Manchester
M1 2HY
Director Name | Mr Allan Ronald Stables |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2018(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Piccadilly Rodwell Tower Manchester M1 2HY |
Director Name | Mr Charles Robert Rhodes |
---|---|
Date of Birth | December 1995 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(3 days after company formation) |
Appointment Duration | 1 year (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Piccadilly Rodwell Tower Manchester M1 2HY |
Director Name | Mr Jake Eric Evans Knotman |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(3 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Piccadilly Rodwell Tower Manchester M1 2HY |
Director Name | Ms Jenny Dong |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 August 2018(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 107 2, Sawley Road Cariocca Business Park Manchester M40 8BB |
Director Name | Ms Na Li |
---|---|
Date of Birth | January 1987 (Born 36 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 August 2018(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 107 2, Sawley Road Cariocca Business Park Manchester M40 8BB |
Director Name | Mr Michael Anthony Brophy |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 107 2, Sawley Road Cariocca Business Park Manchester M40 8BB |
Director Name | Judy Ip |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 19 November 2019(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Suite 107 2, Sawley Road Cariocca Business Park Manchester M40 8BB |
Director Name | Mr Derek McLaughlin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 2019(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
Registered Address | C/O Mazars Llp, 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 August 2019 (4 years ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 October 2020 (2 years, 11 months ago) |
---|---|
Next Return Due | 23 October 2021 (overdue) |
28 September 2018 | Delivered on: 1 October 2018 Persons entitled: Ching Wai Classification: A registered charge Particulars: All that freehold property known as 31 to 33 church street and 2 union street, manchester M4 1PT currently registered at the land registry under title numbers LA64700 and GM890316. Outstanding |
---|
14 January 2021 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
23 October 2020 | Registered office address changed from Suite 107 2, Sawley Road Cariocca Business Park Manchester M40 8BB England to Room L, Ground Floor, Building 2 Wilsons Park Monsall Road Manchester M40 8WN on 23 October 2020 (1 page) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
20 February 2020 | Termination of appointment of Na Li as a director on 9 January 2020 (1 page) |
20 February 2020 | Termination of appointment of Judy Ip as a director on 9 January 2020 (1 page) |
20 February 2020 | Termination of appointment of Michael Anthony Brophy as a director on 9 January 2020 (1 page) |
20 February 2020 | Termination of appointment of Jenny Dong as a director on 9 January 2020 (1 page) |
20 November 2019 | Appointment of Judy Ip as a director on 19 November 2019 (2 pages) |
19 November 2019 | Registered office address changed from Union Square Manchester Ltd Union Square, 3rd Floor 27-29 Church Street Manchester M4 1PE England to Suite 107 Sawley Road Miles Platting Manchester M40 8BB on 19 November 2019 (1 page) |
19 November 2019 | Director's details changed for Ms Jenny Dong on 19 November 2019 (2 pages) |
19 November 2019 | Appointment of Mr Derek Mclaughlin as a director on 19 November 2019 (2 pages) |
19 November 2019 | Director's details changed for Ms Na Li on 19 November 2019 (2 pages) |
19 November 2019 | Registered office address changed from Suite 107 Sawley Road Miles Platting Manchester M40 8BB England to Suite 107 2, Sawley Road Cariocca Business Park Manchester M40 8BB on 19 November 2019 (1 page) |
19 November 2019 | Director's details changed for Mr Michael Anthony Brophy on 19 November 2019 (2 pages) |
21 October 2019 | Registered office address changed from 111 Piccadilly Rodwell Tower Manchester M1 2HY England to Union Square Manchester Ltd Union Square, 3rd Floor 27-29 Church Street Manchester M4 1PE on 21 October 2019 (1 page) |
21 October 2019 | Director's details changed for Ms Na Li on 10 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Michael Anthony Brophy on 10 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Ms Jenny Dong on 10 October 2019 (2 pages) |
9 October 2019 | Appointment of Mr Michael Anthony Brophy as a director on 1 October 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
9 October 2019 | Cessation of Taylor Rhodes Group Limited as a person with significant control on 1 October 2019 (1 page) |
9 October 2019 | Termination of appointment of Alexander Richard Taylor as a director on 1 October 2019 (1 page) |
9 October 2019 | Termination of appointment of Allan Ronald Stables as a director on 1 October 2019 (1 page) |
9 August 2019 | Termination of appointment of Charles Robert Rhodes as a director on 9 August 2019 (1 page) |
8 August 2019 | Cessation of Alexander Richard Taylor as a person with significant control on 8 August 2018 (1 page) |
8 August 2019 | Notification of Deals Investment Limited as a person with significant control on 8 August 2018 (2 pages) |
8 August 2019 | Notification of Taylor Rhodes Group Limited as a person with significant control on 8 August 2018 (2 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (5 pages) |
22 March 2019 | Termination of appointment of Jake Erick Evans Knotman as a director on 18 March 2019 (1 page) |
3 October 2018 | Resolutions
|
1 October 2018 | Registration of charge 114999270001, created on 28 September 2018 (35 pages) |
14 August 2018 | Appointment of Miss Jenny Dong as a director on 14 August 2018 (2 pages) |
14 August 2018 | Appointment of Miss Na Li as a director on 14 August 2018 (2 pages) |
8 August 2018 | Appointment of Mr Jake Erick Evans Knotman as a director on 6 August 2018 (2 pages) |
8 August 2018 | Appointment of Mr Charles Robert Rhodes as a director on 6 August 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
8 August 2018 | Appointment of Mr Allan Ronald Stables as a director on 5 August 2018 (2 pages) |
3 August 2018 | Incorporation Statement of capital on 2018-08-03
|