Hale Barns
Altrincham
Cheshire
WA15 0AH
Director Name | Mr Anthony Marshall Stolberg |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oakleigh St Annes Road Prestwich Manchester M25 8GD |
Director Name | Mr Robert Ian Eden |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 27 years, 10 months (resigned 01 April 2020) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 87 Park Road Prestwich Manchester Lancashire M25 0DX |
Secretary Name | Mr Robert Ian Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 27 years, 10 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Park Road Prestwich Manchester Lancashire M25 0DX |
Registered Address | 26 Oxford Court Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Trustees Of J. Eden Trust 50.00% Ordinary |
---|---|
40 at £1 | Jack Eden 40.00% Ordinary |
10 at £1 | R. Eden 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,258 |
Cash | £18,232 |
Current Liabilities | £576,919 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
3 November 1992 | Delivered on: 3 November 1992 Persons entitled: Jack Wyatt Eden Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105 henderson street, levenshulme, manchester-GM126004 (for full details of property charged see form 395). Outstanding |
---|---|
14 December 1990 | Delivered on: 18 December 1990 Persons entitled: Eden Friendly Society. Classification: Mortgage Secured details: £150,000. Particulars: 110,112 and 114 kirkmanshulme lane longright manchester. Outstanding |
27 November 1990 | Delivered on: 6 December 1990 Persons entitled: Eden Friendly Society Classification: Mortgage Secured details: £100,000 and all other monies due or to become due from the company to the chargee. Under the terms of this charge. Particulars: All that plot of land forming the site of 71-77 (odd), stamford road, mosley, tameside greater manchester title no gm 507411. Outstanding |
27 November 1990 | Delivered on: 6 December 1990 Persons entitled: Eden Friendly Society Classification: Mortgage Secured details: £70,000 and all other monies due or to become due from the company to the chargee. Under the terms & this charge. Particulars: 1) f/h 22 park street, salford, greater manchester, the perpetual yearly rent charge of £5 issuing out of land and premises k/as yetna park street, salford. Outstanding |
12 March 1992 | Delivered on: 13 March 1992 Satisfied on: 3 November 1992 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105 henderson street levenshulme manchester title no. Gm 126004 and various other properties (see form 395 doc 171C for full details). Fully Satisfied |
7 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
8 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
9 June 2021 | Confirmation statement made on 3 June 2021 with updates (4 pages) |
25 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
3 September 2020 | Cessation of Robert Ian Eden as a person with significant control on 1 April 2020 (1 page) |
3 September 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
3 September 2020 | Termination of appointment of Robert Ian Eden as a secretary on 1 April 2020 (1 page) |
3 September 2020 | Termination of appointment of Robert Ian Eden as a director on 1 April 2020 (1 page) |
17 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
11 June 2018 | Change of details for Mr Jack Wyatt Eden as a person with significant control on 11 June 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
17 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
17 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 June 2014 | Director's details changed for Mr Jack Wyatt Eden on 3 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Jack Wyatt Eden on 3 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Mr Jack Wyatt Eden on 3 June 2014 (2 pages) |
28 April 2014 | Registered office address changed from Bank House 2668 Chapel Street Salford Manchester M3 5JZ on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from Bank House 2668 Chapel Street Salford Manchester M3 5JZ on 28 April 2014 (2 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 November 2009 | Termination of appointment of Anthony Stolberg as a director (2 pages) |
26 November 2009 | Termination of appointment of Anthony Stolberg as a director (2 pages) |
24 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 July 2008 | Return made up to 03/06/08; no change of members (7 pages) |
7 July 2008 | Return made up to 03/06/08; no change of members (7 pages) |
12 September 2007 | Amended accounts made up to 31 May 2005 (4 pages) |
12 September 2007 | Amended accounts made up to 31 May 2005 (4 pages) |
10 September 2007 | Amended accounts made up to 31 May 2006 (5 pages) |
10 September 2007 | Amended accounts made up to 31 May 2006 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 July 2007 | Return made up to 03/06/07; no change of members (7 pages) |
30 July 2007 | Return made up to 03/06/07; no change of members (7 pages) |
6 July 2006 | Return made up to 03/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 03/06/06; full list of members (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 August 2005 | Return made up to 03/06/05; full list of members (7 pages) |
22 August 2005 | Return made up to 03/06/05; full list of members (7 pages) |
2 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
2 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
18 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
26 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
3 July 2001 | Return made up to 03/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 03/06/01; full list of members (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
25 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
20 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
28 July 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
28 July 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
16 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
16 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
22 September 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
29 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
12 November 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
12 November 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
1 July 1997 | Return made up to 03/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 03/06/97; no change of members (4 pages) |
8 April 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
8 April 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
5 June 1996 | Return made up to 03/06/96; full list of members (6 pages) |
5 June 1996 | Return made up to 03/06/96; full list of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
13 June 1995 | Return made up to 03/06/95; no change of members (4 pages) |
13 June 1995 | Return made up to 03/06/95; no change of members (4 pages) |
13 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
13 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
13 June 1994 | Return made up to 03/06/94; no change of members (4 pages) |
13 June 1994 | Return made up to 03/06/94; no change of members (4 pages) |
11 April 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
11 April 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
4 June 1993 | Return made up to 03/06/93; full list of members (5 pages) |
4 June 1993 | Return made up to 03/06/93; full list of members (5 pages) |
29 January 1993 | Accounts for a small company made up to 31 May 1992 (4 pages) |
29 January 1993 | Accounts for a small company made up to 31 May 1992 (4 pages) |
3 November 1992 | Particulars of mortgage/charge (3 pages) |
3 November 1992 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1992 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1992 | Particulars of mortgage/charge (3 pages) |
26 June 1992 | Return made up to 03/06/92; no change of members (6 pages) |
26 June 1992 | Return made up to 03/06/92; no change of members (6 pages) |
18 March 1992 | Accounts for a small company made up to 31 May 1991 (3 pages) |
18 March 1992 | Accounts for a small company made up to 31 May 1991 (3 pages) |
13 March 1992 | Particulars of mortgage/charge (7 pages) |
13 March 1992 | Particulars of mortgage/charge (7 pages) |
2 February 1992 | New director appointed (2 pages) |
2 February 1992 | New director appointed (2 pages) |
14 January 1992 | Return made up to 03/05/91; no change of members (5 pages) |
14 January 1992 | Return made up to 03/05/91; no change of members (5 pages) |
15 June 1991 | Registered office changed on 15/06/91 from: c/o edwards veeder grampian house 144 deansgate manchester M3 3EE (1 page) |
15 June 1991 | Registered office changed on 15/06/91 from: c/o edwards veeder grampian house 144 deansgate manchester M3 3EE (1 page) |
6 February 1991 | Accounts for a small company made up to 31 May 1990 (4 pages) |
6 February 1991 | Accounting reference date shortened from 31/03 to 31/05 (1 page) |
6 February 1991 | Accounts for a small company made up to 31 May 1990 (4 pages) |
6 February 1991 | Accounting reference date shortened from 31/03 to 31/05 (1 page) |
22 January 1991 | Return made up to 30/09/90; full list of members (4 pages) |
22 January 1991 | Return made up to 30/09/90; full list of members (4 pages) |
18 December 1990 | Particulars of mortgage/charge (3 pages) |
18 December 1990 | Particulars of mortgage/charge (3 pages) |
6 December 1990 | Particulars of mortgage/charge (3 pages) |
6 December 1990 | Particulars of mortgage/charge (3 pages) |
6 December 1990 | Particulars of mortgage/charge (3 pages) |
6 December 1990 | Particulars of mortgage/charge (3 pages) |
23 November 1989 | Ad 06/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 1989 | Resolutions
|
23 November 1989 | Ad 06/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 1989 | Resolutions
|
28 September 1989 | Registered office changed on 28/09/89 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 September 1989 | Registered office changed on 28/09/89 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
28 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
3 May 1989 | Incorporation (13 pages) |
3 May 1989 | Incorporation (13 pages) |