Bowdon
Altrincham
Cheshire
WA14 2JU
Director Name | Mrs Nicole Yvonne Allen |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Polygon, 2 Stamford Road Bowdon Altrincham WA14 2JU |
Director Name | Miss Victoria Jane Allen |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(30 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 20 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Mill Close Lymm Cheshire WA13 9RW |
Secretary Name | Miss Victoria Jane Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(30 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 20 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Mill Close Lymm Cheshire WA13 9RW |
Registered Address | C/O McKellens11 Riverview Embankment, Bus Pk Vale Rd Heaton Mersey, Stockport Cheshire SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £67,570 |
Current Liabilities | £64,499 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (7 months, 3 weeks from now) |
20 December 2011 | Delivered on: 22 December 2011 Persons entitled: Victoria Jane Allen 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 142 moss road, stretford (and land adjoining) t/no GM626283 together with all estates and interests and all buildings, trade and other fixtures, fixed plant and machinery see image for full details. Outstanding |
---|---|
5 May 2004 | Delivered on: 6 May 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 14 west park harrogate. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 March 1979 | Delivered on: 21 March 1979 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lands & premises 14 west park, harogate, yorks. Together with all fixtures whatsoever. Outstanding |
29 January 1993 | Delivered on: 4 February 1993 Satisfied on: 24 April 2003 Persons entitled: Midland 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 142 moss road stretford greater manchester and land adjoining. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
26 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
14 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
20 May 2019 | Director's details changed for Mr Nigel James Allen on 27 March 2019 (2 pages) |
20 May 2019 | Director's details changed for Mrs Nicole Yvonne Allen on 27 March 2019 (2 pages) |
20 May 2019 | Change of details for Mr Nigel James Allen as a person with significant control on 27 March 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
7 June 2017 | Appointment of Mrs Nicole Yvonne Allen as a director on 16 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
19 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Purchase of own shares. (3 pages) |
29 May 2012 | Purchase of own shares. (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 January 2012 | Termination of appointment of Victoria Allen as a director (1 page) |
12 January 2012 | Termination of appointment of Victoria Allen as a secretary (1 page) |
12 January 2012 | Termination of appointment of Victoria Allen as a director (1 page) |
12 January 2012 | Termination of appointment of Victoria Allen as a secretary (1 page) |
5 January 2012 | Resolutions
|
5 January 2012 | Statement of company's objects (2 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
5 January 2012 | Statement of company's objects (2 pages) |
5 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
22 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Director's details changed for Miss Victoria Jane Allen on 1 October 2009 (2 pages) |
31 May 2011 | Secretary's details changed for Miss Victoria Jane Allen on 1 October 2009 (2 pages) |
31 May 2011 | Secretary's details changed for Miss Victoria Jane Allen on 1 October 2009 (2 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Secretary's details changed for Miss Victoria Jane Allen on 1 October 2009 (2 pages) |
31 May 2011 | Director's details changed for Miss Victoria Jane Allen on 1 October 2009 (2 pages) |
31 May 2011 | Director's details changed for Miss Victoria Jane Allen on 1 October 2009 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Nigel James Allen on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Nigel James Allen on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Victoria Jane Allen on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Victoria Jane Allen on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Nigel James Allen on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Victoria Jane Allen on 1 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
21 May 2008 | Director's change of particulars / nigel allen / 01/05/2008 (1 page) |
21 May 2008 | Director and secretary's change of particulars / victoria allen / 01/05/2008 (1 page) |
21 May 2008 | Director and secretary's change of particulars / victoria allen / 01/05/2008 (1 page) |
21 May 2008 | Director's change of particulars / nigel allen / 01/05/2008 (1 page) |
21 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 May 2006 | Location of debenture register (1 page) |
26 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
26 May 2006 | Location of debenture register (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: c/o mckellen & co 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN (1 page) |
26 May 2006 | Location of register of members (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: c/o mckellen & co 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN (1 page) |
26 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
26 May 2006 | Location of register of members (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 May 2005 | Return made up to 12/05/05; full list of members
|
26 May 2005 | Return made up to 12/05/05; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 2 parsonage road manchester M20 4PQ (1 page) |
14 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 2 parsonage road manchester M20 4PQ (1 page) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 June 2003 | Return made up to 12/05/03; full list of members
|
3 June 2003 | Return made up to 12/05/03; full list of members
|
24 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 October 2000 | Return made up to 12/05/00; full list of members
|
12 October 2000 | Return made up to 12/05/00; full list of members
|
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 June 1998 | Return made up to 12/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 12/05/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 June 1997 | Return made up to 12/05/97; full list of members (6 pages) |
6 June 1997 | Return made up to 12/05/97; full list of members (6 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 May 1996 | Return made up to 12/05/96; no change of members
|
16 May 1996 | Return made up to 12/05/96; no change of members
|
6 November 1995 | Return made up to 12/05/95; no change of members
|
6 November 1995 | Return made up to 12/05/95; no change of members
|
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 July 1995 | Registered office changed on 02/07/95 from: westinghouse rd manchester M17 1PY (1 page) |
2 July 1995 | Registered office changed on 02/07/95 from: westinghouse rd manchester M17 1PY (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |