Chadderton
Oldham
Lancashire
OL9 0BW
Director Name | Mr Arnold Godfrey Pickles |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1997(3 days after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 392 Halifax Road Todmorden OL14 5ST |
Director Name | Mr John Andrew Christian Porter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1997(3 days after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Brookfield Drive Littleborough Rochdale OL15 8RH |
Director Name | Mr Vijay Andrew Kumar Srivastava |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1997(3 days after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 421-423 Mottram Road Matley Stalybridge Cheshire SK15 2SX |
Director Name | Mr Paul Henry Vincent |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1997(3 days after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Hollins Road Waterhead Oldham OL4 3SG |
Secretary Name | Mr Paul Henry Vincent |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1997(3 days after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Hollins Road Waterhead Oldham OL4 3SG |
Director Name | John Harold Colligan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(3 days after company formation) |
Appointment Duration | 8 years (resigned 19 December 2005) |
Role | Solicitor |
Correspondence Address | 10 Hawthorn Road Bamford Rochdale Lancashire OL11 5JG |
Director Name | Mr Paul Gregory |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 December 2005(8 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Town End Almondbury Huddersfield West Yorkshire HD5 8NP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 29/33 Union Street Oldham OL1 1HH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
609 at £0.1 | Paul Gregory 6.09% Ordinary |
---|---|
2.4k at £0.1 | Arnold Godfrey Pickles 23.78% Ordinary |
2.3k at £0.1 | Jennifer Marion Vincent 23.00% Ordinary |
2.2k at £0.1 | Wendy Connor 21.95% Ordinary |
1.4k at £0.1 | John Andrew Christian Porter 14.03% Ordinary |
1000 at £0.1 | Praveena Srivastava 10.00% Ordinary |
78 at £0.1 | Paul Henry Vincent 0.78% Ordinary |
37 at £0.1 | Vijay Andrew Kumar Srivastava 0.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £383,564 |
Cash | £3,044 |
Current Liabilities | £16,639 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
23 December 1997 | Delivered on: 6 January 1998 Satisfied on: 18 January 2013 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: 29, 31 and 33 union street oldham greater 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 |
---|---|
23 December 1997 | Delivered on: 30 December 1997 Satisfied on: 18 January 2013 Persons entitled: Midland 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 |
13 April 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
7 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
24 August 2022 | Change of details for Mr Arnold Godfrey Pickles as a person with significant control on 23 August 2022 (2 pages) |
23 August 2022 | Withdrawal of a person with significant control statement on 23 August 2022 (2 pages) |
23 August 2022 | Notification of Arnold Godfrey Pickles as a person with significant control on 23 August 2022 (2 pages) |
7 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
16 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 May 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 May 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 March 2015 | Termination of appointment of Paul Gregory as a director on 30 August 2014 (2 pages) |
9 March 2015 | Termination of appointment of Paul Gregory as a director on 30 August 2014 (2 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Termination of appointment of Paul Gregory as a director on 30 August 2014 (1 page) |
27 February 2015 | Termination of appointment of Paul Gregory as a director on 30 August 2014 (1 page) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Termination of appointment of Paul Gregory as a director on 30 August 2014 (1 page) |
27 February 2015 | Termination of appointment of Paul Gregory as a director on 30 August 2014 (1 page) |
7 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (10 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (10 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (10 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (10 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (10 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (10 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (10 pages) |
6 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (10 pages) |
6 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (10 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 January 2010 | Director's details changed for Arnold Godfrey Pickles on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Wendy Connor on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Paul Gregory on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Arnold Godfrey Pickles on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Vijay Andrew Kumar Srivastava on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Wendy Connor on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (8 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (8 pages) |
5 January 2010 | Director's details changed for Paul Henry Vincent on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Arnold Godfrey Pickles on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Paul Gregory on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Vijay Andrew Kumar Srivastava on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Vijay Andrew Kumar Srivastava on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Paul Henry Vincent on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Wendy Connor on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Paul Henry Vincent on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Paul Gregory on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (8 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 December 2008 | Return made up to 09/12/08; full list of members (6 pages) |
22 December 2008 | Return made up to 09/12/08; full list of members (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 January 2008 | Return made up to 09/12/07; full list of members (4 pages) |
23 January 2008 | Return made up to 09/12/07; full list of members (4 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 March 2007 | Return made up to 09/12/06; full list of members (10 pages) |
1 March 2007 | Return made up to 09/12/06; full list of members (10 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 February 2006 | Return made up to 09/12/05; no change of members (11 pages) |
20 February 2006 | Return made up to 09/12/05; no change of members (11 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 January 2005 | Return made up to 09/12/04; full list of members (10 pages) |
13 January 2005 | Return made up to 09/12/04; full list of members (10 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 January 2004 | Return made up to 09/12/03; full list of members
|
12 January 2004 | Return made up to 09/12/03; full list of members
|
27 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 January 2003 | Return made up to 09/12/02; full list of members
|
8 January 2003 | Return made up to 09/12/02; full list of members
|
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 April 2002 | Div 11/04/02 (1 page) |
17 April 2002 | Resolutions
|
17 April 2002 | Div 11/04/02 (1 page) |
17 April 2002 | Ad 11/04/02--------- £ si [email protected]=998 £ ic 2/1000 (3 pages) |
17 April 2002 | Ad 11/04/02--------- £ si [email protected]=998 £ ic 2/1000 (3 pages) |
17 April 2002 | Nc inc already adjusted 11/04/02 (1 page) |
17 April 2002 | Nc inc already adjusted 11/04/02 (1 page) |
17 April 2002 | Resolutions
|
3 January 2002 | Return made up to 09/12/01; full list of members
|
3 January 2002 | Return made up to 09/12/01; full list of members
|
13 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
28 December 2000 | Return made up to 09/12/00; full list of members (8 pages) |
28 December 2000 | Return made up to 09/12/00; full list of members (8 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
20 December 1999 | Return made up to 09/12/99; full list of members
|
20 December 1999 | Return made up to 09/12/99; full list of members
|
6 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: prudential buildings 79 union street oldham lancashire OL1 1HR (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: prudential buildings 79 union street oldham lancashire OL1 1HR (1 page) |
30 December 1998 | Return made up to 09/12/98; full list of members (8 pages) |
30 December 1998 | Return made up to 09/12/98; full list of members (8 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New secretary appointed;new director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 December 1997 | New secretary appointed;new director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
9 December 1997 | Incorporation (13 pages) |
9 December 1997 | Incorporation (13 pages) |