Cheadle
Cheshire
SK8 1LQ
Director Name | Sharon Marcia Gilbert |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(45 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Daylesford Crescent Cheadle Cheshire SK8 1LQ |
Secretary Name | Mr Jonathan Gilbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2008(45 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Daylesford Crescent Cheadle Cheshire SK8 1LQ |
Director Name | Mr Israel Gilbert |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(28 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 02 April 2010) |
Role | Radio & Television Repairer |
Correspondence Address | 54 Wilmslow Road Cheadle Cheshire SK8 1NF |
Secretary Name | Mr Israel Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(28 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 54 Wilmslow Road Cheadle Cheshire SK8 1NF |
Secretary Name | Derek Sands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(41 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 April 2004) |
Role | Solicitor |
Correspondence Address | 38 Beaufort Close Alderley Edge Cheshire SK9 7HU |
Telephone | 0161 6433104 |
---|---|
Telephone region | Manchester |
Registered Address | Sterling House 501 Middleston Road Chadderton Oldham Lancs OL9 9LY |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
3.5k at £1 | Jonathan Gilbert 77.78% Ordinary |
---|---|
1000 at £1 | Trustees Of Israel Gilbert Discretionary Trust 22.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £643,945 |
Cash | £28,351 |
Current Liabilities | £86,812 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
14 June 2005 | Delivered on: 18 June 2005 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: L/H property k/a 48 daisy bank, newton, heath, manchester. 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 |
---|---|
21 April 2005 | Delivered on: 5 May 2005 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: 2 christopher street newton heath manchester. 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 |
4 April 2005 | Delivered on: 5 April 2005 Persons entitled: Hsbc Bank 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. Outstanding |
7 May 2004 | Delivered on: 11 May 2004 Satisfied on: 18 May 2005 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: F/H property k/a 8 beveridge street moss side t/n GM463286. 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. Fully Satisfied |
19 December 2003 | Delivered on: 24 December 2003 Satisfied on: 22 September 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 property k/a 3 wellesley street tredworth gloucester. 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. Fully Satisfied |
7 March 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
24 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
9 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
4 March 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
2 March 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
24 February 2021 | Confirmation statement made on 23 February 2021 with updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
8 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
14 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Registered office address changed from 65 Old Church Street Newton Heath Manchester M40 2JN on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from 65 Old Church Street Newton Heath Manchester M40 2JN on 21 December 2011 (2 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
9 March 2011 | Registered office address changed from 4 Wood Street Middleton Manchester M3 3EF on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from 4 Wood Street Middleton Manchester M3 3EF on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from 4 Wood Street Middleton Manchester M3 3EF on 9 March 2011 (2 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Sharon Marcia Gilbert on 10 September 2010 (2 pages) |
20 September 2010 | Termination of appointment of Israel Gilbert as a director (1 page) |
20 September 2010 | Termination of appointment of Israel Gilbert as a director (1 page) |
20 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Sharon Marcia Gilbert on 10 September 2010 (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
11 August 2010 | Purchase of own shares. (8 pages) |
11 August 2010 | Purchase of own shares. (8 pages) |
16 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
16 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
8 April 2009 | Return made up to 10/09/08; no change of members (8 pages) |
8 April 2009 | Return made up to 10/09/08; no change of members (8 pages) |
2 October 2008 | Secretary appointed jonathan gilbert (2 pages) |
2 October 2008 | Secretary appointed jonathan gilbert (2 pages) |
2 October 2008 | Director appointed sharon marcia gilbert (1 page) |
2 October 2008 | Appointment terminated secretary israel gilbert (1 page) |
2 October 2008 | Appointment terminated secretary israel gilbert (1 page) |
2 October 2008 | Director appointed sharon marcia gilbert (1 page) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
9 October 2007 | Return made up to 10/09/07; no change of members (7 pages) |
9 October 2007 | Return made up to 10/09/07; no change of members (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 September 2006 | Return made up to 10/09/06; full list of members (8 pages) |
28 September 2006 | Return made up to 10/09/06; full list of members (8 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
18 July 2006 | Return made up to 10/09/05; full list of members; amend (8 pages) |
18 July 2006 | Return made up to 10/09/05; full list of members; amend (8 pages) |
27 September 2005 | Return made up to 10/09/05; full list of members (8 pages) |
27 September 2005 | Return made up to 10/09/05; full list of members (8 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Return made up to 10/09/04; full list of members (8 pages) |
22 September 2004 | Return made up to 10/09/04; full list of members (8 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Return made up to 10/09/03; full list of members (8 pages) |
23 September 2003 | Return made up to 10/09/03; full list of members (8 pages) |
1 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
31 October 2002 | Return made up to 10/09/02; full list of members (8 pages) |
31 October 2002 | Return made up to 10/09/02; full list of members (8 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
17 September 2001 | Return made up to 10/09/01; full list of members (7 pages) |
17 September 2001 | Return made up to 10/09/01; full list of members (7 pages) |
16 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
16 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
12 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
12 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
18 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
18 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
14 July 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
6 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
6 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
4 August 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
4 August 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
6 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
6 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
16 June 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
16 June 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
17 September 1996 | Return made up to 19/09/96; full list of members
|
17 September 1996 | Return made up to 19/09/96; full list of members
|
10 September 1996 | Full accounts made up to 30 November 1995 (6 pages) |
10 September 1996 | Full accounts made up to 30 November 1995 (6 pages) |
22 November 1995 | Return made up to 19/09/94; no change of members (8 pages) |
22 November 1995 | Return made up to 19/09/92; full list of members (4 pages) |
22 November 1995 | Return made up to 19/09/95; no change of members (6 pages) |
22 November 1995 | Return made up to 19/09/95; no change of members (6 pages) |
22 November 1995 | Return made up to 19/09/94; no change of members (8 pages) |
22 November 1995 | Return made up to 19/09/92; full list of members (4 pages) |
22 November 1995 | Return made up to 19/09/93; full list of members (4 pages) |
22 November 1995 | Return made up to 19/09/93; full list of members (4 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |