Hale
Altrincham
WA15 8RE
Director Name | Mr Robert Christopher Ferrari |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1997(12 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 253 Hale Road Hale Altrincham WA15 8RE |
Director Name | Alex Langsam |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2003(18 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Halecroft 253 Hale Road Hale Cheshire WA15 8RE |
Director Name | Alex Langsam |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 April 1997) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Halecroft 253 Hale Road Hale Cheshire WA15 8RE |
Director Name | Michael Scott Morton |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 April 1997) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Moss Delph Lane Aughton Ormskirk Lancashire L39 5DY |
Secretary Name | Alex Langsam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halecroft 253 Hale Road Hale Cheshire WA15 8RE |
Director Name | Britannia Hotels Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 October 2003) |
Correspondence Address | Halecroft 253 Hale Road Hale Altrincham Cheshire WA15 8RE |
Telephone | 0161 2281271 |
---|---|
Telephone region | Manchester |
Registered Address | Halecroft 253 Hale Road Hale Cheshire WA15 8RE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
500.1k at £1 | Euro Cannosta LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £59,000 |
Gross Profit | £59,000 |
Net Worth | £1,359,000 |
Cash | £17,000 |
Current Liabilities | £12,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
22 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
11 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 October 2018 | Director's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (2 pages) |
31 October 2018 | Secretary's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (1 page) |
20 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
1 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
9 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
5 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
31 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
14 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
7 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
22 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
5 December 2008 | Full accounts made up to 31 March 2007 (13 pages) |
5 December 2008 | Full accounts made up to 31 March 2007 (13 pages) |
22 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
4 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
20 October 2006 | Return made up to 18/09/06; full list of members (8 pages) |
20 October 2006 | Return made up to 18/09/06; full list of members (8 pages) |
18 September 2006 | Full accounts made up to 31 March 2005 (12 pages) |
18 September 2006 | Full accounts made up to 31 March 2005 (12 pages) |
11 October 2005 | Return made up to 18/09/05; full list of members (8 pages) |
11 October 2005 | Return made up to 18/09/05; full list of members (8 pages) |
18 August 2005 | Full accounts made up to 31 March 2004 (10 pages) |
18 August 2005 | Full accounts made up to 31 March 2004 (10 pages) |
22 October 2004 | Return made up to 18/09/04; full list of members (8 pages) |
22 October 2004 | Return made up to 18/09/04; full list of members (8 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
10 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
4 October 2003 | Return made up to 18/09/03; full list of members (8 pages) |
4 October 2003 | Return made up to 18/09/03; full list of members (8 pages) |
29 September 2003 | Company name changed britannia hotels payroll service s LIMITED\certificate issued on 29/09/03 (2 pages) |
29 September 2003 | Company name changed britannia hotels payroll service s LIMITED\certificate issued on 29/09/03 (2 pages) |
21 July 2003 | Nc inc already adjusted 16/06/03 (1 page) |
21 July 2003 | Resolutions
|
21 July 2003 | Ad 16/06/03--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages) |
21 July 2003 | Nc inc already adjusted 16/06/03 (1 page) |
21 July 2003 | Statement of affairs (28 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Statement of affairs (28 pages) |
21 July 2003 | Ad 16/06/03--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
21 October 2002 | Auditor's resignation (1 page) |
21 October 2002 | Auditor's resignation (1 page) |
10 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 September 2001 | Return made up to 18/09/01; full list of members
|
27 September 2001 | Return made up to 18/09/01; full list of members
|
10 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
20 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
20 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
13 October 1999 | Return made up to 18/09/99; no change of members (6 pages) |
13 October 1999 | Return made up to 18/09/99; no change of members (6 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
1 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
14 October 1997 | Return made up to 18/09/97; no change of members (5 pages) |
14 October 1997 | Return made up to 18/09/97; no change of members (5 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
7 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
4 October 1996 | Return made up to 18/09/96; no change of members (5 pages) |
4 October 1996 | Return made up to 18/09/96; no change of members (5 pages) |
23 November 1995 | New secretary appointed (2 pages) |
23 November 1995 | New secretary appointed (2 pages) |
1 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: the former fire station london road manchester M1 2PH (1 page) |
23 October 1995 | Registered office changed on 23/10/95 from: the former fire station london road manchester M1 2PH (1 page) |
17 October 1995 | Return made up to 18/09/95; full list of members
|
17 October 1995 | Return made up to 18/09/95; full list of members
|
10 June 1993 | Company name changed britannia motels LIMITED\certificate issued on 11/06/93 (2 pages) |
10 June 1993 | Company name changed britannia motels LIMITED\certificate issued on 11/06/93 (2 pages) |
28 March 1989 | Company name changed ritz hotel (manchester) LIMITED\certificate issued on 29/03/89 (2 pages) |
28 March 1989 | Company name changed ritz hotel (manchester) LIMITED\certificate issued on 29/03/89 (2 pages) |
23 June 1986 | Company name changed northnest LIMITED\certificate issued on 23/06/86 (2 pages) |
23 June 1986 | Company name changed northnest LIMITED\certificate issued on 23/06/86 (2 pages) |