Schools Hill
Cheadle
Stockport
SK8 1HE
Secretary Name | Mr Robert Solomon Frais |
---|---|
Status | Current |
Appointed | 10 May 2014(54 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 3 The Pavilions Cheadle Cheshire SK8 1HE |
Director Name | Barbara Ruth Brown |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 01 December 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beech Lawn Altrincham Cheshire WA14 2BG |
Secretary Name | Barbara Ruth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 10 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beech Lawn Altrincham Cheshire WA14 2BG |
Registered Address | 5 Bloomesbury Avenue Manchester M20 2BN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,849 |
Cash | £169,662 |
Current Liabilities | £187,552 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2024 (9 months, 3 weeks from now) |
3 April 1964 | Delivered on: 13 April 1964 Persons entitled: District Bank Limited Classification: Mortgage Secured details: All monies due etc. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Outstanding |
---|
4 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
---|---|
26 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
11 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
29 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Registered office address changed from 5 Bloomesbury Avenue Bloomesbury Avenue St. James Park Didsbury Manchester M20 2BN England to 5 Bloomesbury Avenue Manchester M20 2BN on 29 March 2018 (1 page) |
28 March 2018 | Registered office address changed from 3 the Pavilions School Hill Cheadle Stockport SK8 1HE to 5 Bloomesbury Avenue Bloomesbury Avenue St. James Park Didsbury Manchester M20 2BN on 28 March 2018 (1 page) |
12 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
11 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
6 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
6 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
17 September 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
17 September 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
6 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Appointment of Mr Robert Solomon Frais as a secretary on 10 May 2014 (2 pages) |
6 February 2015 | Termination of appointment of Barbara Ruth Brown as a secretary on 10 May 2014 (1 page) |
6 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Appointment of Mr Robert Solomon Frais as a secretary on 10 May 2014 (2 pages) |
6 February 2015 | Termination of appointment of Barbara Ruth Brown as a secretary on 10 May 2014 (1 page) |
5 July 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
5 July 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Termination of appointment of Barbara Brown as a director (1 page) |
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Termination of appointment of Barbara Brown as a director (1 page) |
17 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Barbara Ruth Brown on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Robert Solomon Frais on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Barbara Ruth Brown on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Robert Solomon Frais on 11 February 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from unit 4 mountheath industrial park, george street, prestwich manchester M25 8WB (2 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from unit 4 mountheath industrial park, george street, prestwich manchester M25 8WB (2 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members
|
2 March 2004 | Return made up to 31/12/03; full list of members
|
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members
|
6 March 2002 | Return made up to 31/12/01; full list of members
|
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
16 April 1991 | Full accounts made up to 5 April 1990 (7 pages) |
16 April 1991 | Full accounts made up to 5 April 1990 (7 pages) |
16 April 1991 | Full accounts made up to 5 April 1990 (7 pages) |
3 April 1990 | Full accounts made up to 5 April 1989 (8 pages) |
3 April 1990 | Full accounts made up to 5 April 1989 (8 pages) |
3 April 1990 | Full accounts made up to 5 April 1989 (8 pages) |
5 April 1989 | Full accounts made up to 5 April 1988 (7 pages) |
5 April 1989 | Full accounts made up to 5 April 1988 (7 pages) |
5 April 1989 | Full accounts made up to 5 April 1988 (7 pages) |
17 May 1988 | Full accounts made up to 5 April 1987 (7 pages) |
17 May 1988 | Full accounts made up to 5 April 1987 (7 pages) |
17 May 1988 | Full accounts made up to 5 April 1987 (7 pages) |