Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Mr Joseph Samuel Abudarham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | Gibraltar |
Correspondence Address | 57/63 Line Wall Road GX11 1AA |
Director Name | Fareen Lalani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2022(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr Mark Ian Robinson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2022(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mrs Phillippa Jane Wilton PronguÉ |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Leigh Parry Thomas |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Andrew Nicholas Cenwulf Storey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
15 June 2018 | Delivered on: 26 June 2018 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Particulars: The freehold properties known as 19 - 21 the quadrant, richmond, london with title numbers SY108856 and SY245887. The long leasehold properties known as anchor lane leisure park, bishops stortford, hertfordshire with title number HD381753. Outstanding |
---|
29 April 2020 | Change of details for Kier Richmond Holdings Limited as a person with significant control on 17 April 2020 (2 pages) |
---|---|
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
4 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2020 | Full accounts made up to 30 June 2019 (19 pages) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2019 | Previous accounting period extended from 31 January 2019 to 30 June 2019 (1 page) |
13 May 2019 | Resolutions
|
26 April 2019 | Termination of appointment of Phillippa Jane Wilton Prongué as a director on 25 April 2019 (1 page) |
25 April 2019 | Appointment of Mr Andrew Nicholas Cenwulf Storey as a director on 25 April 2019 (2 pages) |
8 February 2019 | Appointment of Joseph Samuel Abudarham as a director on 15 June 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
5 February 2019 | Cessation of Kier Property Developments Limited as a person with significant control on 10 July 2018 (1 page) |
5 February 2019 | Notification of Kier Richmond Holdings Limited as a person with significant control on 10 July 2018 (2 pages) |
26 June 2018 | Registration of charge 111629970001, created on 15 June 2018 (41 pages) |
25 January 2018 | Change of details for Kier Property Developments Limited as a person with significant control on 22 January 2018 (2 pages) |
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|