Altrincham
WA15 8DB
Secretary Name | Mrs Jaleh Tishbi |
---|---|
Status | Current |
Appointed | 27 January 2016(86 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Miss Natasha Tishbi |
---|---|
Date of Birth | October 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(91 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mrs Angela Gilli Abramson |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(91 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Miss Claudia Rebecca Lipman |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(91 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mr Yousef Tishbi |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(62 years, 4 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 16 February 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
Secretary Name | Mrs Jaleh Tishbi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 25 Daylesford Road Cheadle Cheshire SK8 1LE |
Secretary Name | Mr Nemat Ghatan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(64 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 27 January 2016) |
Role | Company Director |
Correspondence Address | 4 Park Lodge Close Cheadle Cheshire SK8 1HU |
Website | apexselfstorage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 2797668 |
Telephone region | Freephone |
Registered Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
5k at £1 | Mrs Jaleh Tishbi 99.96% Ordinary |
---|---|
1 at £1 | Mr Yousef Tishbi 0.02% Ordinary |
1 at £1 | Mrs Jaleh Tishbi & Mr Yousef Tishbi 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,170,920 |
Cash | £99,576 |
Current Liabilities | £1,098,652 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2023 (3 weeks, 6 days from now) |
5 May 2016 | Delivered on: 21 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at 130/140 princess road manchester t/no's GM777859 and GM775019. Outstanding |
---|---|
11 December 2007 | Delivered on: 19 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of owen street warrington. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 November 2007 | Delivered on: 1 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Havannah business centre havannah street congleton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 July 1999 | Delivered on: 22 July 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 274 dickenson road longsigh manchester and 276 dickenson road longsight manchester. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
2 March 1993 | Delivered on: 15 March 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1227, 1229 and 1231 ashton old road, openshaw, greater manchester t/no. LA31215 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 March 1987 | Delivered on: 5 March 1987 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 929-933 (odd) hyde rd, gorton, manchester in the county of greater manchester together with the land forming the site thereof. T/n gm 378381. Outstanding |
2 June 1994 | Delivered on: 6 June 1994 Satisfied on: 28 July 1999 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 274 and 276 dickenson road, longsight, manchester, greater manchester t/nos. LA370835 and GM479728 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
10 April 1985 | Delivered on: 16 April 1985 Persons entitled: Burns-Anderson Trust Company LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property fronting upper accomodation rd, leeds. T/no. Wye 51533. Fully Satisfied |
18 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
---|---|
18 June 2021 | Cessation of Jaleh Tishbi as a person with significant control on 11 February 2021 (1 page) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 March 2021 | Appointment of Miss Natasha Tishbi as a director on 18 March 2021 (2 pages) |
19 March 2021 | Appointment of Mrs Claudia Lipman as a director on 18 March 2021 (2 pages) |
19 March 2021 | Appointment of Mrs Angela Abramson as a director on 18 March 2021 (2 pages) |
19 March 2021 | Termination of appointment of Yousef Tishbi as a director on 16 February 2021 (1 page) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
21 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
25 March 2019 | Director's details changed for Mr Yousef Tishbi on 25 March 2019 (2 pages) |
25 March 2019 | Director's details changed for Mrs Jaleh Tishbi on 25 March 2019 (2 pages) |
25 March 2019 | Registered office address changed from 25 Rochdale Road Manchester M4 4HT to 1 Ambassador Place Stockport Road Altrincham WA15 8DB on 25 March 2019 (1 page) |
4 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
17 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
17 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
30 September 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
30 September 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
31 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 May 2016 | Registration of charge 002393770008, created on 5 May 2016 (32 pages) |
21 May 2016 | Registration of charge 002393770008, created on 5 May 2016 (32 pages) |
14 March 2016 | Appointment of Mrs Jaleh Tishbi as a secretary on 27 January 2016 (2 pages) |
14 March 2016 | Termination of appointment of Nemat Ghatan as a secretary on 27 January 2016 (1 page) |
14 March 2016 | Appointment of Mrs Jaleh Tishbi as a secretary on 27 January 2016 (2 pages) |
14 March 2016 | Termination of appointment of Nemat Ghatan as a secretary on 27 January 2016 (1 page) |
23 February 2016 | Satisfaction of charge 5 in full (4 pages) |
23 February 2016 | Satisfaction of charge 5 in full (4 pages) |
13 February 2016 | Satisfaction of charge 2 in full (4 pages) |
13 February 2016 | Satisfaction of charge 3 in full (4 pages) |
13 February 2016 | Satisfaction of charge 3 in full (4 pages) |
13 February 2016 | Satisfaction of charge 2 in full (4 pages) |
5 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 April 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
30 April 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
17 April 2015 | Director's details changed for Mr Yousef Tishbi on 12 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Mrs Jaleh Tishbi on 12 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Yousef Tishbi on 12 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Mrs Jaleh Tishbi on 12 March 2015 (2 pages) |
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 April 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
28 April 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
30 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
3 June 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
3 June 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
30 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
18 May 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
6 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
26 April 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
12 August 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
30 June 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
30 June 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
28 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
22 May 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
22 May 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
21 April 2008 | Director's change of particulars / yousef tishbi / 21/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / jaleh tishbi / 21/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / yousef tishbi / 21/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / jaleh tishbi / 21/04/2008 (1 page) |
19 December 2007 | Particulars of mortgage/charge (5 pages) |
19 December 2007 | Particulars of mortgage/charge (5 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
30 September 2007 | Full accounts made up to 30 November 2006 (21 pages) |
30 September 2007 | Full accounts made up to 30 November 2006 (21 pages) |
7 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
29 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
9 August 2006 | Full accounts made up to 30 November 2005 (18 pages) |
9 August 2006 | Full accounts made up to 30 November 2005 (18 pages) |
6 January 2006 | Auditor's resignation (1 page) |
6 January 2006 | Auditor's resignation (1 page) |
26 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Location of debenture register (1 page) |
26 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Location of debenture register (1 page) |
17 August 2005 | Section 394 (1 page) |
17 August 2005 | Full accounts made up to 30 November 2004 (18 pages) |
17 August 2005 | Section 394 (1 page) |
17 August 2005 | Full accounts made up to 30 November 2004 (18 pages) |
9 September 2004 | Return made up to 22/08/04; full list of members (8 pages) |
9 September 2004 | Return made up to 22/08/04; full list of members (8 pages) |
28 July 2004 | Full accounts made up to 30 November 2003 (18 pages) |
28 July 2004 | Full accounts made up to 30 November 2003 (18 pages) |
24 September 2003 | Full accounts made up to 30 November 2002 (17 pages) |
24 September 2003 | Full accounts made up to 30 November 2002 (17 pages) |
4 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
4 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
3 October 2002 | Full accounts made up to 30 November 2001 (15 pages) |
3 October 2002 | Full accounts made up to 30 November 2001 (15 pages) |
9 September 2002 | Return made up to 22/08/02; full list of members (8 pages) |
9 September 2002 | Return made up to 22/08/02; full list of members (8 pages) |
25 October 2001 | Return made up to 22/08/01; full list of members (7 pages) |
25 October 2001 | Return made up to 22/08/01; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 30 November 2000 (15 pages) |
2 October 2001 | Full accounts made up to 30 November 2000 (15 pages) |
9 October 2000 | Return made up to 22/08/00; full list of members (7 pages) |
9 October 2000 | Return made up to 22/08/00; full list of members (7 pages) |
6 July 2000 | Full accounts made up to 30 November 1999 (16 pages) |
6 July 2000 | Full accounts made up to 30 November 1999 (16 pages) |
17 February 2000 | Full accounts made up to 30 November 1998 (15 pages) |
17 February 2000 | Full accounts made up to 30 November 1998 (15 pages) |
20 September 1999 | Return made up to 22/08/99; no change of members (5 pages) |
20 September 1999 | Return made up to 22/08/99; no change of members (5 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Full accounts made up to 30 November 1997 (13 pages) |
24 November 1998 | Full accounts made up to 30 November 1997 (13 pages) |
25 September 1998 | Return made up to 22/08/98; no change of members (5 pages) |
25 September 1998 | Return made up to 22/08/98; no change of members (5 pages) |
13 November 1997 | Full accounts made up to 30 November 1996 (13 pages) |
13 November 1997 | Full accounts made up to 30 November 1996 (13 pages) |
11 November 1996 | Full accounts made up to 30 November 1995 (13 pages) |
11 November 1996 | Full accounts made up to 30 November 1995 (13 pages) |
24 September 1996 | Return made up to 22/08/96; no change of members (5 pages) |
24 September 1996 | Return made up to 22/08/96; no change of members (5 pages) |
19 December 1995 | Full accounts made up to 30 November 1994 (13 pages) |
19 December 1995 | Full accounts made up to 30 November 1994 (13 pages) |
1 September 1995 | Return made up to 22/08/95; no change of members (6 pages) |
1 September 1995 | Return made up to 22/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (108 pages) |
8 September 1994 | Return made up to 22/08/94; full list of members (6 pages) |
8 September 1994 | Return made up to 22/08/94; full list of members (6 pages) |
3 March 1994 | Full accounts made up to 30 November 1993 (14 pages) |
3 March 1994 | Full accounts made up to 30 November 1993 (14 pages) |
13 September 1993 | Return made up to 22/08/93; no change of members (4 pages) |
13 September 1993 | Return made up to 22/08/93; no change of members (4 pages) |
25 April 1993 | Full accounts made up to 30 November 1992 (11 pages) |
25 April 1993 | Full accounts made up to 30 November 1992 (11 pages) |
16 September 1992 | Return made up to 22/08/92; no change of members (4 pages) |
16 September 1992 | Return made up to 22/08/92; no change of members (4 pages) |
14 May 1992 | Full accounts made up to 30 November 1991 (9 pages) |
14 May 1992 | Full accounts made up to 30 November 1991 (9 pages) |
5 September 1991 | Return made up to 22/08/91; full list of members (5 pages) |
5 September 1991 | Return made up to 22/08/91; full list of members (5 pages) |
22 May 1991 | Full accounts made up to 30 November 1990 (9 pages) |
22 May 1991 | Full accounts made up to 30 November 1990 (9 pages) |
21 September 1990 | Full accounts made up to 30 November 1989 (9 pages) |
21 September 1990 | Return made up to 22/08/90; full list of members (4 pages) |
21 September 1990 | Full accounts made up to 30 November 1989 (9 pages) |
21 September 1990 | Return made up to 22/08/90; full list of members (4 pages) |
27 March 1990 | Full accounts made up to 30 November 1988 (9 pages) |
27 March 1990 | Full accounts made up to 30 November 1988 (9 pages) |
6 December 1989 | Return made up to 22/09/89; no change of members (4 pages) |
6 December 1989 | Return made up to 22/09/89; no change of members (4 pages) |
3 November 1988 | Full accounts made up to 30 November 1987 (7 pages) |
3 November 1988 | Return made up to 28/06/88; full list of members (4 pages) |
3 November 1988 | Full accounts made up to 30 November 1987 (7 pages) |
3 November 1988 | Return made up to 28/06/88; full list of members (4 pages) |
18 September 1987 | Full accounts made up to 30 November 1986 (8 pages) |
18 September 1987 | Full accounts made up to 30 November 1986 (8 pages) |
27 April 1987 | Full accounts made up to 30 November 1985 (7 pages) |
27 April 1987 | Return made up to 04/03/87; full list of members (4 pages) |
27 April 1987 | Full accounts made up to 30 November 1985 (7 pages) |
27 April 1987 | Return made up to 04/03/87; full list of members (4 pages) |
5 March 1987 | Particulars of mortgage/charge (3 pages) |
5 March 1987 | Particulars of mortgage/charge (3 pages) |
16 April 1985 | Particulars of mortgage/charge (3 pages) |
5 April 1985 | Articles of association (13 pages) |