Ancoats
Manchester
Greater Manchester
Director Name | Mr Nicholas Robert Sabine |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 One Silk Street Ancoats Manchester Greater Manchester |
Secretary Name | Mr David Edward Thomas Selby |
---|---|
Status | Current |
Appointed | 08 October 2018(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 1 One Silk Street Ancoats Manchester Greater Manchester |
Director Name | Mr David Edward Thomas Selby |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 One Silk Street Ancoats Manchester Greater Manchester |
Secretary Name | Mr Nicholas Robert Sabine |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norway Wharf 26 Hertford Road London N1 5QT |
Website | residentadvisor.net |
---|
Registered Address | 26 Norway Wharf Hertford Road London N1 5QT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Nicholas Robert Sabine 50.00% Ordinary |
---|---|
1 at £1 | Mr Paul Argyle Clement 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £625,650 |
Cash | £403,875 |
Current Liabilities | £307,071 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
26 November 2020 | Delivered on: 3 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
2 August 2023 | Registered office address changed from 26 Hertford Hertford Road London N1 5QT England to 26 Norway Wharf Hertford Road London N1 5QT on 2 August 2023 (1 page) |
---|---|
2 August 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
23 February 2023 | Registered office address changed from 1 One Silk Street Ancoats Manchester Greater Manchester England to 26 Hertford Hertford Road London N1 5QT on 23 February 2023 (1 page) |
2 November 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
26 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
29 June 2022 | Change of details for Mr Paul Argyle Clement as a person with significant control on 1 January 2022 (2 pages) |
27 June 2022 | Change of details for Mr Nicholas Robert Sabine as a person with significant control on 1 January 2022 (2 pages) |
27 June 2022 | Change of details for Mr Paul Argyle Clement as a person with significant control on 1 January 2022 (2 pages) |
12 May 2022 | Registered office address changed from Norway Wharf 26 Hertford Road London N1 5QT to 1 One Silk Street Ancoats Manchester Greater Manchester on 12 May 2022 (1 page) |
5 January 2022 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
11 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 December 2020 | Registration of charge 058710930001, created on 26 November 2020 (24 pages) |
28 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
12 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
7 June 2019 | Director's details changed for Mr Nicholas Robert Sabine on 1 June 2019 (2 pages) |
7 June 2019 | Change of details for Mr Nicholas Robert Sabine as a person with significant control on 1 June 2019 (2 pages) |
19 November 2018 | Appointment of Mr David Edward Thomas Selby as a director on 13 November 2018 (2 pages) |
8 October 2018 | Appointment of Mr David Edward Thomas Selby as a secretary on 8 October 2018 (2 pages) |
8 October 2018 | Termination of appointment of Nicholas Robert Sabine as a secretary on 8 October 2018 (1 page) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 August 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
31 August 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
19 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
30 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 July 2013 | Registered office address changed from Flat 3 41 Morton Road London N1 3GF United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Flat 3 41 Morton Road London N1 3GF United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Flat 3 41 Morton Road London N1 3GF United Kingdom on 1 July 2013 (1 page) |
21 August 2012 | Secretary's details changed for Mr Nicholas Robert Sabine on 1 May 2012 (1 page) |
21 August 2012 | Secretary's details changed for Mr Nicholas Robert Sabine on 1 May 2012 (1 page) |
21 August 2012 | Director's details changed for Mr Nicholas Robert Sabine on 1 May 2012 (2 pages) |
21 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Director's details changed for Mr Nicholas Robert Sabine on 1 May 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Mr Nicholas Robert Sabine on 1 May 2012 (1 page) |
21 August 2012 | Director's details changed for Mr Nicholas Robert Sabine on 1 May 2012 (2 pages) |
21 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Registered office address changed from 68 Springfield House 5 Tyssen Street London E8 2LY United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from 68 Springfield House 5 Tyssen Street London E8 2LY United Kingdom on 17 May 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
21 February 2012 | Registered office address changed from 409 Adelaide Wharf 120 Queensbridge Road London E2 8FB on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 409 Adelaide Wharf 120 Queensbridge Road London E2 8FB on 21 February 2012 (1 page) |
8 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
11 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
23 August 2010 | Director's details changed for Mr Nicholas Robert Sabine on 30 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Nicholas Robert Sabine on 30 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Mr Paul Argyle Clement on 30 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Mr Paul Argyle Clement on 30 June 2010 (2 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 409 adelaide wharf 120 queensbridge road london E2 8FB (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 409 adelaide wharf 120 queensbridge road london E2 8FB (1 page) |
24 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
23 July 2009 | Director and secretary's change of particulars / nicholas sabine / 01/05/2009 (1 page) |
23 July 2009 | Director's change of particulars / paul clement / 01/05/2009 (1 page) |
23 July 2009 | Director and secretary's change of particulars / nicholas sabine / 01/05/2009 (1 page) |
23 July 2009 | Director's change of particulars / paul clement / 01/05/2009 (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 243A well street hackney london E9 6RG (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 243A well street hackney london E9 6RG (1 page) |
8 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
8 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
11 November 2008 | Return made up to 10/07/08; full list of members (4 pages) |
11 November 2008 | Return made up to 10/07/08; full list of members (4 pages) |
10 November 2008 | Director and secretary's change of particulars / nicholas sabine / 08/08/2008 (1 page) |
10 November 2008 | Director's change of particulars / paul clement / 08/08/2008 (1 page) |
10 November 2008 | Director's change of particulars / paul clement / 08/08/2008 (1 page) |
10 November 2008 | Director and secretary's change of particulars / nicholas sabine / 08/08/2008 (1 page) |
6 November 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
6 November 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 12A hammond lodge carlton gate admiral walk london W9 3TG (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 12A hammond lodge carlton gate admiral walk london W9 3TG (1 page) |
27 May 2008 | Director and secretary's change of particulars / nicholas sabine / 10/10/2007 (2 pages) |
27 May 2008 | Return made up to 10/07/07; full list of members (4 pages) |
27 May 2008 | Director and secretary's change of particulars / nicholas sabine / 10/10/2007 (2 pages) |
27 May 2008 | Return made up to 10/07/07; full list of members (4 pages) |
26 May 2008 | Director's change of particulars / paul clement / 10/10/2007 (2 pages) |
26 May 2008 | Director's change of particulars / paul clement / 10/10/2007 (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 5 elm court carlton gate admiral walk london W9 3TZ (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 5 elm court carlton gate admiral walk london W9 3TZ (1 page) |
10 July 2006 | Incorporation (18 pages) |
10 July 2006 | Incorporation (18 pages) |