London
WC1R 4AG
Director Name | Mr Trevor Norman Chastney |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft 3 Stoke Park Road, Stoke Bishop Bristol BS9 1LE |
Director Name | Mr Mark Easton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Church Road Abbots Leigh Bristol BS8 3QU |
Director Name | Mr David Richard Bartlett Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Common Lane Easton In Gordano North Somerset BS20 0QS |
Director Name | Mr Jerzy Gerhard Wysocki |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baros 53a Druid Hill Stoke Bishop Bristol BS9 1EH |
Secretary Name | Mr David Richard Bartlett Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Common Lane Easton In Gordano North Somerset BS20 0QS |
Director Name | Mr Edward John Ware |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Harley Place Clifton Down Bristol BS8 3JT |
Director Name | Mr Kingsley Peter Webb |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Broad Oaks North Road Leigh Woods Bristol BS8 3PN |
Website | www.manchesterlettings.com |
---|
Registered Address | 1 Firs Avenue London N10 3LY |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
4 at £1 | Ambury Bath LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2023 | Application to strike the company off the register (1 page) |
5 November 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
5 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
24 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
18 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
9 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
9 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
21 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 February 2014 | Termination of appointment of Edward Ware as a director (1 page) |
7 February 2014 | Termination of appointment of Edward Ware as a director (1 page) |
7 February 2014 | Termination of appointment of Jerzy Wysocki as a director (1 page) |
7 February 2014 | Registered office address changed from 30 Whiteladies Road Clifton Bristol BS8 2LG on 7 February 2014 (1 page) |
7 February 2014 | Termination of appointment of Trevor Chastney as a director (1 page) |
7 February 2014 | Appointment of Mr Amir Eilon as a director (2 pages) |
7 February 2014 | Appointment of Mr Amir Eilon as a director (2 pages) |
7 February 2014 | Termination of appointment of Trevor Chastney as a director (1 page) |
7 February 2014 | Termination of appointment of Kingsley Webb as a director (1 page) |
7 February 2014 | Registered office address changed from 30 Whiteladies Road Clifton Bristol BS8 2LG on 7 February 2014 (1 page) |
7 February 2014 | Termination of appointment of Jerzy Wysocki as a director (1 page) |
7 February 2014 | Termination of appointment of Kingsley Webb as a director (1 page) |
7 February 2014 | Registered office address changed from 30 Whiteladies Road Clifton Bristol BS8 2LG on 7 February 2014 (1 page) |
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
1 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2012 (18 pages) |
1 August 2013 | Annual return made up to 5 December 2008 with a full list of shareholders (7 pages) |
1 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2010 (18 pages) |
1 August 2013 | Annual return made up to 2 December 2011 with a full list of shareholders
|
1 August 2013 | Annual return made up to 2 December 2011 with a full list of shareholders
|
1 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2010 (18 pages) |
1 August 2013 | Annual return made up to 3 December 2009 with a full list of shareholders
|
1 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2012 (18 pages) |
1 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2010 (18 pages) |
1 August 2013 | Annual return made up to 5 December 2008 with a full list of shareholders (7 pages) |
1 August 2013 | Annual return made up to 3 December 2009 with a full list of shareholders
|
1 August 2013 | Annual return made up to 3 December 2009 with a full list of shareholders
|
1 August 2013 | Annual return made up to 2 December 2011 with a full list of shareholders
|
1 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2012 (18 pages) |
1 August 2013 | Annual return made up to 5 December 2008 with a full list of shareholders (7 pages) |
2 July 2013 | Termination of appointment of Mark Easton as a director (1 page) |
2 July 2013 | Termination of appointment of David Jones as a secretary (1 page) |
2 July 2013 | Termination of appointment of Mark Easton as a director (1 page) |
2 July 2013 | Termination of appointment of David Jones as a secretary (1 page) |
2 July 2013 | Appointment of Mr Edward John Ware as a director (2 pages) |
2 July 2013 | Termination of appointment of David Jones as a director (1 page) |
2 July 2013 | Company name changed hotwells (bristol) LIMITED\certificate issued on 02/07/13
|
2 July 2013 | Appointment of Mr Kingsley Peter Webb as a director (2 pages) |
2 July 2013 | Termination of appointment of David Jones as a director (1 page) |
2 July 2013 | Appointment of Mr Edward John Ware as a director (2 pages) |
2 July 2013 | Company name changed hotwells (bristol) LIMITED\certificate issued on 02/07/13
|
2 July 2013 | Appointment of Mr Kingsley Peter Webb as a director (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders
|
6 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders
|
6 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders
|
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 January 2012 | Director's details changed for Mr Jerzy Gerhard Wysocki on 4 October 2011 (2 pages) |
19 January 2012 | Registered office address changed from , 44 Victoria Gardens, Neath, SA11 3BH on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from , 44 Victoria Gardens, Neath, SA11 3BH on 19 January 2012 (1 page) |
19 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders
|
19 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders
|
19 January 2012 | Director's details changed for Mr Jerzy Gerhard Wysocki on 4 October 2011 (2 pages) |
19 January 2012 | Director's details changed for Mr Jerzy Gerhard Wysocki on 4 October 2011 (2 pages) |
19 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders
|
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders
|
3 December 2010 | Director's details changed for Jerzy Gerhard Wysocki on 2 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Mark Easton on 2 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Mark Easton on 2 December 2010 (2 pages) |
3 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders
|
3 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders
|
3 December 2010 | Director's details changed for Jerzy Gerhard Wysocki on 2 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Jerzy Gerhard Wysocki on 2 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Mark Easton on 2 December 2010 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders
|
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders
|
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders
|
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 February 2009 | Return made up to 05/12/08; full list of members (5 pages) |
6 February 2009 | Return made up to 05/12/08; full list of members (5 pages) |
5 December 2007 | Incorporation (19 pages) |
5 December 2007 | Incorporation (19 pages) |