Sale
Cheshire
M33 3SD
Director Name | Michael Green |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1995(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Matthew James Sanders |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Secretary Name | Michael Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1995(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Vincent Norman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Sunningdale Drive Irlam Manchester Lancashire M44 6WH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
25 at £1 | Matthew Sanders 33.33% Ordinary |
---|---|
25 at £1 | Michael Green 33.33% Ordinary |
25 at £1 | Philip Babington 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,813 |
Cash | £901 |
Current Liabilities | £14,279 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (8 months, 1 week from now) |
27 August 2006 | Delivered on: 5 September 2006 Satisfied on: 26 October 2012 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 media house horsleys field industrial estate king's lynn norfolk. 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 |
---|
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
18 December 2017 | Registered office address changed from Holland House 1 Oakfield Sale Cheshire M33 1NB to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House 1 Oakfield Sale Cheshire M33 1NB to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
14 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 May 2011 | Secretary's details changed for Michael Green on 1 January 2011 (1 page) |
21 May 2011 | Director's details changed for Philip Leigh Babington on 1 January 2011 (2 pages) |
21 May 2011 | Director's details changed for Michael Green on 1 January 2011 (2 pages) |
21 May 2011 | Secretary's details changed for Michael Green on 1 January 2011 (1 page) |
21 May 2011 | Director's details changed for Matthew James Sanders on 1 January 2011 (2 pages) |
21 May 2011 | Director's details changed for Philip Leigh Babington on 1 January 2011 (2 pages) |
21 May 2011 | Secretary's details changed for Michael Green on 1 January 2011 (1 page) |
21 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Director's details changed for Michael Green on 1 January 2011 (2 pages) |
21 May 2011 | Director's details changed for Matthew James Sanders on 1 January 2011 (2 pages) |
21 May 2011 | Director's details changed for Matthew James Sanders on 1 January 2011 (2 pages) |
21 May 2011 | Director's details changed for Philip Leigh Babington on 1 January 2011 (2 pages) |
21 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Director's details changed for Michael Green on 1 January 2011 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 May 2010 | Director's details changed for Matthew James Sanders on 31 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Michael Green on 31 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Michael Green on 31 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Matthew James Sanders on 31 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Philip Leigh Babington on 31 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Philip Leigh Babington on 31 October 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 November 2008 | Gbp ic 100/75\06/06/08\gbp sr 25@1=25\ (2 pages) |
4 November 2008 | Gbp ic 100/75\06/06/08\gbp sr 25@1=25\ (2 pages) |
29 October 2008 | Appointment terminated director vincent norman (1 page) |
29 October 2008 | Appointment terminated director vincent norman (1 page) |
11 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 June 2007 | Return made up to 15/05/07; no change of members (8 pages) |
27 June 2007 | Return made up to 15/05/07; no change of members (8 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Return made up to 15/05/06; full list of members (9 pages) |
20 June 2006 | Return made up to 15/05/06; full list of members (9 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 June 2005 | Return made up to 15/05/05; full list of members (9 pages) |
16 June 2005 | Return made up to 15/05/05; full list of members (9 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
23 June 2004 | Return made up to 15/05/04; full list of members (9 pages) |
23 June 2004 | Return made up to 15/05/04; full list of members (9 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 June 2003 | Return made up to 15/05/03; full list of members
|
7 June 2003 | Return made up to 15/05/03; full list of members
|
18 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
13 June 2002 | Return made up to 15/05/02; full list of members
|
13 June 2002 | Return made up to 15/05/02; full list of members
|
28 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
28 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
4 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
12 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
12 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
30 May 2000 | Return made up to 15/05/00; full list of members (8 pages) |
30 May 2000 | Return made up to 15/05/00; full list of members (8 pages) |
6 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
6 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
16 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
12 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
2 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
19 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
19 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
13 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
6 June 1996 | Return made up to 15/05/96; full list of members (6 pages) |
6 June 1996 | Return made up to 15/05/96; full list of members (6 pages) |
5 July 1995 | Accounting reference date notified as 30/06 (1 page) |
5 July 1995 | Accounting reference date notified as 30/06 (1 page) |
5 July 1995 | Ad 15/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1995 | Ad 15/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 1995 | Secretary resigned (2 pages) |
18 May 1995 | Secretary resigned (2 pages) |
15 May 1995 | Incorporation (30 pages) |
15 May 1995 | Incorporation (30 pages) |