Bowdon
Altrincham
Cheshire
WA14 3JH
Secretary Name | Mrs Karen Lipson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1993(1 month after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | Flat 1, Hazelmere 6 The Springs Bowdon Altrincham Cheshire WA14 3JH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Enterprise House 2 Pass Street Oldham Lancs OL9 6HZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Harry Louie Lipson 99.00% Ordinary |
---|---|
1 at £1 | Karen Lipson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,212 |
Current Liabilities | £11,600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
29 November 1994 | Delivered on: 6 December 1994 Satisfied on: 15 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 27 devonshire street higher broughton salford greater manchester t/no GM115771 and the proceeds of sale thereof 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. Fully Satisfied |
---|---|
29 November 1994 | Delivered on: 6 December 1994 Satisfied on: 15 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 87 george street salford manchester t/no GM369886 and the proceeds of sale thereof 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. Fully Satisfied |
29 November 1994 | Delivered on: 6 December 1994 Satisfied on: 15 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 25 devonshire street salford greater manchester t/no LA338775 and the proceeds of sale thereof 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. Fully Satisfied |
29 November 1994 | Delivered on: 6 December 1994 Satisfied on: 15 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 31 devonshire street higher broughton salford greater manchester t/no LA27636 and the proceeds of sale thereof 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. Fully Satisfied |
29 November 1994 | Delivered on: 6 December 1994 Satisfied on: 15 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 29 devonshire street salford greater manchester t/no LA88650 and the proceeds of sale thereof 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. Fully Satisfied |
2 June 1993 | Delivered on: 4 June 1993 Satisfied on: 18 March 1995 Persons entitled: Clifton Fabrics Limited. Classification: Legal cahrge Secured details: £120,000 and all other monies due or to become due from the company to the chargee. Particulars: By way of legal mortgage the f/h property k/a 87,89,and 91 george street cheetham t/n GM369886,GM81158 and la 31450. Fully Satisfied |
2 June 1993 | Delivered on: 3 June 1993 Satisfied on: 18 March 1995 Persons entitled: Clifton Fabrics Limited Classification: Legal charge Secured details: £107,500 and all other monies due from the company to the chargee under the terms of the charge. Particulars: F/H property 25, 27, 29 & 31 devonshire street, salford, greater manchester t/nos. LA338775, GM115771, LA88650 and LA27636. Fully Satisfied |
27 April 1993 | Delivered on: 30 April 1993 Satisfied on: 9 June 1993 Persons entitled: Clifton Fabrics Limited Classification: Legal charge Secured details: £120,000 and all other monies due from the company to the chargee on any account whatsoever. Particulars: F/H - 87, 89 and 91 george street, cheetham t/nos. GM369886, GM81158 and LA31450 and the proceeds of sale thereof. Fully Satisfied |
25 May 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
1 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
22 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
16 March 2018 | Registered office address changed from 6 Bexley Square, Salford Manchester Lancs M3 6BZ to Enterprise House 2 Pass Street Oldham Lancs OL9 6HZ on 16 March 2018 (1 page) |
11 April 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 April 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
16 December 2013 | Total exemption small company 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) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mr Harry Louie Lipson on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Harry Louie Lipson on 18 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
20 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
19 March 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 17/03/05; full list of members
|
21 March 2005 | Return made up to 17/03/05; full list of members
|
19 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 April 2003 | Return made up to 17/03/03; full list of members (6 pages) |
1 April 2003 | Return made up to 17/03/03; full list of members (6 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 33 ringley road whitefield bury manchester M45 7LD (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 33 ringley road whitefield bury manchester M45 7LD (2 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
2 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
15 June 2001 | Return made up to 17/03/01; full list of members (6 pages) |
15 June 2001 | Return made up to 17/03/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
19 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 April 1997 | Return made up to 17/03/97; full list of members (6 pages) |
23 April 1997 | Return made up to 17/03/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 April 1996 | Return made up to 17/03/96; no change of members (4 pages) |
17 April 1996 | Return made up to 17/03/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
19 April 1995 | Return made up to 17/03/95; no change of members (4 pages) |
19 April 1995 | Return made up to 17/03/95; no change of members (4 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |