Gatley
Cheadle
Cheshire
SK8 4NX
Director Name | Mr David Gerald Levy |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 September 2016(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lyndene Gardens 4 Lyndene Gardens Gatley Cheadle SK8 4NX |
Director Name | Mr Enrique Elliott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 07 September 2016) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ox Lane Harpenden Hertfordshire AL5 4PJ |
Secretary Name | Benjamin Alroy Gemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 1997) |
Role | Company Director |
Correspondence Address | 34 Monkfrith Way Southgate London N14 5ND |
Secretary Name | Mr Frank Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Franklin Close Whetstone London N20 9QG |
Secretary Name | Mr Enrique Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(4 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ox Lane Harpenden Hertfordshire AL5 4PJ |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Telephone | 020 83491003 |
---|---|
Telephone region | London |
Registered Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,896 |
Current Liabilities | £1,720 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
23 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
18 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
22 September 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
8 September 2016 | Termination of appointment of Enrique Elliott as a director on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Enrique Elliott as a director on 7 September 2016 (1 page) |
8 September 2016 | Appointment of Mr David Gerald Levy as a director on 7 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr David Gerald Levy as a director on 7 September 2016 (2 pages) |
30 August 2016 | Total exemption full accounts made up to 31 January 2016 (4 pages) |
30 August 2016 | Total exemption full accounts made up to 31 January 2016 (4 pages) |
4 March 2016 | Annual return made up to 2 January 2016 no member list (3 pages) |
4 March 2016 | Annual return made up to 2 January 2016 no member list (3 pages) |
17 July 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
17 July 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 2 January 2015 no member list (3 pages) |
12 January 2015 | Annual return made up to 2 January 2015 no member list (3 pages) |
12 January 2015 | Annual return made up to 2 January 2015 no member list (3 pages) |
7 September 2014 | Total exemption full accounts made up to 31 January 2014 (4 pages) |
7 September 2014 | Total exemption full accounts made up to 31 January 2014 (4 pages) |
9 January 2014 | Annual return made up to 2 January 2014 no member list (3 pages) |
9 January 2014 | Annual return made up to 2 January 2014 no member list (3 pages) |
9 January 2014 | Annual return made up to 2 January 2014 no member list (3 pages) |
30 July 2013 | Total exemption full accounts made up to 31 January 2013 (4 pages) |
30 July 2013 | Total exemption full accounts made up to 31 January 2013 (4 pages) |
10 January 2013 | Annual return made up to 2 January 2013 no member list (3 pages) |
10 January 2013 | Annual return made up to 2 January 2013 no member list (3 pages) |
10 January 2013 | Annual return made up to 2 January 2013 no member list (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 January 2012 | Annual return made up to 2 January 2012 no member list (3 pages) |
9 January 2012 | Annual return made up to 2 January 2012 no member list (3 pages) |
9 January 2012 | Annual return made up to 2 January 2012 no member list (3 pages) |
20 September 2011 | Total exemption full accounts made up to 31 January 2011 (5 pages) |
20 September 2011 | Total exemption full accounts made up to 31 January 2011 (5 pages) |
13 January 2011 | Annual return made up to 2 January 2011 no member list (3 pages) |
13 January 2011 | Annual return made up to 2 January 2011 no member list (3 pages) |
13 January 2011 | Annual return made up to 2 January 2011 no member list (3 pages) |
20 September 2010 | Total exemption full accounts made up to 31 January 2010 (4 pages) |
20 September 2010 | Total exemption full accounts made up to 31 January 2010 (4 pages) |
8 February 2010 | Secretary's details changed for David Gerald Levy on 13 January 2009 (1 page) |
8 February 2010 | Secretary's details changed for David Gerald Levy on 13 January 2009 (1 page) |
18 January 2010 | Annual return made up to 2 January 2010 no member list (2 pages) |
18 January 2010 | Annual return made up to 2 January 2010 no member list (2 pages) |
18 January 2010 | Annual return made up to 2 January 2010 no member list (2 pages) |
17 September 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
17 September 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from 1001 finchley road golders green london NW11 7HB (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 1001 finchley road golders green london NW11 7HB (1 page) |
7 January 2009 | Annual return made up to 02/01/09 (2 pages) |
7 January 2009 | Annual return made up to 02/01/09 (2 pages) |
27 October 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
27 October 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
3 January 2008 | Annual return made up to 02/01/08 (2 pages) |
3 January 2008 | Annual return made up to 02/01/08 (2 pages) |
30 August 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
30 August 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
17 January 2007 | Annual return made up to 02/01/07 (3 pages) |
17 January 2007 | Annual return made up to 02/01/07 (3 pages) |
9 November 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
9 November 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
24 January 2006 | Annual return made up to 02/01/06 (3 pages) |
24 January 2006 | Annual return made up to 02/01/06 (3 pages) |
15 November 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
15 November 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
21 January 2005 | Annual return made up to 02/01/05 (3 pages) |
21 January 2005 | Annual return made up to 02/01/05 (3 pages) |
16 November 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
16 November 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
7 February 2004 | Annual return made up to 02/01/04 (3 pages) |
7 February 2004 | Annual return made up to 02/01/04 (3 pages) |
18 November 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
18 November 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
16 January 2003 | Annual return made up to 02/01/03 (3 pages) |
16 January 2003 | Annual return made up to 02/01/03 (3 pages) |
18 November 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
18 November 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
17 April 2002 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
17 April 2002 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
11 January 2002 | Annual return made up to 02/01/02 (3 pages) |
11 January 2002 | Annual return made up to 02/01/02 (3 pages) |
18 January 2001 | Annual return made up to 02/01/01
|
18 January 2001 | Annual return made up to 02/01/01
|
30 June 2000 | Full accounts made up to 31 January 2000 (5 pages) |
30 June 2000 | Full accounts made up to 31 January 2000 (5 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Annual return made up to 02/01/00 (3 pages) |
2 March 2000 | Annual return made up to 02/01/00 (3 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
3 March 1999 | Full accounts made up to 31 January 1999 (5 pages) |
3 March 1999 | Full accounts made up to 31 January 1999 (5 pages) |
12 January 1999 | Annual return made up to 02/01/99 (4 pages) |
12 January 1999 | Annual return made up to 02/01/99 (4 pages) |
24 June 1998 | Full accounts made up to 31 January 1998 (5 pages) |
24 June 1998 | Full accounts made up to 31 January 1998 (5 pages) |
30 December 1997 | Annual return made up to 02/01/98
|
30 December 1997 | Annual return made up to 02/01/98
|
20 October 1997 | Full accounts made up to 31 January 1997 (5 pages) |
20 October 1997 | Full accounts made up to 31 January 1997 (5 pages) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
23 January 1997 | Annual return made up to 02/01/97 (4 pages) |
23 January 1997 | Annual return made up to 02/01/97 (4 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: kerrington house 212/220 regents park road london N3 3HP (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: kerrington house 212/220 regents park road london N3 3HP (1 page) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Secretary resigned (1 page) |
25 January 1996 | Company name changed pinco 751 LIMITED\certificate issued on 26/01/96 (2 pages) |
25 January 1996 | Company name changed pinco 751 LIMITED\certificate issued on 26/01/96 (2 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
2 January 1996 | Incorporation (26 pages) |
2 January 1996 | Incorporation (26 pages) |