Hale Barns
Cheshire
WA15 0ER
Director Name | Mrs Martine Elaine Akka |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2013(43 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Alan House Alan Drive Hale Altrincham Cheshire WA15 0LR |
Director Name | Mrs Marcelle Doweck |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmes Mill Holmes Street Rochdale Lancashire OL12 6AQ |
Secretary Name | Martine Weisberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | West Wind Castle Mill Lane Ashley Altrincham Cheshire WA15 0QT |
Secretary Name | Mr Derek Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 October 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Finchley Road Fallowfield Manchester Lancashire M14 6FH |
Secretary Name | Elizabeth Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1996(27 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | 66 Heys Road Prestwich Manchester M25 1JY |
Secretary Name | Mrs Martine Elaine Akka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbrook 11 Castleway Hale Barns Cheshire WA15 0AD |
Registered Address | Holmes Mill Holmes Street Rochdale Lancashire OL12 6AQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Albert David Doweck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,344 |
Cash | £7,566 |
Current Liabilities | £586,741 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 August 1994 | Delivered on: 2 September 1994 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Outstanding |
---|---|
22 August 1994 | Delivered on: 31 August 1994 Persons entitled: Barclays 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: Land on the south side of helmet street ardwick, greater manchester t/n-no.LA23985. Outstanding |
22 June 1994 | Delivered on: 12 July 1994 Persons entitled: Barclays 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: Land at helmet street ancoats manchester greater manchester t/n-LA23984. Outstanding |
22 June 1994 | Delivered on: 7 July 1994 Persons entitled: Barclays 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: Land and buildings on west side of george street heywood greater manchester t/n-GM643187. Outstanding |
22 June 1994 | Delivered on: 7 July 1994 Persons entitled: Barclays 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: Land and buildings on the west side of george street, heywood greater manchester. T/n-GM39559. Outstanding |
4 October 1984 | Delivered on: 11 October 1984 Persons entitled: Barclays 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/Hold 432-440 bury old road, being land on the north side of bury old road, prestwich, greater manchester title no. Gm 342583. Outstanding |
4 October 1984 | Delivered on: 11 October 1984 Persons entitled: Barclays 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: L/Hold land on west side of holyroad drive and north side of bury old road, prestwich, greater manchester. Title no. Gm 209450. Outstanding |
4 October 1984 | Delivered on: 11 October 1984 Persons entitled: Barclays 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/Hold 8 athol road, alexandra park, greater manchester title no la 14907. Outstanding |
11 February 2014 | Delivered on: 14 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property 2 helmet street ancoats manchester t/no's GM752366 and GM482272. Notification of addition to or amendment of charge. Outstanding |
5 March 2003 | Delivered on: 26 March 2003 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 hodson street salford. Outstanding |
14 November 2001 | Delivered on: 17 November 2001 Persons entitled: Halifax PLC Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents payable in respect of the f/h property k/a land on the north side of raven street ancoats manchester t/no;-GM482272 all rents payable in respect of l/h property k/a land on the south east side of helmet street ardwick ancoats manchester t/no;-GM752366 and all rents payable in respect of f/h property k/a land on the south east side of helmet street ardwick ancoats manchester t/no;-GM775781. Outstanding |
14 November 2001 | Delivered on: 17 November 2001 Persons entitled: Halifax 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 land on the north side of raven street ancoats manchester t/no;-GM482272 goodwill of the business carried on at the property benefit of all licences in connection thereof floating charge all property and assets not charged by way of fixed charge above. Outstanding |
14 November 2001 | Delivered on: 17 November 2001 Persons entitled: Halifax 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 land on the south east side of helmet street ardwick ancoats manchester t/no;-GM775781 goodwill of the business at the property benefit of all licences in connection thereof floating charge all property and assets not charged by way of fixed charge above. Outstanding |
14 November 2001 | Delivered on: 17 November 2001 Persons entitled: Halifax PLC 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 k/a land on the south east side of helmet street ardwick ancoats manchester t/no;-GM752366 goodwill of the business at the property benefit of all licences in connection with the business together with floating charge all property and assets not charged by way of fixed charge above. Outstanding |
28 April 1997 | Delivered on: 14 May 1997 Persons entitled: Barclays 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: Land at helmet street ardwick manchester. Outstanding |
13 December 1996 | Delivered on: 20 December 1996 Persons entitled: Barclays 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: Land at helmet street & raven street ardwick greater manchester title no. GM482272. Outstanding |
4 October 1984 | Delivered on: 11 October 1984 Persons entitled: Barclays 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: L/Hold land on the north west side of seymour road, crumpsall greater manchester title no. La 94975. Outstanding |
28 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
---|---|
18 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
9 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
17 June 2021 | Appointment of Mrs Marcelle Doweck as a director on 17 June 2021 (2 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
4 March 2021 | Director's details changed for Mrs Martine Elaine Akka on 22 July 2020 (2 pages) |
4 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
18 October 2018 | Director's details changed for Mrs Martine Elaine Akka on 18 October 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 February 2014 | Registration of charge 009650370017 (12 pages) |
14 February 2014 | Registration of charge 009650370017 (12 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
18 April 2013 | Appointment of Mrs Martine Elaine Akka as a director (2 pages) |
18 April 2013 | Appointment of Mrs Martine Elaine Akka as a director (2 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 October 2010 | Registered office address changed from 47 Railway Street Gorton Manchester M18 8FB on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 47 Railway Street Gorton Manchester M18 8FB on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 47 Railway Street Gorton Manchester M18 8FB on 1 October 2010 (1 page) |
28 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 September 2008 | Appointment terminated secretary martine akka (1 page) |
8 September 2008 | Appointment terminated secretary martine akka (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members
|
2 February 2006 | Return made up to 31/12/05; full list of members
|
15 November 2005 | Secretary's particulars changed (1 page) |
15 November 2005 | Secretary's particulars changed (1 page) |
24 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members
|
7 February 2003 | Return made up to 31/12/02; full list of members
|
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
21 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
14 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members
|
1 February 1998 | Return made up to 31/12/97; full list of members
|
17 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | New secretary appointed (2 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |