B. & S. INVESTMENTS (MANCHESTER) LIMITED

Register to unlock more data on OkredoRegister

B. & S. INVESTMENTS (MANCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03012739

Incorporation date

23/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

14th Floor 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1995)
dot icon25/03/2026
Director's details changed for Mr Alexandre Valik on 2026-03-24
dot icon24/03/2026
Director's details changed for Mr Alexander Valik on 2026-03-24
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon05/08/2021
Director's details changed for Mr Alexander Valik on 2021-08-02
dot icon03/08/2021
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-03
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon07/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/06/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon31/08/2017
Satisfaction of charge 5 in full
dot icon18/07/2017
Satisfaction of charge 7 in full
dot icon18/07/2017
Satisfaction of charge 6 in full
dot icon07/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/06/2017
Confirmation statement made on 2017-04-25 with updates
dot icon16/08/2016
Termination of appointment of Emily Rosanna Slupek as a secretary on 2016-03-23
dot icon26/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon17/03/2014
Director's details changed for Mr Alexander Valik on 2014-03-05
dot icon23/12/2013
Director's details changed for Monty Braham Gershon on 2013-08-09
dot icon22/11/2013
Appointment of Mrs Emily Rosanna Slupek as a secretary
dot icon22/11/2013
Termination of appointment of Monty Gershon as a secretary
dot icon04/07/2013
Total exemption small company accounts made up to 2012-10-01
dot icon09/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon25/01/2013
Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 2013-01-25
dot icon26/06/2012
Accounts for a small company made up to 2011-09-30
dot icon10/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon12/04/2012
Statement of capital following an allotment of shares on 2012-01-18
dot icon12/04/2012
Statement of capital following an allotment of shares on 2012-01-18
dot icon12/04/2012
Resolutions
dot icon20/05/2011
Accounts for a small company made up to 2010-09-30
dot icon04/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon16/06/2010
Accounts for a small company made up to 2009-09-30
dot icon07/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon31/07/2009
Accounts for a small company made up to 2008-09-30
dot icon06/05/2009
Return made up to 25/04/09; full list of members
dot icon01/08/2008
Accounts for a small company made up to 2007-09-30
dot icon23/06/2008
Return made up to 25/04/08; full list of members
dot icon09/05/2008
Director and secretary's change of particulars / monty gershon / 01/01/2008
dot icon18/01/2008
Registered office changed on 18/01/08 from: 8 baltic street east london EC1Y 0UP
dot icon02/08/2007
Accounts for a small company made up to 2006-09-30
dot icon04/06/2007
Return made up to 25/04/07; full list of members
dot icon04/06/2007
Director resigned
dot icon28/02/2007
Secretary's particulars changed;director's particulars changed
dot icon02/08/2006
Accounts for a small company made up to 2005-09-30
dot icon17/05/2006
Return made up to 25/04/06; full list of members
dot icon17/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Accounts for a small company made up to 2004-09-30
dot icon10/06/2005
Return made up to 25/05/05; full list of members
dot icon31/05/2005
Secretary's particulars changed;director's particulars changed
dot icon17/02/2005
Registered office changed on 17/02/05 from: griffin court 201 chapel street salford manchester M3 5EQ
dot icon24/01/2005
Return made up to 23/01/05; full list of members
dot icon19/01/2005
Director's particulars changed
dot icon20/10/2004
Declaration of satisfaction of mortgage/charge
dot icon13/10/2004
Auditor's resignation
dot icon04/08/2004
Accounts for a small company made up to 2003-09-30
dot icon23/01/2004
Return made up to 23/01/04; full list of members
dot icon01/07/2003
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon03/05/2003
Accounts for a small company made up to 2002-06-30
dot icon21/02/2003
Return made up to 23/01/03; full list of members
dot icon20/03/2002
Accounts for a small company made up to 2001-06-30
dot icon05/03/2002
Return made up to 23/01/02; full list of members
dot icon15/03/2001
Return made up to 23/01/01; full list of members
dot icon16/02/2001
Accounts for a small company made up to 2000-06-30
dot icon28/12/2000
Return made up to 23/01/00; full list of members
dot icon11/04/2000
New secretary appointed
dot icon11/04/2000
Secretary resigned
dot icon24/03/2000
Accounts for a small company made up to 1999-06-30
dot icon19/08/1999
Ad 03/08/99--------- £ si 500@1=500 £ ic 1000/1500
dot icon19/08/1999
Resolutions
dot icon19/08/1999
£ nc 1000/10000 23/07/99
dot icon10/08/1999
New director appointed
dot icon06/08/1999
New director appointed
dot icon21/01/1999
Return made up to 23/01/99; no change of members
dot icon31/12/1998
Particulars of mortgage/charge
dot icon31/10/1998
Accounts for a small company made up to 1998-06-30
dot icon09/10/1998
Particulars of mortgage/charge
dot icon07/05/1998
Return made up to 23/01/98; full list of members
dot icon20/04/1998
New secretary appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Secretary resigned
dot icon27/01/1998
Accounts for a small company made up to 1997-06-30
dot icon11/06/1997
Ad 06/06/97--------- £ si 997@1=997 £ ic 3/1000
dot icon11/06/1997
Return made up to 23/01/97; full list of members
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Secretary resigned;director resigned
dot icon01/02/1997
Accounting reference date extended from 31/01/97 to 30/06/97
dot icon01/02/1997
Director resigned
dot icon01/02/1997
Secretary resigned;director resigned
dot icon01/02/1997
New secretary appointed
dot icon01/02/1997
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New secretary appointed;new director appointed
dot icon10/05/1996
Full accounts made up to 1996-01-31
dot icon27/04/1996
Particulars of mortgage/charge
dot icon24/04/1996
Particulars of mortgage/charge
dot icon16/02/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1996
Return made up to 23/01/96; full list of members
dot icon19/01/1996
Director resigned
dot icon27/06/1995
Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP
dot icon24/02/1995
Certificate of change of name
dot icon14/02/1995
Ad 08/02/95--------- £ si 1@1=1 £ ic 1/2
dot icon14/02/1995
Accounting reference date notified as 31/01
dot icon14/02/1995
New director appointed
dot icon14/02/1995
Director resigned;new director appointed
dot icon14/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon14/02/1995
Registered office changed on 14/02/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon23/01/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.59M
-
0.00
66.59K
-
2022
2
2.77M
-
0.00
134.90K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE SECRETARY LIMITED
Corporate Secretary
01/08/1996 - 08/12/1997
40
Graeme, Lesley Joyce
Nominee Director
23/01/1995 - 08/02/1995
9756
Davies, Jonathan Joseph
Director
16/04/1996 - 01/08/1996
7
Avery Gee, Jonathan Elman
Director
08/02/1995 - 20/01/1997
5
Starkey, John Raymond
Director
08/02/1995 - 12/01/1996
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B. & S. INVESTMENTS (MANCHESTER) LIMITED

B. & S. INVESTMENTS (MANCHESTER) LIMITED is an(a) Active company incorporated on 23/01/1995 with the registered office located at 14th Floor 33 Cavendish Square, London W1G 0PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B. & S. INVESTMENTS (MANCHESTER) LIMITED?

toggle

B. & S. INVESTMENTS (MANCHESTER) LIMITED is currently Active. It was registered on 23/01/1995 .

Where is B. & S. INVESTMENTS (MANCHESTER) LIMITED located?

toggle

B. & S. INVESTMENTS (MANCHESTER) LIMITED is registered at 14th Floor 33 Cavendish Square, London W1G 0PW.

What does B. & S. INVESTMENTS (MANCHESTER) LIMITED do?

toggle

B. & S. INVESTMENTS (MANCHESTER) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for B. & S. INVESTMENTS (MANCHESTER) LIMITED?

toggle

The latest filing was on 25/03/2026: Director's details changed for Mr Alexandre Valik on 2026-03-24.