Church Street
Altrincham
WA14 4DZ
Director Name | James Michael Barker |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1995(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Corinthian Tax Llp Lynnfield House Church Street Altrincham WA14 4DZ |
Secretary Name | Mr Simon Andrew Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1995(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corinthian Tax Llp Lynnfield House Church Street Altrincham WA14 4DZ |
Director Name | Alison Bell |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | Foxford School Lane Ollerton Knutsford Cheshire WA16 8SJ |
Director Name | Derek Bell |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | Foxford School Lane Ollerton Knutsford Cheshire WA16 8SJ |
Director Name | FNCS Limited (Corporation) |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 04 September 1995(same day as company formation) |
Correspondence Address | 129 Queen Street Cardiff CF1 4BJ Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1995(same day as company formation) |
Correspondence Address | 129 Queen Street Cardiff South Glamorgan CF1 4BJ Wales |
Telephone | 0161 4453653 |
---|---|
Telephone region | Manchester |
Registered Address | Corinthian Tax Llp Lynnfield House Church Street Altrincham WA14 4DZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
70 at £1 | Hotel & Leisure Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £409,204 |
Cash | £105,621 |
Current Liabilities | £2,121 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
20 July 2005 | Delivered on: 23 July 2005 Satisfied on: 22 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 6 lapwing lane didsbury manchester t/n LA227218. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
27 February 2004 | Delivered on: 12 March 2004 Satisfied on: 22 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 March 2003 | Delivered on: 28 March 2003 Satisfied on: 22 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 lapwing lane didsbury manchester t/n la 254737. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
17 November 1992 | Delivered on: 5 March 2003 Satisfied on: 22 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Single debenture Secured details: All monies due or to become due from hotel and leisure management limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery. Fully Satisfied |
17 November 1992 | Delivered on: 5 March 2003 Satisfied on: 22 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from hotel and leisure management limited to the chargee on any account whatsoever. Particulars: First and second floor flat 6 lapwing lane west didsbury title no: GM525941 and assigns goodwill of the business if any floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1992 | Delivered on: 5 March 2003 Satisfied on: 22 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from hotel and leisure management limited to the chargee on any account whatsoever. Particulars: First and second floor flat 6 lapwing lane west didsbury title no: LA227218 and assigns goodwill of the business if any floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1996 | Delivered on: 19 January 1996 Satisfied on: 28 June 2002 Persons entitled: Lloyds 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: 71 water lane wilmslow cheshire and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 1995 | Delivered on: 28 December 1995 Satisfied on: 28 June 2002 Persons entitled: Lloyds Bank PLC Classification: Single debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
7 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
5 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 March 2018 | Registered office address changed from 2 Lapwing Lane West Didsbury Manchester M20 2WS to Conferma 5 Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 16 March 2018 (1 page) |
6 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
25 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
25 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
25 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
1 September 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
1 September 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from navigant house 464 palatine road northenden manchester M22 4DJ (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from navigant house 464 palatine road northenden manchester M22 4DJ (1 page) |
7 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Return made up to 04/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 04/09/06; full list of members (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 October 2005 | Return made up to 04/09/05; full list of members
|
4 October 2005 | Return made up to 04/09/05; full list of members
|
23 July 2005 | Particulars of mortgage/charge (5 pages) |
23 July 2005 | Particulars of mortgage/charge (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
17 January 2005 | Return made up to 04/09/04; full list of members
|
17 January 2005 | Return made up to 04/09/04; full list of members
|
15 April 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
12 March 2004 | Particulars of mortgage/charge (7 pages) |
12 March 2004 | Particulars of mortgage/charge (7 pages) |
27 January 2004 | Return made up to 04/09/03; full list of members; amend (5 pages) |
27 January 2004 | Return made up to 04/09/03; full list of members; amend (5 pages) |
22 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
22 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
28 March 2003 | Particulars of mortgage/charge (5 pages) |
28 March 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Particulars of property mortgage/charge (3 pages) |
5 March 2003 | Particulars of property mortgage/charge (3 pages) |
5 March 2003 | Particulars of property mortgage/charge (3 pages) |
5 March 2003 | Particulars of property mortgage/charge (3 pages) |
5 March 2003 | Particulars of property mortgage/charge (3 pages) |
5 March 2003 | Particulars of property mortgage/charge (3 pages) |
3 October 2002 | Return made up to 04/09/02; full list of members
|
3 October 2002 | Return made up to 04/09/02; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Return made up to 04/09/01; full list of members (8 pages) |
2 October 2001 | Return made up to 04/09/01; full list of members (8 pages) |
27 February 2001 | £ sr 30@1 30/04/00 (1 page) |
27 February 2001 | £ sr 30@1 30/04/00 (1 page) |
21 February 2001 | Resolutions
|
21 February 2001 | Resolutions
|
12 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
29 September 2000 | Return made up to 04/09/00; full list of members
|
29 September 2000 | Return made up to 04/09/00; full list of members
|
1 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
1 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
14 September 1999 | Return made up to 04/09/99; full list of members
|
14 September 1999 | Return made up to 04/09/99; full list of members
|
13 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 October 1998 | Return made up to 04/09/98; no change of members (4 pages) |
20 October 1998 | Return made up to 04/09/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
18 September 1997 | Return made up to 04/09/97; no change of members (4 pages) |
18 September 1997 | Return made up to 04/09/97; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
1 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Return made up to 04/09/96; full list of members (6 pages) |
21 October 1996 | Return made up to 04/09/96; full list of members (6 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
4 April 1996 | Accounting reference date notified as 31/10 (1 page) |
4 April 1996 | Accounting reference date notified as 31/10 (1 page) |
16 February 1996 | Ad 05/02/96--------- £ si 68@1=68 £ ic 32/100 (1 page) |
16 February 1996 | Ad 05/02/96--------- £ si 68@1=68 £ ic 32/100 (1 page) |
16 February 1996 | Ad 05/02/96--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
16 February 1996 | Ad 05/02/96--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
30 January 1996 | Company name changed crowdhill green LIMITED\certificate issued on 31/01/96 (2 pages) |
30 January 1996 | Company name changed crowdhill green LIMITED\certificate issued on 31/01/96 (2 pages) |
19 January 1996 | Particulars of mortgage/charge (4 pages) |
19 January 1996 | Particulars of mortgage/charge (4 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
8 January 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 January 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
28 December 1995 | Particulars of mortgage/charge (4 pages) |
28 December 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Incorporation (16 pages) |
4 September 1995 | Incorporation (16 pages) |