Wilmslow
Cheshire
SK9 2AQ
Secretary Name | Mrs Susan Jane Rushton |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mrs Elizabeth Lea Shapiro |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1994(1 year, 9 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Vardon Drive Wilmslow Cheshire SK9 2AQ |
Director Name | Mr Benjamin Jonathon Shapiro |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2022(29 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mr Anthony Dean Smith |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 1994) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Willow Glade Peover Lane Chelford Macclesfield Cheshire SK11 9AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 9692111 |
---|---|
Telephone region | Manchester |
Registered Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
821.3k at £1 | Elizabeth Lea Shapiro 99.21% Preference |
---|---|
4.5k at £1 | Philip Mark Shapiro 0.54% Ordinary A |
2k at £1 | Elizabeth Lea Shapiro 0.24% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,832,029 |
Cash | £41,151 |
Current Liabilities | £194,210 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
7 May 1997 | Delivered on: 14 May 1997 Satisfied on: 24 September 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and anthony dean smith to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £197,225. Particulars: The freehold property known as 447/449 wilmslow road withington manchester title number GM194473 and the proceeds of sale thereof. 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. Fully Satisfied |
---|---|
7 May 1997 | Delivered on: 14 May 1997 Satisfied on: 24 September 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and anthony dean smith to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £197,225. Particulars: The freehold property known as 489 wilmslow road withington manchester title number GM297649 and the proceeds of sale thereof. 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. Fully Satisfied |
7 February 1997 | Delivered on: 11 February 1997 Satisfied on: 19 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and anthony dean smith to the chargee under the terms of the charge. Particulars: Land on the north east side of northgate white lund morecambe t/no;-LA774086. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
15 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
12 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
11 January 2019 | Registered office address changed from 2 Oriel Court Ashfield Road Sale Cheshire M33 7DF to Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 11 January 2019 (1 page) |
13 November 2018 | Purchase of own shares. (11 pages) |
13 November 2018 | Cancellation of shares. Statement of capital on 21 September 2018
|
6 April 2018 | Total exemption full accounts made up to 29 September 2017 (11 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
18 March 2015 | Secretary's details changed for Mrs Susan Jane Rushton on 17 March 2015 (1 page) |
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Secretary's details changed for Mrs Susan Jane Rushton on 17 March 2015 (1 page) |
19 December 2014 | Satisfaction of charge 1 in full (2 pages) |
19 December 2014 | Satisfaction of charge 1 in full (2 pages) |
6 May 2014 | Purchase of own shares. (3 pages) |
6 May 2014 | Purchase of own shares. (3 pages) |
15 April 2014 | Cancellation of shares. Statement of capital on 15 April 2014
|
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
15 April 2014 | Cancellation of shares. Statement of capital on 15 April 2014
|
7 April 2014 | Purchase of own shares. (3 pages) |
7 April 2014 | Purchase of own shares. (3 pages) |
25 March 2014 | Cancellation of shares. Statement of capital on 25 March 2014
|
25 March 2014 | Cancellation of shares. Statement of capital on 25 March 2014
|
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
4 March 2014 | Secretary's details changed for Mrs Susan Jane Rushton on 26 September 2013 (1 page) |
4 March 2014 | Secretary's details changed for Mrs Susan Jane Rushton on 26 September 2013 (1 page) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (6 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (6 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (6 pages) |
20 September 2013 | Statement of capital on 20 September 2013
|
20 September 2013 | Statement by directors (1 page) |
20 September 2013 | Statement of capital on 20 September 2013
|
20 September 2013 | Statement by directors (1 page) |
20 September 2013 | Solvency statement dated 17/09/13 (1 page) |
20 September 2013 | Solvency statement dated 17/09/13 (1 page) |
20 September 2013 | Resolutions
|
20 September 2013 | Resolutions
|
16 May 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
26 April 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
26 April 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
15 April 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
15 April 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
19 May 2010 | Group of companies' accounts made up to 30 September 2009 (21 pages) |
19 May 2010 | Group of companies' accounts made up to 30 September 2009 (21 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
24 March 2010 | Director's details changed for Mrs Elizabeth Lea Shapiro on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
24 March 2010 | Director's details changed for Philip Mark Shapiro on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Philip Mark Shapiro on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mrs Elizabeth Lea Shapiro on 24 March 2010 (2 pages) |
29 May 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
29 May 2009 | Group of companies' accounts made up to 30 September 2008 (22 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
4 June 2008 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
4 June 2008 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (8 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (8 pages) |
30 July 2007 | Group of companies' accounts made up to 30 September 2006 (23 pages) |
30 July 2007 | Group of companies' accounts made up to 30 September 2006 (23 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
9 November 2006 | Memorandum and Articles of Association (12 pages) |
9 November 2006 | Memorandum and Articles of Association (7 pages) |
9 November 2006 | Memorandum and Articles of Association (7 pages) |
9 November 2006 | Memorandum and Articles of Association (12 pages) |
4 May 2006 | Group of companies' accounts made up to 30 September 2005 (23 pages) |
4 May 2006 | Group of companies' accounts made up to 30 September 2005 (23 pages) |
27 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
27 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
12 October 2005 | Application for reregistration from PLC to private (1 page) |
12 October 2005 | Re-registration of Memorandum and Articles (19 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Application for reregistration from PLC to private (1 page) |
12 October 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 October 2005 | Re-registration of Memorandum and Articles (19 pages) |
12 October 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 October 2005 | Resolutions
|
11 April 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
11 April 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (10 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (10 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (10 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (10 pages) |
8 October 2003 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
8 October 2003 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
24 September 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
24 September 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
14 April 2003 | £ ic 1307769/1305269 10/03/03 £ sr 2500@1=2500 (1 page) |
14 April 2003 | £ ic 1307769/1305269 10/03/03 £ sr 2500@1=2500 (1 page) |
23 March 2003 | Return made up to 01/03/03; full list of members (10 pages) |
23 March 2003 | Return made up to 01/03/03; full list of members (10 pages) |
14 October 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
14 October 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
29 March 2002 | Return made up to 01/03/02; full list of members
|
29 March 2002 | Return made up to 01/03/02; full list of members
|
28 September 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
28 September 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
20 March 2001 | Return made up to 01/03/01; full list of members (9 pages) |
20 March 2001 | Return made up to 01/03/01; full list of members (9 pages) |
9 November 2000 | £ ic 1308369/1307769 18/10/00 £ sr 600@1=600 (1 page) |
9 November 2000 | £ ic 1308369/1307769 18/10/00 £ sr 600@1=600 (1 page) |
27 October 2000 | Resolutions
|
27 October 2000 | Resolutions
|
5 October 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
5 October 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
29 March 2000 | Return made up to 01/03/00; full list of members
|
29 March 2000 | Return made up to 01/03/00; full list of members
|
21 March 2000 | £ ic 1310069/1308369 25/01/00 £ sr 1700@1=1700 (1 page) |
21 March 2000 | £ ic 1310069/1308369 25/01/00 £ sr 1700@1=1700 (1 page) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
14 September 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
1 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
5 October 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
5 October 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
5 May 1998 | Secretary's particulars changed (1 page) |
5 May 1998 | Secretary's particulars changed (1 page) |
27 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
27 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
7 October 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
7 October 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
27 May 1997 | £ ic 1705922/1310069 30/04/97 £ sr 395853@1=395853 (1 page) |
27 May 1997 | £ ic 1705922/1310069 30/04/97 £ sr 395853@1=395853 (1 page) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
27 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
27 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
25 October 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
21 April 1996 | Return made up to 01/03/96; no change of members (5 pages) |
21 April 1996 | Return made up to 01/03/96; no change of members (5 pages) |
19 October 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
19 October 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
25 April 1995 | Particulars of contract relating to shares (6 pages) |
25 April 1995 | Ad 17/03/95--------- £ si 192400@1 (2 pages) |
25 April 1995 | Ad 17/03/95--------- £ si 192400@1 (2 pages) |
25 April 1995 | Particulars of contract relating to shares (6 pages) |
7 April 1995 | Return made up to 01/03/95; full list of members (8 pages) |
7 April 1995 | Ad 17/03/95--------- £ si 192400@1=192400 £ ic 1513522/1705922 (2 pages) |
7 April 1995 | Ad 17/03/95--------- £ si 192400@1=192400 £ ic 1513522/1705922 (2 pages) |
7 April 1995 | Return made up to 01/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
2 June 1993 | Resolutions
|
2 June 1993 | Resolutions
|
1 March 1993 | Incorporation (9 pages) |
1 March 1993 | Incorporation (9 pages) |