Hale Barns
Altrincham
Cheshire
WA15 0AH
Director Name | Mr Robert Ian Eden |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 87 Park Road Prestwich Manchester Lancashire M25 0DX |
Director Name | Mr Harvey Simon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 12 Park Hill Drive Whitefield Manchester Lancashire M45 7PD |
Director Name | Mr Andrew Barratt Zatman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ash Cottage 35 Singleton Road Salford Lancashire M7 4NN |
Secretary Name | Mr Harvey Simon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(18 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 433 Chester Road Manchester Lancashire M16 9HA |
Director Name | Denis Woolfe Levy |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | 6 Anstruther Road Birmingham B15 3NN |
Secretary Name | Mr Andrew Barratt Zatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 17 years (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash Cottage 35 Singleton Road Salford Lancashire M7 4NN |
Website | www.harveysimon.co.uk |
---|---|
Telephone | 0161 8722666 |
Telephone region | Manchester |
Registered Address | Premier House 433 Chester Road Manchester Lancashire M16 9HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
51.4k at £1 | Mrs S.m. Eden 29.99% Ordinary |
---|---|
40k at £1 | A.b. Zatman 23.34% Ordinary |
40k at £1 | H. Simon 23.34% Ordinary |
40k at £1 | J.w. Eden 23.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,088 |
Cash | £18,258 |
Current Liabilities | £16,408 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Director's details changed for Dr Robert Ian Eden on 19 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Jack Wyatt Eden on 19 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Mr Andrew Barratt Zatman on 19 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Harvey Simon on 19 February 2016 (2 pages) |
19 February 2016 | Secretary's details changed for Mr Harvey Simon on 19 February 2016 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
24 December 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Director's details changed for Mr Jack Wyatt Eden on 1 February 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr Jack Wyatt Eden on 1 February 2012 (2 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
1 April 2008 | Secretary appointed mr harvey simon (1 page) |
31 March 2008 | Appointment terminated secretary andrew zatman (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2007 | Return made up to 22/03/07; full list of members (9 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 March 2006 | Return made up to 22/03/06; full list of members (10 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members (9 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 March 2004 | Return made up to 22/03/04; full list of members (9 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 April 2003 | Return made up to 22/03/03; full list of members (9 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 April 2002 | Return made up to 22/03/02; full list of members (8 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 April 2001 | Return made up to 22/03/01; full list of members
|
3 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 March 2000 | Return made up to 22/03/00; full list of members (8 pages) |
7 April 1999 | Return made up to 22/03/99; no change of members
|
10 March 1999 | Registered office changed on 10/03/99 from: 3 rd floor no 1 princess st manchester M2 4DF (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 April 1998 | Return made up to 22/03/98; no change of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 April 1997 | Return made up to 22/03/97; full list of members (8 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
14 April 1996 | Return made up to 22/03/96; no change of members (6 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
4 April 1995 | Return made up to 22/03/95; no change of members (6 pages) |