Bollinway
Hale
Cheshire
WA15 0NZ
Director Name | David Anthony Finestein |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1991(11 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | Carlton House Bollinway Hale Cheshire WA15 0NZ |
Secretary Name | Anne Finestein |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1991(11 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton House Bollinway Hale Cheshire WA15 0NZ |
Telephone | 0161 9296808 |
---|---|
Telephone region | Manchester |
Registered Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
5k at £1 | Anne Finestein 50.00% Ordinary A |
---|---|
5k at £1 | David Anthony Finestein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,720,442 |
Cash | £260,373 |
Current Liabilities | £31,147 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
18 October 1995 | Delivered on: 7 November 1995 Satisfied on: 20 November 2002 Persons entitled: National Westminster 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 old pathology laboratory greenwood street altrincham chaeshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
29 June 1984 | Delivered on: 4 July 1984 Satisfied on: 22 January 1994 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Several pieces of parcels of land in flinton street west dock street and gillett street kingston upon hull (see doc M19 for full details). Fully Satisfied |
29 June 1984 | Delivered on: 4 July 1984 Satisfied on: 22 January 1994 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 14/12/83 and this charge. Particulars: 165-171 high street kingston upon hull. Fully Satisfied |
29 June 1984 | Delivered on: 4 July 1984 Satisfied on: 22 January 1994 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land and premises situate on the western side of high street kingston upon hull. Fully Satisfied |
3 February 1983 | Delivered on: 10 February 1983 Satisfied on: 20 November 2002 Persons entitled: National Westminster 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: 147 princes avenue, kingston upon hull, humberside T.n:- h 560563.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 1981 | Delivered on: 15 May 1981 Satisfied on: 20 November 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all l/h or f/h properties. A fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
30 January 1987 | Delivered on: 10 February 1981 Satisfied on: 20 November 2002 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a building agreement d/d 30/11/78. Particulars: Land off west dock street, & gillett street, kingston-upon hull.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 1981 | Delivered on: 9 February 1981 Satisfied on: 20 November 2002 Persons entitled: National Westminster 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 114 flinton street, kingston upon hull humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 2004 | Delivered on: 1 December 2004 Satisfied on: 23 May 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 21581894 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
30 January 1981 | Delivered on: 9 February 1981 Satisfied on: 20 November 2002 Persons entitled: National Westminster 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 113, 115 & 117 gillett street, kingston upon hull, humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
1 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Registered office address changed from Spring Court Spring Road Hale WA14 2UQ on 14 June 2010 (1 page) |
14 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Registered office address changed from Spring Court Spring Road Hale WA14 2UQ on 14 June 2010 (1 page) |
15 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 June 2007 | Location of debenture register (1 page) |
28 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
28 June 2007 | Location of register of members (1 page) |
28 June 2007 | Location of register of members (1 page) |
28 June 2007 | Location of debenture register (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 August 2006 | Return made up to 07/06/06; full list of members
|
15 August 2006 | Return made up to 07/06/06; full list of members
|
11 July 2006 | Registered office changed on 11/07/06 from: south central 11 peter street manchester M2 5LG (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: south central 11 peter street manchester M2 5LG (1 page) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
20 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
13 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
13 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
3 December 2002 | Return made up to 07/06/02; full list of members
|
3 December 2002 | Return made up to 07/06/02; full list of members
|
20 November 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 November 2002 | Resolutions
|
16 November 2002 | Notice of assignment of name or new name to shares (2 pages) |
16 November 2002 | Notice of assignment of name or new name to shares (2 pages) |
16 November 2002 | Resolutions
|
6 June 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
24 August 2001 | Return made up to 07/06/01; full list of members (6 pages) |
24 August 2001 | Return made up to 07/06/01; full list of members (6 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: c/o levy gee south central 11 peter street manchester M2 5LG (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: c/o levy gee south central 11 peter street manchester M2 5LG (1 page) |
16 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: carlton house bollinway, hale altrincham cheshire WA15 0NZ (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: carlton house bollinway, hale altrincham cheshire WA15 0NZ (1 page) |
9 June 2000 | Return made up to 07/06/00; full list of members
|
9 June 2000 | Return made up to 07/06/00; full list of members
|
3 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 July 1999 | Return made up to 07/06/99; no change of members (5 pages) |
14 July 1999 | Return made up to 07/06/99; no change of members (5 pages) |
21 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
21 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
15 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
15 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
25 June 1997 | Return made up to 07/06/97; no change of members (5 pages) |
25 June 1997 | Return made up to 07/06/97; no change of members (5 pages) |
16 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
16 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
29 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
29 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
16 June 1996 | Return made up to 07/06/96; no change of members (5 pages) |
16 June 1996 | Return made up to 07/06/96; no change of members (5 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
26 October 1995 | Accounting reference date extended from 28/01 to 31/01 (1 page) |
26 October 1995 | Accounting reference date extended from 28/01 to 31/01 (1 page) |
21 June 1995 | Return made up to 12/06/95; full list of members (14 pages) |
21 June 1995 | Return made up to 12/06/95; full list of members (14 pages) |
2 May 1986 | Registered office changed on 02/05/86 from: 114 flinton st kingston upon hull humberside HU3 4BN (1 page) |
2 May 1986 | Registered office changed on 02/05/86 from: 114 flinton st kingston upon hull humberside HU3 4BN (1 page) |
2 February 1981 | Company name changed\certificate issued on 02/02/81 (2 pages) |
2 February 1981 | Company name changed\certificate issued on 02/02/81 (2 pages) |
25 April 1980 | Incorporation (12 pages) |
25 April 1980 | Incorporation (12 pages) |