Spinningfields
Manchester
Lancs
M3 3EB
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2017(3 years, 6 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Rmg House Essex Road Hoddesdon EN11 0DR |
Director Name | Mr Duncan Kingsley Clark |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Secretary Name | Graeme Duncan |
---|---|
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mr Daniel Moore |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2015) |
Role | Bank Executive |
Country of Residence | Scotland |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mrs Karen Jean Nicholls |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2015) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Miss Louise Anne Goodwin |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 June 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon EN11 0DR |
Secretary Name | Louise Anne Goodwin |
---|---|
Status | Resigned |
Appointed | 12 February 2015(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 November 2015) |
Role | Company Director |
Correspondence Address | 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB |
Director Name | Miss Nicola Katie Dean |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon EN11 0DR |
Secretary Name | Managing Estates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2015(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 2017) |
Correspondence Address | 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB |
Registered Address | Rmg House Essex Road Hoddesdon EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Carol Bruce 12.50% Ordinary |
---|---|
1 at £1 | Danabe Estates LTD 12.50% Ordinary |
1 at £1 | Debbie Szostack 12.50% Ordinary |
1 at £1 | Jonathan Mclhinney 12.50% Ordinary |
1 at £1 | Louise Goodwin 12.50% Ordinary |
1 at £1 | Michael Tiernan & Nicola Tiernan 12.50% Ordinary |
1 at £1 | Nicholas Mould 12.50% Ordinary |
1 at £1 | Nicola Dean 12.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
5 November 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
8 November 2022 | Confirmation statement made on 6 October 2022 with updates (4 pages) |
8 November 2022 | Notification of a person with significant control statement (2 pages) |
8 November 2022 | Cessation of Louise Anne Goodwin as a person with significant control on 13 June 2022 (1 page) |
27 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 July 2022 | Termination of appointment of Louise Anne Goodwin as a director on 14 June 2022 (1 page) |
11 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
11 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
14 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 December 2018 | Termination of appointment of Nicola Katie Dean as a director on 15 September 2018 (1 page) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 April 2017 | Appointment of Hertford Company Secretaries Limited as a secretary on 6 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Managing Estates Ltd as a secretary on 6 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Managing Estates Ltd as a secretary on 6 April 2017 (1 page) |
18 April 2017 | Registered office address changed from C/O Managing Estates Ltd 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB to Rmg House Essex Road Hoddesdon EN11 0DR on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from C/O Managing Estates Ltd 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB to Rmg House Essex Road Hoddesdon EN11 0DR on 18 April 2017 (1 page) |
18 April 2017 | Appointment of Hertford Company Secretaries Limited as a secretary on 6 April 2017 (2 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2017 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 November 2015 | Registered office address changed from Apartment 3 26 Central Road West Didsbury Manchester M20 4ZD United Kingdom to C/O Managing Estates Ltd 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Apartment 3 26 Central Road West Didsbury Manchester M20 4ZD United Kingdom to C/O Managing Estates Ltd 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on 4 November 2015 (1 page) |
4 November 2015 | Appointment of Miss Nicola Katie Dean as a director on 3 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Louise Anne Goodwin as a secretary on 3 November 2015 (1 page) |
4 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Appointment of Miss Nicola Katie Dean as a director on 3 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Louise Anne Goodwin as a secretary on 3 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Apartment 3 26 Central Road West Didsbury Manchester M20 4ZD United Kingdom to C/O Managing Estates Ltd 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on 4 November 2015 (1 page) |
4 November 2015 | Appointment of Miss Nicola Katie Dean as a director on 3 November 2015 (2 pages) |
4 November 2015 | Appointment of Managing Estates Ltd as a secretary on 3 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Louise Anne Goodwin as a secretary on 3 November 2015 (1 page) |
4 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Appointment of Managing Estates Ltd as a secretary on 3 November 2015 (2 pages) |
4 November 2015 | Appointment of Managing Estates Ltd as a secretary on 3 November 2015 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 February 2015 | Appointment of Louise Anne Goodwin as a secretary on 12 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of Daniel Moore as a director on 12 February 2015 (1 page) |
13 February 2015 | Appointment of Nicholas Jonathan Mould as a director on 12 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of Daniel Moore as a director on 12 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 88 Wood Street London EC2V 7QQ to Apartment 3 26 Central Road West Didsbury Manchester M20 4ZD on 13 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Duncan Kingsley Clark as a director on 12 February 2015 (1 page) |
13 February 2015 | Appointment of Louise Anne Goodwin as a director on 12 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of Karen Jean Nicholls as a director on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Duncan Kingsley Clark as a director on 12 February 2015 (1 page) |
13 February 2015 | Appointment of Louise Anne Goodwin as a secretary on 12 February 2015 (2 pages) |
13 February 2015 | Appointment of Louise Anne Goodwin as a director on 12 February 2015 (2 pages) |
13 February 2015 | Appointment of Nicholas Jonathan Mould as a director on 12 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of Graeme Duncan as a secretary on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Karen Jean Nicholls as a director on 12 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Graeme Duncan as a secretary on 12 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 88 Wood Street London EC2V 7QQ to Apartment 3 26 Central Road West Didsbury Manchester M20 4ZD on 13 February 2015 (1 page) |
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
24 October 2013 | Appointment of Mrs Karen Jean Nicholls as a director (2 pages) |
24 October 2013 | Appointment of Mr Daniel Moore as a director (2 pages) |
24 October 2013 | Appointment of Mrs Karen Jean Nicholls as a director (2 pages) |
24 October 2013 | Appointment of Mr Daniel Moore as a director (2 pages) |
24 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
24 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|