Cheadle Hulme
Cheadle
SK8 6RF
Secretary Name | Paraskevi Kanaris |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1992(12 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Stanley Road Cheadle Hulme Cheadle SK8 6RF |
Director Name | Mr Demetris Andreas Kanaris |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2012(31 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6RF |
Director Name | Mrs Vera Tanya Philippou |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2012(31 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6RF |
Director Name | Andreas Demitri Kanaris |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 06 February 2012) |
Role | Travel Executive |
Country of Residence | England |
Correspondence Address | 171 Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6RF |
Website | www.acousticmodelling.com |
---|
Registered Address | 171 Stanley Road Cheadle Hulme Cheadle Cheshire SK8 6RF |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
200 at £1 | Antigoni Juliet Kanaris 10.00% Ordinary |
---|---|
200 at £1 | Antigoni Kanaris Trust 10.00% Ordinary |
200 at £1 | Demetris Andreas Kanaris 10.00% Ordinary |
200 at £1 | Demetris Kanaris Trust 10.00% Ordinary |
200 at £1 | Leonidas Kanaris Trust 10.00% Ordinary |
200 at £1 | Maria Heather Kanaris 10.00% Ordinary |
200 at £1 | Maria Kanaris Trust 10.00% Ordinary |
200 at £1 | Nominee Of Leonidas A. Kanaris 10.00% Ordinary |
200 at £1 | Vera Kanaris Trust 10.00% Ordinary |
200 at £1 | Vera Tanya Philippou 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £991,911 |
Cash | £316,396 |
Current Liabilities | £18,742 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
29 March 2005 | Delivered on: 29 June 2005 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 304, 306, 308 and 310 oxford road manchester. See the mortgage charge document for full details. Outstanding |
---|---|
10 July 2003 | Delivered on: 14 July 2003 Satisfied on: 26 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from A. & V. kanaris (travel) limited to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10188689 with the bank. Fully Satisfied |
7 April 1982 | Delivered on: 7 April 1982 Satisfied on: 26 March 2005 Persons entitled: Lloyds 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: 308-310 oxford road, manchester, am 260913. Fully Satisfied |
16 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Director's details changed for Ms Vera Tanya Philippou on 13 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Demetris Andreas Kanaris on 13 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Ms Vera Tanya Philippou on 13 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Demetris Andreas Kanaris on 13 August 2013 (2 pages) |
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Appointment of Ms Vera Tanya Philippou as a director (3 pages) |
24 April 2012 | Appointment of Ms Vera Tanya Philippou as a director (3 pages) |
16 April 2012 | Registered office address changed from 304-306 Oxford Road Manchester Lancs M13 9NS on 16 April 2012 (2 pages) |
16 April 2012 | Appointment of Demetris Andreas Kanaris as a director (3 pages) |
16 April 2012 | Registered office address changed from 304-306 Oxford Road Manchester Lancs M13 9NS on 16 April 2012 (2 pages) |
16 April 2012 | Appointment of Demetris Andreas Kanaris as a director (3 pages) |
4 April 2012 | Termination of appointment of Andreas Kanaris as a director (2 pages) |
4 April 2012 | Termination of appointment of Andreas Kanaris as a director (2 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
20 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
29 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 August 2007 | Return made up to 13/08/07; full list of members (4 pages) |
23 August 2007 | Return made up to 13/08/07; full list of members (4 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: unit 21, university precinct, oxford road, manchester M13 9RN (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: unit 21, university precinct, oxford road, manchester M13 9RN (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (4 pages) |
6 September 2006 | Return made up to 13/08/06; full list of members (4 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 September 2005 | Return made up to 13/08/05; no change of members (7 pages) |
15 September 2005 | Return made up to 13/08/05; no change of members (7 pages) |
29 June 2005 | Particulars of mortgage/charge (4 pages) |
29 June 2005 | Particulars of mortgage/charge (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2004 | Return made up to 13/08/04; full list of members
|
19 October 2004 | Return made up to 13/08/04; full list of members
|
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 September 2003 | Return made up to 13/08/03; full list of members
|
3 September 2003 | Return made up to 13/08/03; full list of members
|
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
14 July 2003 | Particulars of mortgage/charge (3 pages) |
14 July 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Return made up to 13/08/02; full list of members (12 pages) |
21 August 2002 | Return made up to 13/08/02; full list of members (12 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 September 2001 | Return made up to 13/08/01; full list of members (11 pages) |
11 September 2001 | Return made up to 13/08/01; full list of members (11 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 August 2000 | Return made up to 13/08/00; full list of members (11 pages) |
22 August 2000 | Return made up to 13/08/00; full list of members (11 pages) |
13 October 1999 | Return made up to 13/08/99; full list of members (7 pages) |
13 October 1999 | Return made up to 13/08/99; full list of members (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 August 1998 | Return made up to 13/08/98; no change of members (4 pages) |
28 August 1998 | Return made up to 13/08/98; no change of members (4 pages) |
16 October 1997 | Return made up to 13/08/97; full list of members (6 pages) |
16 October 1997 | Return made up to 13/08/97; full list of members (6 pages) |
6 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 September 1996 | Return made up to 13/08/96; full list of members (5 pages) |
11 September 1996 | Return made up to 13/08/96; full list of members (5 pages) |
12 September 1995 | Return made up to 13/08/95; full list of members (6 pages) |
12 September 1995 | Return made up to 13/08/95; full list of members (6 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
18 October 1990 | Company name changed A.S.A. hotel and catering limite d\certificate issued on 19/10/90 (2 pages) |
18 October 1990 | Company name changed A.S.A. hotel and catering limite d\certificate issued on 19/10/90 (2 pages) |
20 May 1980 | Incorporation (16 pages) |
20 May 1980 | Incorporation (16 pages) |