Cheadle Hulme
Cheadle
SK8 7DQ
Secretary Name | Craaj Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1994(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Manor Road Cheadle Hulme Cheadle SK8 7DQ |
Director Name | Perveen Shah |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1994(6 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Clothing Retailer |
Country of Residence | England |
Correspondence Address | 25 Oakley Park Bolton BL1 5XL |
Secretary Name | Perveen Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1994(6 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Clothing Retailer |
Country of Residence | England |
Correspondence Address | 25 Oakley Park Bolton BL1 5XL |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Website | damienandlilith.com |
---|
Registered Address | Regent House Folds Road Bolton BL1 2RZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr C. Raaj Shah 50.00% Ordinary |
---|---|
1 at £1 | Perveen Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,889 |
Cash | £165 |
Current Liabilities | £143,726 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 23 March 2022 (overdue) |
18 January 2006 | Delivered on: 21 January 2006 Persons entitled: Hsbc 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 trinity house, harcourt street, worsley, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
25 July 1999 | Delivered on: 29 July 1999 Satisfied on: 17 January 2006 Persons entitled: Midland 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: Unit 11 harcourt industrial estate harcourt street walkden manchester.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 August 1995 | Delivered on: 15 August 1995 Satisfied on: 17 January 2006 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. Fully Satisfied |
16 November 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
---|---|
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
24 July 2018 | Change of details for Craag Shah as a person with significant control on 9 January 2018 (2 pages) |
24 July 2018 | Secretary's details changed for Perveen Shah on 24 July 2018 (1 page) |
24 July 2018 | Director's details changed for Craaj Shah on 9 January 2018 (2 pages) |
24 July 2018 | Change of details for Perveen Shah as a person with significant control on 24 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Perveen Shah on 24 July 2018 (2 pages) |
24 July 2018 | Secretary's details changed for Craaj Shah on 9 January 2018 (1 page) |
20 July 2018 | Change of details for Perveen Shah as a person with significant control on 6 April 2016 (2 pages) |
19 July 2018 | Change of details for Craag Shah as a person with significant control on 6 April 2016 (2 pages) |
28 June 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
19 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
11 September 2017 | Change of details for Perveen Shah as a person with significant control on 1 January 2017 (2 pages) |
11 September 2017 | Secretary's details changed for Perveen Shah on 1 January 2017 (1 page) |
11 September 2017 | Secretary's details changed for Perveen Shah on 1 January 2017 (1 page) |
11 September 2017 | Director's details changed for Perveen Shah on 1 January 2017 (2 pages) |
11 September 2017 | Director's details changed for Perveen Shah on 1 January 2017 (2 pages) |
11 September 2017 | Change of details for Perveen Shah as a person with significant control on 1 January 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 October 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 8 August 2012 (1 page) |
8 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 8 August 2012 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 July 2010 | Director's details changed for Perveen Shah on 18 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Craaj Raaj Shah on 18 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Perveen Shah on 18 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Craaj Raaj Shah on 18 July 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
21 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 November 2008 | Return made up to 19/07/08; full list of members (4 pages) |
11 November 2008 | Return made up to 19/07/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
22 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: trinity house harcourt street, worsley manchester lancashire M28 3GN (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: trinity house harcourt street, worsley manchester lancashire M28 3GN (1 page) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2005 | Return made up to 19/07/05; full list of members
|
29 September 2005 | Return made up to 19/07/05; full list of members
|
22 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
19 October 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
19 October 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
13 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
5 September 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
5 September 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
18 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
7 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
7 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
5 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
29 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
29 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
29 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
29 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
15 August 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
15 August 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
24 July 2000 | Return made up to 19/07/00; full list of members
|
24 July 2000 | Return made up to 19/07/00; full list of members
|
30 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
30 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
3 November 1999 | Full accounts made up to 31 July 1998 (8 pages) |
3 November 1999 | Full accounts made up to 31 July 1998 (8 pages) |
1 September 1999 | Return made up to 22/07/99; no change of members (4 pages) |
1 September 1999 | Return made up to 22/07/99; no change of members (4 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Return made up to 22/07/98; full list of members
|
11 February 1999 | Return made up to 22/07/98; full list of members
|
20 April 1998 | Full accounts made up to 31 July 1997 (9 pages) |
20 April 1998 | Full accounts made up to 31 July 1997 (9 pages) |
27 August 1997 | Full accounts made up to 31 July 1996 (9 pages) |
27 August 1997 | Full accounts made up to 31 July 1996 (9 pages) |
13 July 1997 | Return made up to 22/07/97; no change of members (4 pages) |
13 July 1997 | Return made up to 22/07/97; no change of members (4 pages) |
24 October 1996 | Return made up to 22/07/96; no change of members
|
24 October 1996 | New secretary appointed;new director appointed (2 pages) |
24 October 1996 | New secretary appointed;new director appointed (2 pages) |
24 October 1996 | Return made up to 22/07/96; no change of members
|
23 October 1996 | Full accounts made up to 31 July 1995 (10 pages) |
23 October 1996 | Full accounts made up to 31 July 1995 (10 pages) |
2 November 1995 | Return made up to 22/07/95; full list of members
|
2 November 1995 | Return made up to 22/07/95; full list of members
|
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |