Altrincham
Cheshire
WA15 0EW
Director Name | Mr Simon Arora |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2010(17 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Torr Vale Mill Torr Vale Road New Mills High Peak SK22 3HS |
Director Name | Mr Bobby Arora |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Carrwood Hale Barns Altrincham Cheshire WA15 0EW |
Director Name | Mrs Joginder Kaur Arora |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(3 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 11 March 2012) |
Role | Property Trading |
Country of Residence | England |
Correspondence Address | 54 Carrwood Hale Barns Cheshire WA15 0EW |
Secretary Name | Bobby Arura |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 June 1994) |
Role | Sales Manager |
Correspondence Address | 194 Brooklands Road Sale Cheshire M33 3PB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Room 4.02 Station House Stamford New Road Altrincham WA14 1EP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
2 at £1 | S. Arora 33.33% Ordinary |
---|---|
2 at £1 | Trustee Of Rani 1 Life Interest Trust 33.33% Ordinary |
2 at £1 | Trustee Of Rani 2 Life Interest Trust 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £946,907 |
Cash | £359,892 |
Current Liabilities | £21,341 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
14 March 1995 | Delivered on: 17 March 1995 Persons entitled: Midland 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: 55 cheetham hill road, manchester t/no: GM198199. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
25 January 1995 | Delivered on: 26 January 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
13 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
21 April 2020 | Registered office address changed from 32 Union Road New Mills High Peak Derbyshire SK22 3ES England to Suite 2, Torr Vale Mill Torr Vale Road New Mills High Peak SK22 3HS on 21 April 2020 (1 page) |
29 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
6 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 March 2017 | Registered office address changed from Regent House , Suit 22 , 11th Floor Heaton Lane Stockport Cheshire SK4 1BS to 32 Union Road New Mills High Peak Derbyshire SK22 3ES on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Regent House , Suit 22 , 11th Floor Heaton Lane Stockport Cheshire SK4 1BS to 32 Union Road New Mills High Peak Derbyshire SK22 3ES on 22 March 2017 (1 page) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
26 May 2015 | Resolutions
|
26 May 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
26 May 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 February 2015 | Registered office address changed from 808 Hyde Road Gorton Manchester Lancashire M18 7JD to Regent House , Suit 22 , 11Th Floor Heaton Lane Stockport Cheshire SK4 1BS on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 808 Hyde Road Gorton Manchester Lancashire M18 7JD to Regent House , Suit 22 , 11Th Floor Heaton Lane Stockport Cheshire SK4 1BS on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 808 Hyde Road Gorton Manchester Lancashire M18 7JD to Regent House , Suit 22 , 11Th Floor Heaton Lane Stockport Cheshire SK4 1BS on 3 February 2015 (1 page) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 March 2013 | Appointment of Mr Bobby Arora as a director (2 pages) |
8 March 2013 | Appointment of Mr Bobby Arora as a director (2 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 March 2013 | Termination of appointment of Joginder Arora as a director (1 page) |
7 March 2013 | Termination of appointment of Joginder Arora as a director (1 page) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Appointment of Mr Simon Arora as a director (2 pages) |
23 December 2010 | Appointment of Mr Simon Arora as a director (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mrs Joginder Kaur Arora on 8 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Joginder Kaur Arora on 8 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Joginder Kaur Arora on 8 July 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 July 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 July 2006 (6 pages) |
10 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
10 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 July 2004 | Return made up to 08/07/04; full list of members
|
14 July 2004 | Return made up to 08/07/04; full list of members
|
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
21 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
22 July 2002 | Return made up to 08/07/02; full list of members (6 pages) |
22 July 2002 | Return made up to 08/07/02; full list of members (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
17 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
31 July 2000 | Return made up to 08/07/00; full list of members
|
31 July 2000 | Return made up to 08/07/00; full list of members
|
17 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
9 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
9 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
25 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
28 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
21 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
23 September 1997 | Return made up to 08/07/97; no change of members (4 pages) |
23 September 1997 | Return made up to 08/07/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
20 September 1996 | Return made up to 08/07/96; full list of members
|
20 September 1996 | Return made up to 08/07/96; full list of members
|
6 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: 21 spencer close regents park road finchley london N3 3XT (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: 21 spencer close regents park road finchley london N3 3XT (1 page) |
16 August 1995 | Return made up to 08/07/95; full list of members
|
16 August 1995 | Return made up to 08/07/95; full list of members
|
11 April 1995 | Resolutions
|
11 April 1995 | Accounts for a dormant company made up to 31 July 1994 (5 pages) |
11 April 1995 | Accounts for a dormant company made up to 31 July 1994 (5 pages) |
11 April 1995 | Resolutions
|
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
8 July 1993 | Incorporation (14 pages) |
8 July 1993 | Incorporation (14 pages) |