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
6 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
7 March 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
19 December 2014 | Registration of charge 092458230001, created on 18 December 2014 (40 pages) |
19 December 2014 | Registration of charge 092458230002, created on 12 December 2014 (44 pages) |
19 December 2014 | Registration of charge 092458230001, created on 18 December 2014 (40 pages) |
19 December 2014 | Registration of charge 092458230002, created on 12 December 2014 (44 pages) |
27 October 2014 | Appointment of Mr Chagai Kahn as a director on 22 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Chagai Kahn as a director on 22 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 October 2014 | Appointment of Mrs Pesha Kohn as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Pesha Kohn as a director on 22 October 2014 (2 pages) |
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|
2 October 2014 | Termination of appointment of Graham Cowan as a director on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Graham Cowan as a director on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Graham Cowan as a director on 2 October 2014 (1 page) |
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|