Halebarns
Altrincham
Cheshire
WA15 0ER
Secretary Name | Miss Kavita Vij |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 8 Buckmu View Bowden Altrincham Ches WA14 3JP |
Secretary Name | Mrs Vijay Vij |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(10 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 07 April 2017) |
Role | Company Director |
Correspondence Address | 8 Bucklow View Bowdon Altrincham Cheshire WA14 3JP |
Registered Address | 160-162 Cheetham Hill Road Manchester M8 8LQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
99 at £1 | Mr Anjan Vij 99.00% Ordinary |
---|---|
1 at £1 | Kavita Chaddah 1.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
16 November 1988 | Delivered on: 25 November 1988 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
6 January 2021 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
---|---|
15 January 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
2 January 2020 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
21 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
19 December 2017 | Notification of Anjan Vij as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Notification of Anjan Vij as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 April 2017 | Termination of appointment of Vijay Vij as a secretary on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Vijay Vij as a secretary on 7 April 2017 (1 page) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 January 2013 | Annual return made up to 19 December 2012 no member list (5 pages) |
31 January 2013 | Annual return made up to 19 December 2012 no member list (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Director's details changed for Mr Anjan Vij on 19 December 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Anjan Vij on 19 December 2009 (2 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 March 2007 | Return made up to 19/12/06; full list of members (6 pages) |
3 March 2007 | Return made up to 19/12/06; full list of members (6 pages) |
13 March 2006 | Return made up to 19/12/05; full list of members (6 pages) |
13 March 2006 | Return made up to 19/12/05; full list of members (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
15 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: unit 3 ground floor sevendale house, lever street manchester lancashire M1 1WD (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: unit 3 ground floor sevendale house, lever street manchester lancashire M1 1WD (1 page) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
10 December 2003 | Return made up to 19/12/03; full list of members (6 pages) |
10 December 2003 | Return made up to 19/12/03; full list of members (6 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
10 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
27 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 41 newton street manchester M1 1FT (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 41 newton street manchester M1 1FT (1 page) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Return made up to 31/12/99; full list of members
|
5 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members
|
24 January 1999 | Return made up to 31/12/98; no change of members
|
25 March 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
25 March 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
20 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 August 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
20 August 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members
|
19 January 1997 | Return made up to 31/12/96; full list of members
|
9 May 1996 | Full accounts made up to 31 July 1995 (5 pages) |
9 May 1996 | Full accounts made up to 31 July 1995 (5 pages) |
27 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
27 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
28 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |