Wilmslow
SK9 2RY
Director Name | Mrs Lisa Joanne Waterhouse |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1998(1 year, 8 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Maplewood Road Wilmslow SK9 2RY |
Secretary Name | Mrs Lisa Joanne Waterhouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1998(1 year, 8 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Maplewood Road Wilmslow SK9 2RY |
Secretary Name | Louise Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bramhall Park Road Bramhall Stockport Cheshire SK7 3DQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Station View Hazel Grove Stockport SK7 5ER |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
275 at £1 | Lisa Joanna Waterhouse 50.00% Ordinary |
---|---|
275 at £1 | Roderick Ian Waterhouse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,020 |
Cash | £42,476 |
Current Liabilities | £64,397 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
21 March 2001 | Delivered on: 24 March 2001 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the leagal charge. Particulars: The l/h property k/a 145 manchester road hyde cheshire the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
---|---|
6 March 2001 | Delivered on: 23 March 2001 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: By way of legal mortgage all that f/h property k/a 110 bennett street, hyde the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
8 March 2001 | Delivered on: 23 March 2001 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: By way of legal mortgage all that f/h property k/a 21 stockport road, hyde the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
21 December 2000 | Delivered on: 4 January 2001 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: £22,500 due from the company to the chargee. Particulars: The property at 145 manchester road hyde. Outstanding |
7 December 2000 | Delivered on: 14 December 2000 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: £21,500.00 due or to become due from the company to the chargee. Particulars: The property known as 110 bennett street, hyde cheshire. Outstanding |
8 December 2000 | Delivered on: 9 December 2000 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: £22,500 due or to become due from the company to the chargee. Particulars: The property known as 21 stockport road hyde tameside greater manchester. Outstanding |
4 December 2000 | Delivered on: 8 December 2000 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: The property k/a 241 ashton road denton manchester t/n GM214354 by way of first fixed charge over the property the rental income derived at any time from the property the property rights (as defined in the legal charge) by way of floating charge over all of the companys undertaking and assets present and future not otherwise charged by the first fixed charge above. Outstanding |
24 November 2000 | Delivered on: 25 November 2000 Persons entitled: Paragon Mortgages Limited Classification: Mortgage deed Secured details: The sum of £28,950.00 due or to become due from the company to the chargee. Particulars: The property known as 38 acre street, denton, manchester. Outstanding |
25 January 2023 | Delivered on: 27 January 2023 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 38 acre street denton manchester M34 2AE. Outstanding |
25 January 2023 | Delivered on: 27 January 2023 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: 39 mill lane hyde SK14 2DL. Outstanding |
9 August 2001 | Delivered on: 10 August 2001 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: The l/h property k/a 8 belgrave court belgrave street manchester the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
9 July 2001 | Delivered on: 11 July 2001 Persons entitled: Paragon Mortgages LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: L/Hold property known as 39 mill lane,hyde with all rental income and property rights; floating charge over. Undertaking and all property and assets. Outstanding |
9 July 2001 | Delivered on: 11 July 2001 Persons entitled: Paragon Mortgages LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: F/Hold land known as 128 adcroft st,hillgate (stockport) with all rental income,property rights; floating charge over. Undertaking and all property and assets. Outstanding |
9 July 2001 | Delivered on: 11 July 2001 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: All that l/h land k/a 6 kane gardens, reddish by way of legal mortgage the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
20 April 2001 | Delivered on: 24 April 2001 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the charge. Particulars: 21 st matthews road edgeley stockport cheshire. Outstanding |
10 April 2001 | Delivered on: 18 April 2001 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 39 mill lane hyde tameside greater manchester title number GM311102. Outstanding |
10 April 2001 | Delivered on: 18 April 2001 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold land known as flat 6 79 kane gardens reddish stockport title number GM448544. Outstanding |
4 April 2001 | Delivered on: 9 April 2001 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128 adcroft street stockport. Outstanding |
16 June 2000 | Delivered on: 21 June 2000 Persons entitled: Davenham Trust PLC Classification: Legal charge (over 241 ashton road,denton,manchester) Secured details: £20,500.00 due from the company to the chargee. Particulars: 241 ashton rd,denton,manchester. Outstanding |
1 November 2023 | Registered office address changed from 19 Maplewood Road Wilmslow Cheshire SK9 2RY to 6 Station View Hazel Grove Stockport SK7 5ER on 1 November 2023 (1 page) |
---|---|
1 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
27 January 2023 | Registration of charge 033338140019, created on 25 January 2023 (5 pages) |
27 January 2023 | Registration of charge 033338140018, created on 25 January 2023 (5 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 June 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
22 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
25 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
31 March 2014 | Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB on 31 March 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2010 | Director's details changed for Lisa Joanne Waterhouse on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Roderick Ian Waterhouse on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Roderick Ian Waterhouse on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Lisa Joanne Waterhouse on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Lisa Joanne Waterhouse on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Roderick Ian Waterhouse on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Return made up to 14/03/08; full list of members (4 pages) |
29 July 2008 | Return made up to 14/03/08; full list of members (4 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 19 maplewood road wilmslow cheshire SK9 2RY (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 19 maplewood road wilmslow cheshire SK9 2RY (1 page) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
16 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
29 November 2004 | Return made up to 14/03/04; full list of members
|
29 November 2004 | Return made up to 14/03/04; full list of members
|
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (4 pages) |
8 December 2000 | Particulars of mortgage/charge (4 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
15 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 1 grundey street hazel grove stockport SK7 4EU (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 1 grundey street hazel grove stockport SK7 4EU (1 page) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
17 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
10 March 1999 | Particulars of contract relating to shares (4 pages) |
10 March 1999 | Ad 29/12/98--------- £ si 450@1=450 £ ic 100/550 (2 pages) |
10 March 1999 | Particulars of contract relating to shares (4 pages) |
10 March 1999 | Ad 29/12/98--------- £ si 450@1=450 £ ic 100/550 (2 pages) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | New secretary appointed;new director appointed (2 pages) |
18 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | New secretary appointed;new director appointed (2 pages) |
18 November 1998 | Director's particulars changed (1 page) |
13 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 April 1997 | Ad 11/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 1997 | Ad 11/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
14 March 1997 | Incorporation (17 pages) |
14 March 1997 | Incorporation (17 pages) |