New Bailey Street
Manchester
M3 5FS
Registered Address | 132a St. Albans Road Hille Business Centre Watford WD24 4AE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
350k at £0.001 | Leslie Slutzkin 49.30% Ordinary |
---|---|
20k at £0.01 | Jeffrey Steiner 28.17% Ordinary 1 |
8k at £0.01 | David Steiner 11.27% Ordinary 1 |
8k at £0.01 | Marion Steiner 11.27% Ordinary 1 |
Latest Accounts | 22 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 22 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 22 December |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
11 May 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 December 2019 | Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page) |
27 September 2019 | Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page) |
5 March 2019 | Registered office address changed from C/O Lopian Gross Barnett 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
26 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 September 2018 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page) |
22 March 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
29 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
26 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
10 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
10 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
24 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
24 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
7 October 2015 | Director's details changed for Mr Leslie Moshe Slutzkin on 14 February 2013 (2 pages) |
7 October 2015 | Director's details changed for Mr Leslie Moshe Slutzkin on 14 February 2013 (2 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
20 May 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
29 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
29 April 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
29 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
4 December 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
4 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 December 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
30 September 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|