Hale Barns
Altrincham
Cheshire
WA15 0EE
Secretary Name | Smart Sol Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2019(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 89 New Street Altrincham WA14 2QP |
Director Name | Mr Alan Felix Hodari |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Trees Park Drive Hale Altrincham Cheshire WA15 9DW |
Director Name | Mr Daniel Hodari |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Carrwood Hale Barns Altrincham Cheshire WA15 0EE |
Secretary Name | Philip Isaac Hodari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Cherington Road Cheadle Stockport Cheshire SK8 1LN |
Secretary Name | Mrs Anne Melanie Hodari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(6 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 05 January 2017) |
Role | Company Director |
Correspondence Address | 14 Carrwood Hale Barns Altrincham Cheshire WA15 0EE |
Director Name | Wendy Littman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(19 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 05 December 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Secretary Name | Wendy Littman |
---|---|
Status | Resigned |
Appointed | 05 January 2017(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Telephone | 0161 8326969 |
---|---|
Telephone region | Manchester |
Registered Address | 15 Carnarvon Street Manchester M3 1HJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
300 at £0.01 | Philip Hodari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£380,360 |
Cash | £163,725 |
Current Liabilities | £4,308,538 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (3 months ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 2 weeks from now) |
10 March 2022 | Delivered on: 11 March 2022 Persons entitled: Unity Trust Bank PLC (Crn: 01713124) Classification: A registered charge Outstanding |
---|---|
10 March 2022 | Delivered on: 11 March 2022 Persons entitled: Unity Trust Bank PLC (Crn: 01713124) Classification: A registered charge Particulars: 1. the freehold property known as land and buildings on the south side of carnarvon street and on the east side of pimblett street, cheetham hill registered at the land registry with title number GM831414; and. 2. the leasehold property known as 15 carnarvon street, manchester M3 1HJ registered at the land registry with title number GM835700. Outstanding |
25 August 2011 | Delivered on: 26 August 2011 Satisfied on: 26 November 2015 Persons entitled: The Co-Operative Bank P.L.C. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums of money deposited into the charged account see image for full details. Fully Satisfied |
20 March 2007 | Delivered on: 22 March 2007 Satisfied on: 26 November 2015 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
30 December 2005 | Delivered on: 5 January 2006 Satisfied on: 26 November 2015 Persons entitled: The Co-Operative 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: L/H property k/a unit 2, city park, cornbrook, manchester t/no GM567268, a floating charge over all unfixed plant and machinery and other assets and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
7 December 2005 | Delivered on: 13 December 2005 Satisfied on: 26 November 2015 Persons entitled: The Co-Operative 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: Cheetwood house 17-25 (odd) newton street and 30 32 and 34 dale street manchester t/n GM339197. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
17 November 2023 | Registration of charge 033140220007, created on 16 November 2023 (41 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 March 2022 | Registration of charge 033140220006, created on 10 March 2022 (24 pages) |
11 March 2022 | Registration of charge 033140220005, created on 10 March 2022 (25 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 July 2019 | Resolutions
|
28 March 2019 | Appointment of Smart Sol Services Ltd as a secretary on 14 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Wendy Littman as a secretary on 14 March 2019 (1 page) |
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
5 January 2017 | Appointment of Wendy Littman as a secretary on 5 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Anne Melanie Hodari as a secretary on 5 January 2017 (1 page) |
5 January 2017 | Appointment of Wendy Littman as a secretary on 5 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Anne Melanie Hodari as a secretary on 5 January 2017 (1 page) |
5 December 2016 | Termination of appointment of Wendy Littman as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Wendy Littman as a director on 5 December 2016 (1 page) |
25 November 2016 | Appointment of Wendy Littman as a director on 24 November 2016 (2 pages) |
25 November 2016 | Appointment of Wendy Littman as a director on 24 November 2016 (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
26 November 2015 | Satisfaction of charge 1 in full (4 pages) |
26 November 2015 | Satisfaction of charge 4 in full (4 pages) |
26 November 2015 | Satisfaction of charge 3 in full (4 pages) |
26 November 2015 | Satisfaction of charge 3 in full (4 pages) |
26 November 2015 | Satisfaction of charge 1 in full (4 pages) |
26 November 2015 | Satisfaction of charge 2 in full (4 pages) |
26 November 2015 | Satisfaction of charge 2 in full (4 pages) |
26 November 2015 | Satisfaction of charge 4 in full (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
27 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
27 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 April 2012 | Annual return made up to 6 February 2011 with a full list of shareholders
|
20 April 2012 | Annual return made up to 6 February 2009 with a full list of shareholders (8 pages) |
20 April 2012 | Annual return made up to 6 February 2010 with a full list of shareholders
|
20 April 2012 | Annual return made up to 6 February 2010 with a full list of shareholders
|
20 April 2012 | Annual return made up to 6 February 2011 with a full list of shareholders
|
20 April 2012 | Annual return made up to 6 February 2011 with a full list of shareholders
|
20 April 2012 | Annual return made up to 6 February 2009 with a full list of shareholders (8 pages) |
20 April 2012 | Annual return made up to 6 February 2010 with a full list of shareholders
|
20 April 2012 | Annual return made up to 6 February 2009 with a full list of shareholders (8 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders
|
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders
|
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders
|
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders
|
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders
|
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders
|
23 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
12 February 2009 | Director's change of particulars / philip hodari / 06/05/2007 (2 pages) |
12 February 2009 | Director's change of particulars / philip hodari / 06/05/2007 (2 pages) |
12 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 July 2008 | S-div (1 page) |
3 July 2008 | S-div (1 page) |
14 March 2008 | Prev ext from 28/02/2008 to 31/03/2008 (1 page) |
14 March 2008 | Prev ext from 28/02/2008 to 31/03/2008 (1 page) |
7 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
6 March 2008 | Secretary's change of particulars / anne hodari / 06/02/2008 (2 pages) |
6 March 2008 | Secretary's change of particulars / anne hodari / 06/02/2008 (2 pages) |
31 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
31 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
24 March 2007 | Return made up to 06/02/07; full list of members (6 pages) |
24 March 2007 | Return made up to 06/02/07; full list of members (6 pages) |
22 March 2007 | Particulars of mortgage/charge (5 pages) |
22 March 2007 | Particulars of mortgage/charge (5 pages) |
3 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
3 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
10 August 2006 | Secretary's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed (1 page) |
22 March 2006 | Return made up to 06/02/06; full list of members (6 pages) |
22 March 2006 | Return made up to 06/02/06; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
2 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
8 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
5 January 2004 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
26 September 2003 | Company name changed d p electrotech LIMITED\certificate issued on 26/09/03 (2 pages) |
26 September 2003 | Company name changed d p electrotech LIMITED\certificate issued on 26/09/03 (2 pages) |
7 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
7 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
26 February 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
26 February 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members
|
13 February 2002 | Return made up to 06/02/02; full list of members
|
10 October 2001 | Company name changed d p pharma LIMITED\certificate issued on 10/10/01 (2 pages) |
10 October 2001 | Company name changed d p pharma LIMITED\certificate issued on 10/10/01 (2 pages) |
12 March 2001 | Return made up to 06/02/01; full list of members (7 pages) |
12 March 2001 | Return made up to 06/02/01; full list of members (7 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
16 January 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
22 November 2000 | Company name changed wales 2000 LIMITED\certificate issued on 23/11/00 (2 pages) |
22 November 2000 | Company name changed wales 2000 LIMITED\certificate issued on 23/11/00 (2 pages) |
14 November 2000 | Accounting reference date extended from 28/02/00 to 31/05/00 (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: elizabeth house 39 queen street, salford, manchester, M3 7DQ (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: elizabeth house 39 queen street, salford, manchester, M3 7DQ (1 page) |
14 November 2000 | Accounting reference date extended from 28/02/00 to 31/05/00 (1 page) |
25 February 2000 | Return made up to 06/02/00; full list of members (7 pages) |
25 February 2000 | Return made up to 06/02/00; full list of members (7 pages) |
13 October 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
13 October 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
17 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
17 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
17 June 1998 | Accounts for a dormant company made up to 28 February 1998 (6 pages) |
17 June 1998 | Accounts for a dormant company made up to 28 February 1998 (6 pages) |
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
3 March 1998 | Return made up to 06/02/98; full list of members (5 pages) |
3 March 1998 | Return made up to 06/02/98; full list of members (5 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New secretary appointed;new director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New secretary appointed;new director appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Incorporation (11 pages) |
6 February 1997 | Incorporation (11 pages) |