Sale
Cheshire
M33 6WT
Director Name | Almara Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2011(26 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 26 Cadogan Square Sloane And Cadogan Property Services London SW1X 0JP |
Director Name | Ionian Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2011(26 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 26 Cadogan Square Sloane And Cadogan Property Services London SW1X 0JP |
Director Name | Jumeaux Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2011(26 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 26 Cadogan Square Sloane And Cadogan Property Services London SW1X 0JP |
Director Name | Janet Mary Flamini |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 29 September 2010) |
Role | Relocation Counseller |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cadogan Square London SW1X 0HU |
Director Name | June Frances De Moller |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 18 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Cadogan Square London SW1X 0HU |
Secretary Name | Janet Mary Flamini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cadogan Square London SW1X 0HU |
Director Name | Maria Teresa Leonora Carlsson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(26 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 18 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cadogan Square London SW1X 0HU |
Registered Address | Charter Buildings 9a Ashton Lane Sale Cheshire M33 6WT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £20 | Almara Investments LTD 20.00% Ordinary |
---|---|
1 at £20 | Janet M. Flamini 20.00% Ordinary |
1 at £20 | Jumeaux Property LTD 20.00% Ordinary |
1 at £20 | Mrs J.f. De Moller 20.00% Ordinary |
1 at £20 | Mrs Leonore Carlsson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,832 |
Cash | £31,030 |
Current Liabilities | £21,198 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
27 March 2024 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
30 May 2023 | Confirmation statement made on 19 May 2023 with updates (4 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 May 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 May 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
19 March 2021 | Appointment of Mr Morris Saleh as a director on 2 March 2021 (2 pages) |
4 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 May 2020 | Confirmation statement made on 19 May 2020 with updates (5 pages) |
27 May 2020 | Notification of Almara Investments Limited as a person with significant control on 18 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of Maria Teresa Leonora Carlsson as a director on 18 May 2020 (1 page) |
27 May 2020 | Cessation of Maria Teresa Leonora Carlsson as a person with significant control on 18 May 2020 (1 page) |
27 May 2020 | Termination of appointment of June Frances De Moller as a director on 18 May 2020 (1 page) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 June 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
22 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 July 2017 | Notification of Maria Teresa Leonora Carlsson as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Maria Teresa Leonora Carlsson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
26 June 2017 | Registered office address changed from 2 Tower House Hoddesdon Herts EN11 8UR to Charter Buildings 9a Ashton Lane Sale Cheshire M33 6WT on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 2 Tower House Hoddesdon Herts EN11 8UR to Charter Buildings 9a Ashton Lane Sale Cheshire M33 6WT on 26 June 2017 (1 page) |
22 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
24 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
24 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 June 2011 | Appointment of Jumeaux Property Limited as a director (3 pages) |
22 June 2011 | Appointment of Almara Investments Limited as a director (3 pages) |
22 June 2011 | Appointment of Ionian Holdings Limited as a director (3 pages) |
22 June 2011 | Appointment of Almara Investments Limited as a director (3 pages) |
22 June 2011 | Appointment of Maria Teresa Leonora Carlsson as a director (3 pages) |
22 June 2011 | Appointment of Jumeaux Property Limited as a director (3 pages) |
22 June 2011 | Appointment of Maria Teresa Leonora Carlsson as a director (3 pages) |
22 June 2011 | Appointment of Ionian Holdings Limited as a director (3 pages) |
9 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Resolutions
|
1 November 2010 | Termination of appointment of Janet Flamini as a secretary (1 page) |
1 November 2010 | Termination of appointment of Janet Flamini as a secretary (1 page) |
1 November 2010 | Termination of appointment of Janet Flamini as a director (1 page) |
1 November 2010 | Termination of appointment of Janet Flamini as a director (1 page) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 May 2010 | Director's details changed for Janet Mary Flamini on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Janet Mary Flamini on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Janet Mary Flamini on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
29 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
29 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
27 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
29 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: 820 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 820 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
3 September 2007 | Return made up to 19/05/07; no change of members (7 pages) |
3 September 2007 | Return made up to 19/05/07; no change of members (7 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 18 sir isaac's walk colchester essex CO1 1JL (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 18 sir isaac's walk colchester essex CO1 1JL (1 page) |
27 July 2006 | Return made up to 19/05/06; full list of members (8 pages) |
27 July 2006 | Return made up to 19/05/06; full list of members (8 pages) |
30 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
30 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 August 2005 | Return made up to 19/05/05; full list of members (8 pages) |
19 August 2005 | Return made up to 19/05/05; full list of members (8 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 62 connaught avenue frinton-on-sea essex CO13 9PT (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 62 connaught avenue frinton-on-sea essex CO13 9PT (1 page) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
11 June 2004 | Return made up to 19/05/04; full list of members (8 pages) |
11 June 2004 | Return made up to 19/05/04; full list of members (8 pages) |
24 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
24 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
5 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
5 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
26 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
26 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
29 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
29 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
25 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 June 1998 | Return made up to 31/05/98; change of members (8 pages) |
17 June 1998 | Return made up to 31/05/98; change of members (8 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
23 December 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 December 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 July 1996 | Return made up to 31/05/96; full list of members (7 pages) |
3 July 1996 | Return made up to 31/05/96; full list of members (7 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (10 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |