Salford
M3 5FS
Director Name | Mrs Souad Musry |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2019(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Riverview The Embankment Vale Road Heaton Mersey Cheshire SK4 3GN |
Director Name | Mr Nissim Gourgi Musry |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG |
Registered Address | 10 Riverview The Embankment Vale Road Heaton Mersey Cheshire SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
26 November 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
25 August 2020 | Confirmation statement made on 12 August 2020 with updates (5 pages) |
17 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
27 August 2019 | Confirmation statement made on 12 August 2019 with updates (5 pages) |
18 July 2019 | Notification of Souad Musry as a person with significant control on 22 January 2019 (2 pages) |
18 July 2019 | Cessation of Nissim Gourji Musry as a person with significant control on 25 March 2018 (1 page) |
5 March 2019 | Change of details for Mr Nissim Gourji Musry as a person with significant control on 5 March 2019 (2 pages) |
5 March 2019 | Director's details changed for Mr Alan Philip David Musry on 5 March 2019 (2 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
8 January 2019 | Termination of appointment of Nissim Gourgi Musry as a director on 25 March 2018 (1 page) |
4 January 2019 | Appointment of Mrs Souad Musry as a director on 3 January 2019 (2 pages) |
13 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
24 April 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 January 2018 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
29 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
29 August 2017 | Change of details for Mr Nissim Gourji Musry as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Change of details for Mr Nissim Gourji Musry as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
22 May 2017 | Current accounting period shortened from 31 August 2017 to 31 May 2017 (1 page) |
22 May 2017 | Current accounting period shortened from 31 August 2017 to 31 May 2017 (1 page) |
12 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
12 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|