Altrincham
Cheshire
WA14 2DT
Director Name | Jonathan Michael Joseph |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 18 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Norman George Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cornfield Mottram Rise Stalybridge Cheshire SK15 2UA |
Registered Address | 2nd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Chatsworth Property Co LTD 100.00% Ordinary |
---|
Latest Accounts | 28 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 January 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 April |
Latest Return | 30 March 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 April 2024 (6 months, 3 weeks from now) |
30 June 1994 | Delivered on: 11 July 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a loan account numbered 03-88507181 provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £737,885. Particulars: L/H PR0PERTY k/a denzell house dunham road altrincham cheshire t/no gm 537536 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
3 March 1990 | Delivered on: 22 March 1990 Persons entitled: National Westminster 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: L/H-property k/a denzell house together with the land containing approximately 1.1 acres and k/a denzell house dunham road altrincham cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 May 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
21 May 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
8 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
31 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
5 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
5 April 2018 | Notification of Ernest Charles Elias as a person with significant control on 30 March 2018 (2 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
8 January 2018 | Termination of appointment of Norman George Denton as a secretary on 1 January 2018 (1 page) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
9 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 October 2014 | Termination of appointment of Jonathan Michael Joseph as a director on 18 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Jonathan Michael Joseph as a director on 18 September 2014 (1 page) |
24 September 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
24 September 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
11 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Director's details changed for Mr Stephen Edward Elias on 30 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Jonathan Michael Joseph on 30 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Stephen Edward Elias on 30 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Jonathan Michael Joseph on 30 March 2011 (2 pages) |
11 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 April 2010 | Director's details changed for Jonathan Michael Joseph on 30 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Jonathan Michael Joseph on 30 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
21 November 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
21 November 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
8 November 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
8 November 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
18 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
23 November 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
23 November 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
30 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
30 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
3 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
3 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members
|
6 April 2004 | Return made up to 30/03/04; full list of members
|
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: elitex house moss lane hale.altrincham cheshire WA15 8AD (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: elitex house moss lane hale.altrincham cheshire WA15 8AD (1 page) |
14 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
26 March 2002 | Return made up to 30/03/02; full list of members
|
26 March 2002 | Return made up to 30/03/02; full list of members
|
27 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
27 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
30 March 2001 | Return made up to 30/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 30/03/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
13 June 2000 | Return made up to 30/03/00; full list of members (8 pages) |
13 June 2000 | Return made up to 30/03/00; full list of members (8 pages) |
2 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
2 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
9 April 1999 | Return made up to 30/03/99; full list of members (8 pages) |
9 April 1999 | Return made up to 30/03/99; full list of members (8 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (6 pages) |
20 April 1998 | Return made up to 30/03/98; full list of members (8 pages) |
20 April 1998 | Return made up to 30/03/98; full list of members (8 pages) |
20 January 1998 | Accounting reference date extended from 19/01/98 to 30/04/98 (1 page) |
20 January 1998 | Accounting reference date extended from 19/01/98 to 30/04/98 (1 page) |
20 November 1997 | Full accounts made up to 19 January 1997 (6 pages) |
20 November 1997 | Full accounts made up to 19 January 1997 (6 pages) |
24 April 1997 | Return made up to 30/03/97; full list of members (8 pages) |
24 April 1997 | Return made up to 30/03/97; full list of members (8 pages) |
15 November 1996 | Full accounts made up to 19 January 1996 (6 pages) |
15 November 1996 | Full accounts made up to 19 January 1996 (6 pages) |
22 April 1996 | Return made up to 30/03/96; full list of members (8 pages) |
22 April 1996 | Return made up to 30/03/96; full list of members (8 pages) |
17 November 1995 | Full accounts made up to 19 January 1995 (6 pages) |
17 November 1995 | Full accounts made up to 19 January 1995 (6 pages) |
21 April 1995 | Return made up to 30/03/95; full list of members (10 pages) |
21 April 1995 | Return made up to 30/03/95; full list of members (10 pages) |