Suffolk Road
Altrincham
Cheshire
WA14 4QX
Secretary Name | Dr Marilyn Blank |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1993(34 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 10 Holmrook Suffolk Road Altrincham Cheshire WA14 4QX |
Director Name | Mrs Eleanor Rebecca Osen |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(41 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 10 Holmrook Suffolk Road Altrincham Cheshire WA14 4QX |
Director Name | Dr Marilyn Blank |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(41 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Pianoforte Teacher |
Country of Residence | England |
Correspondence Address | Apartment 10 Holmrook Suffolk Road Altrincham Cheshire WA14 4QX |
Director Name | Mrs Eleanor Rebecca Osen |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(41 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 86 Ossulton Way London N2 0LB |
Director Name | Richard Michael Blank |
---|---|
Date of Birth | December 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2006(47 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Advertisng Executive |
Country of Residence | England |
Correspondence Address | Apartment 10 Holmrook Suffolk Road Altrincham Cheshire WA14 4QX |
Director Name | Dr Debra Leah Harris |
---|---|
Date of Birth | April 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2007(48 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Doctor Of Medicine |
Country of Residence | England |
Correspondence Address | Apartment 10 Holmrook Suffolk Road Altrincham Cheshire WA14 4QX |
Director Name | Mrs Juliet Naomi Hecht |
---|---|
Date of Birth | August 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(50 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 10 Holmrook Suffolk Road Altrincham Cheshire WA14 4QX |
Director Name | Hettie Blank |
---|---|
Date of Birth | December 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(34 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | 198 Hale Road Hale Altrincham Cheshire WA15 8DH |
Director Name | Max Gringras |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2000) |
Role | Medical Practitioner |
Correspondence Address | 2 Bridge Drive Cheadle Cheshire SK8 1HN |
Director Name | Harold Hyman Solomons |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2000) |
Role | Solicitor |
Correspondence Address | 198 Hale Road Hale Altrincham Cheshire WA15 8DH |
Registered Address | Apartment 10 Holmrook Suffolk Road Altrincham Cheshire WA14 4QX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
60k at £1 | Lancastrian Investments & Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £302,867 |
Current Liabilities | £94,731 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2024 (10 months, 1 week from now) |
19 December 1993 | Delivered on: 30 December 1993 Satisfied on: 7 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
15 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
---|---|
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
17 January 2021 | Director's details changed for Mrs Eleanor Rebecca Osen on 30 November 2020 (2 pages) |
17 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
8 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
25 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Secretary's details changed for Mrs Marilyn Stephen Blank on 15 September 2013 (1 page) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Secretary's details changed for Mrs Marilyn Stephen Blank on 15 September 2013 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Director's details changed for Mrs Marilyn Stephen Blank on 24 August 2012 (2 pages) |
18 February 2013 | Director's details changed for Mrs Marilyn Stephen Blank on 24 August 2012 (2 pages) |
16 February 2013 | Director's details changed for Dr Debra Leah Harris on 22 May 2012 (2 pages) |
16 February 2013 | Director's details changed for Mrs Juliet Naomi Hecht on 24 August 2012 (2 pages) |
16 February 2013 | Secretary's details changed for Mrs Marilyn Blank on 24 August 2012 (1 page) |
16 February 2013 | Director's details changed for Mr Stephen Martin Blank on 24 August 2012 (2 pages) |
16 February 2013 | Director's details changed for Dr Debra Leah Harris on 22 May 2012 (2 pages) |
16 February 2013 | Director's details changed for Mrs Juliet Naomi Hecht on 24 August 2012 (2 pages) |
16 February 2013 | Secretary's details changed for Mrs Marilyn Blank on 24 August 2012 (1 page) |
16 February 2013 | Director's details changed for Mr Stephen Martin Blank on 24 August 2012 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 August 2012 | Registered office address changed from 26 Grey Road, C/O Sm Blank Altrincham Cheshire WA14 4BU on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from 26 Grey Road, C/O Sm Blank Altrincham Cheshire WA14 4BU on 16 August 2012 (1 page) |
30 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (9 pages) |
30 January 2012 | Director's details changed for Miss Juliet Naomi Blank on 22 May 2011 (2 pages) |
30 January 2012 | Director's details changed for Debra Leah Blank on 19 December 2010 (2 pages) |
30 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (9 pages) |
30 January 2012 | Director's details changed for Miss Juliet Naomi Blank on 22 May 2011 (2 pages) |
30 January 2012 | Director's details changed for Debra Leah Blank on 19 December 2010 (2 pages) |
27 January 2012 | Director's details changed for Richard Michael Blank on 19 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Richard Michael Blank on 19 December 2011 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Director's details changed for Miss Juliet Naomi Blank on 14 January 2011 (2 pages) |
1 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Director's details changed for Miss Juliet Naomi Blank on 14 January 2011 (2 pages) |
28 February 2011 | Director's details changed for Richard Michael Blank on 14 January 2011 (2 pages) |
28 February 2011 | Director's details changed for Debra Leah Blank on 14 January 2011 (2 pages) |
28 February 2011 | Director's details changed for Richard Michael Blank on 14 January 2011 (2 pages) |
28 February 2011 | Director's details changed for Debra Leah Blank on 14 January 2011 (2 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
22 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for Mrs Eleanor Rebecca Osen on 20 February 2010 (2 pages) |
20 February 2010 | Director's details changed for Mrs Eleanor Rebecca Osen on 20 February 2010 (2 pages) |
9 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
9 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
19 March 2009 | Return made up to 14/01/09; full list of members (5 pages) |
19 March 2009 | Director's change of particulars / eleanor osen / 24/12/2008 (1 page) |
19 March 2009 | Return made up to 14/01/09; full list of members (5 pages) |
19 March 2009 | Director's change of particulars / eleanor osen / 24/12/2008 (1 page) |
22 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
22 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
20 May 2008 | Director appointed miss juliet naomi blank (1 page) |
20 May 2008 | Director appointed miss juliet naomi blank (1 page) |
9 April 2008 | Return made up to 14/01/08; full list of members (5 pages) |
9 April 2008 | Return made up to 14/01/08; full list of members (5 pages) |
4 April 2008 | Director's change of particulars / richard blank / 04/04/2008 (1 page) |
4 April 2008 | Director's change of particulars / richard blank / 04/04/2008 (1 page) |
4 April 2008 | Director's change of particulars / eleanor blank / 04/04/2008 (2 pages) |
4 April 2008 | Appointment terminated director hettie blank (1 page) |
4 April 2008 | Director's change of particulars / richard blank / 04/04/2008 (1 page) |
4 April 2008 | Director's change of particulars / richard blank / 04/04/2008 (1 page) |
4 April 2008 | Director's change of particulars / eleanor blank / 04/04/2008 (2 pages) |
4 April 2008 | Appointment terminated director hettie blank (1 page) |
10 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
10 May 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | New director appointed (1 page) |
18 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
24 March 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
24 March 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
31 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | New director appointed (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: c/o lawson blank prince camellia house 76 water lane wilmslow cheshire SK9 5BB (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: c/o lawson blank prince camellia house 76 water lane wilmslow cheshire SK9 5BB (1 page) |
11 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
11 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
7 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
22 March 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
29 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
29 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
6 February 2003 | Return made up to 14/01/03; full list of members (8 pages) |
6 February 2003 | Return made up to 14/01/03; full list of members (8 pages) |
23 December 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
23 December 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members
|
17 January 2002 | Return made up to 14/01/02; full list of members
|
10 September 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
10 September 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: pembroke house pembroke court hawthorn street wilmslow cheshire SK9 5EH (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: pembroke house pembroke court hawthorn street wilmslow cheshire SK9 5EH (1 page) |
18 January 2001 | Return made up to 14/01/01; full list of members
|
18 January 2001 | Return made up to 14/01/01; full list of members
|
21 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
20 January 2000 | Return made up to 14/01/00; full list of members
|
20 January 2000 | Return made up to 14/01/00; full list of members
|
13 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 January 1999 | Return made up to 14/01/99; no change of members (6 pages) |
22 January 1999 | Return made up to 14/01/99; no change of members (6 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 January 1998 | Return made up to 14/01/98; full list of members (7 pages) |
12 January 1998 | Return made up to 14/01/98; full list of members (7 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 January 1997 | Return made up to 14/01/97; no change of members (5 pages) |
20 January 1997 | Return made up to 14/01/97; no change of members (5 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 February 1996 | Return made up to 14/01/96; no change of members (5 pages) |
16 February 1996 | Return made up to 14/01/96; no change of members (5 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
16 January 1990 | Memorandum and Articles of Association (6 pages) |
16 January 1990 | Memorandum and Articles of Association (6 pages) |
2 September 1964 | Company name changed\certificate issued on 02/09/64 (3 pages) |
2 September 1964 | Company name changed\certificate issued on 02/09/64 (3 pages) |
28 February 1958 | Certificate of incorporation (1 page) |
28 February 1958 | Certificate of incorporation (1 page) |