Cheadle
Cheshire
SK8 2GL
Director Name | Mrs Dianna Josephs |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2011(24 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
Director Name | Amir Houshang Josephs |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 27 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warwick House 5 Warwick Street Manchester M1 1AH |
Director Name | Mr Nigel Alliance |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 15 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
Secretary Name | Betty Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 690 Chorley Road Westhoughton Bolton Lancashire BL5 3NL |
Registered Address | F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Nigel Alliance 51.00% Ordinary |
---|---|
49 at £1 | Diana Josephs 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £743,771 |
Cash | £21,333 |
Current Liabilities | £8,967 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 1 week from now) |
6 January 1988 | Delivered on: 23 January 1988 Persons entitled: Lloyds Bank PLC Classification: Standrard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground lying generally to nw of victoria rd, kirkcaldy, fife. Outstanding |
---|---|
24 December 1987 | Delivered on: 8 January 1988 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground to the north of victoria rd, kirkcaldy, fife. Outstanding |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Registered office address changed from Suite 2 - Ground Floor 69-71 Lever Street Manchester M1 1FL England to Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 1 September 2020 (1 page) |
1 September 2020 | Director's details changed for Mrs Dianna Josephs on 1 September 2020 (2 pages) |
1 September 2020 | Change of details for Mrs Dianna Josephs as a person with significant control on 1 September 2020 (2 pages) |
18 March 2020 | Micro company accounts made up to 29 March 2019 (2 pages) |
20 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
5 December 2019 | Director's details changed for Mr Nigel Alliance on 25 October 2019 (2 pages) |
5 December 2019 | Director's details changed for Mrs Dianna Josephs on 25 October 2019 (2 pages) |
5 December 2019 | Registered office address changed from Warwick House 5 Warwick Street Manchester M1 1AH to Suite 2 - Ground Floor 69-71 Lever Street Manchester M1 1FL on 5 December 2019 (1 page) |
5 December 2019 | Change of details for Mrs Dianna Josephs as a person with significant control on 25 October 2019 (2 pages) |
5 December 2019 | Secretary's details changed for Diana Josephs on 25 October 2019 (1 page) |
14 March 2019 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
29 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
10 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
27 September 2017 | Satisfaction of charge 1 in full (4 pages) |
27 September 2017 | Satisfaction of charge 2 in full (4 pages) |
27 September 2017 | Satisfaction of charge 2 in full (4 pages) |
27 September 2017 | Satisfaction of charge 1 in full (4 pages) |
23 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
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) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Termination of appointment of Amir Josephs as a director (1 page) |
18 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Termination of appointment of Amir Josephs as a director (1 page) |
18 May 2012 | Termination of appointment of Amir Josephs as a director (1 page) |
18 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Termination of appointment of Amir Josephs as a director (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Appointment of Mrs Diana Josephs as a director (2 pages) |
13 December 2011 | Appointment of Mrs Diana Josephs as a director (2 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Director's details changed for Amir Houshang Josephs on 7 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Amir Houshang Josephs on 7 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Amir Houshang Josephs on 7 May 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | Return made up to 08/05/09; full list of members (4 pages) |
14 July 2009 | Return made up to 08/05/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Secretary's change of particulars / diana josephs / 01/04/2008 (1 page) |
11 September 2008 | Director's change of particulars / amir josephs / 01/04/2008 (1 page) |
11 September 2008 | Return made up to 08/05/08; full list of members (4 pages) |
11 September 2008 | Secretary's change of particulars / diana josephs / 01/04/2008 (1 page) |
11 September 2008 | Return made up to 08/05/08; full list of members (4 pages) |
11 September 2008 | Director's change of particulars / amir josephs / 01/04/2008 (1 page) |
14 May 2008 | Return made up to 08/05/07; full list of members (4 pages) |
14 May 2008 | Return made up to 08/05/07; full list of members (4 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from united buildings 80 oldham street manchester M4 1LF (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from united buildings 80 oldham street manchester M4 1LF (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 July 2006 | Return made up to 08/05/06; full list of members (7 pages) |
3 July 2006 | Return made up to 08/05/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 September 2004 | Return made up to 08/05/04; full list of members (7 pages) |
17 September 2004 | Return made up to 08/05/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 July 2003 | Return made up to 08/05/03; full list of members (7 pages) |
18 July 2003 | Return made up to 08/05/03; full list of members (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 May 2002 | Return made up to 08/05/02; full list of members
|
24 May 2002 | Return made up to 08/05/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 August 2000 | Return made up to 08/05/00; full list of members
|
24 August 2000 | Return made up to 08/05/00; full list of members
|
8 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 August 1999 | Return made up to 08/05/99; no change of members (4 pages) |
19 August 1999 | Return made up to 08/05/99; no change of members (4 pages) |
12 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
12 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Full accounts made up to 31 March 1997 (8 pages) |
13 July 1998 | Full accounts made up to 31 March 1997 (8 pages) |
13 July 1998 | Return made up to 08/05/98; full list of members
|
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Return made up to 08/05/98; full list of members
|
21 July 1997 | Return made up to 08/05/97; no change of members (4 pages) |
21 July 1997 | Return made up to 08/05/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
27 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
27 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
25 March 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
25 March 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
28 July 1995 | Return made up to 08/05/95; no change of members (4 pages) |
28 July 1995 | Return made up to 08/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
28 January 1988 | Company name changed\certificate issued on 28/01/88 (2 pages) |
28 January 1988 | Company name changed\certificate issued on 28/01/88 (2 pages) |
8 January 1988 | Particulars of mortgage/charge (5 pages) |
8 January 1988 | Particulars of mortgage/charge (5 pages) |
30 October 1987 | Memorandum and Articles of Association (11 pages) |
30 October 1987 | Memorandum and Articles of Association (11 pages) |