Manchester
M2 3NG
Director Name | Mr Philip William Roberts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 49 Peter Street Manchester M2 3NG |
Director Name | Mr Michael David Dodd |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 49 Peter Street Manchester M2 3NG |
Director Name | Mr Tyrone Robinson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 49 Peter Street Manchester M2 3NG |
Director Name | Mr Michael David Dodd |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 2017) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pomegranate Consulting The Lexicon 10-12 Mount Street Manchester M2 5NT |
Director Name | Mr Pascal Joseph Maurice Estienne |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 November 2015(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pomegranate Consulting The Lexicon 10-12 Mount Street Manchester M2 5NT |
Director Name | Mr Philip William Roberts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pomegranate Consulting The Lexicon 10-12 Mount Street Manchester M2 5NT |
Director Name | Mr James Paul Wilson Stitt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2017) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | C/O Pomegranate Consulting The Lexicon 10-12 Mount Street Manchester M2 5NT |
Registered Address | C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
22 November 2018 | Delivered on: 23 November 2018 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: The freehold property more particularly known as woodlands, coombe hill road, kingston KT2 7DU as is registered at the land registry with title number SY254020. Outstanding |
---|---|
24 May 2018 | Delivered on: 5 June 2018 Persons entitled: M T Finance Limited Classification: A registered charge Particulars: Charge secured by way of first legal mortgage over freehold property known as woodlands, coombe hill rd kingston upon thames surrey KT2 7DU. Outstanding |
24 May 2017 | Delivered on: 24 May 2017 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: Woodlands, coombe hill rd., Kingston,surey KT2 7DU. Outstanding |
15 December 2015 | Delivered on: 19 December 2015 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: F/H property k/a woodlands coombe hill road t/no SY254020. Outstanding |
30 November 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
10 September 2020 | Cancellation of shares. Statement of capital on 30 April 2020
|
3 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
24 March 2020 | Director's details changed for Mr Michael David Dodd on 24 March 2020 (2 pages) |
11 November 2019 | Termination of appointment of Tyrone Robinson as a director on 11 November 2019 (1 page) |
8 August 2019 | Notification of a person with significant control statement (2 pages) |
8 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
8 August 2019 | Cessation of Tyrone Robinson as a person with significant control on 8 August 2019 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
15 March 2019 | Appointment of Mr Michael David Dodd as a director on 4 March 2019 (2 pages) |
13 March 2019 | Appointment of Mr Philip William Roberts as a director on 4 March 2019 (2 pages) |
13 March 2019 | Appointment of Mr Pascal Joseph Maurice Estienne as a director on 4 March 2019 (2 pages) |
3 December 2018 | Satisfaction of charge 098389830003 in full (1 page) |
26 November 2018 | Resolutions
|
23 November 2018 | Registration of charge 098389830004, created on 22 November 2018 (44 pages) |
21 November 2018 | Withdrawal of a person with significant control statement on 21 November 2018 (2 pages) |
21 November 2018 | Notification of Tyrone Robinson as a person with significant control on 27 April 2017 (2 pages) |
12 October 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
5 June 2018 | Registration of charge 098389830003, created on 24 May 2018 (30 pages) |
5 June 2018 | Satisfaction of charge 098389830002 in full (1 page) |
9 February 2018 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 January 2018 | Director's details changed for Mr Tyrone Robinson on 9 January 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 October 2017 | Registered office address changed from C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page) |
24 May 2017 | Registration of charge 098389830002, created on 24 May 2017 (30 pages) |
24 May 2017 | Satisfaction of charge 098389830001 in full (1 page) |
24 May 2017 | Registration of charge 098389830002, created on 24 May 2017 (30 pages) |
24 May 2017 | Satisfaction of charge 098389830001 in full (1 page) |
28 April 2017 | Termination of appointment of Michael David Dodd as a director on 27 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Michael David Dodd as a director on 27 April 2017 (1 page) |
15 March 2017 | Termination of appointment of James Paul Wilson Stitt as a director on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of James Paul Wilson Stitt as a director on 15 March 2017 (1 page) |
23 January 2017 | Termination of appointment of Pascal Joseph Maurice Estienne as a director on 21 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Pascal Joseph Maurice Estienne as a director on 21 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Philip William Roberts as a director on 21 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Philip William Roberts as a director on 21 January 2017 (1 page) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
19 December 2015 | Registration of charge 098389830001, created on 15 December 2015 (24 pages) |
19 December 2015 | Registration of charge 098389830001, created on 15 December 2015 (24 pages) |
18 November 2015 | Appointment of Mr James Paul Wilson Stitt as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr James Paul Wilson Stitt as a director on 18 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Michael David Dodd as a director on 17 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Pascal Joseph Maurice Estienne as a director on 17 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Philip William Roberts as a director on 17 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Pascal Joseph Maurice Estienne as a director on 17 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Philip William Roberts as a director on 17 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Michael David Dodd as a director on 17 November 2015 (2 pages) |
23 October 2015 | Incorporation Statement of capital on 2015-10-23
|
23 October 2015 | Incorporation Statement of capital on 2015-10-23
|