Delph
Saddleworth
OL3 5TS
Director Name | Mrs Valerie Ogden |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1998(3 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 5 Green Ash New Tame Delph Saddleworth OL3 5TS |
Secretary Name | Mrs Eileen Joan Byl |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenoak Farm Huddersfield Road Delph Oldham Lancashire OL3 5UY |
Director Name | Mrs Eileen Joan Byl |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 26 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Greenoak Farm Huddersfield Road Delph Oldham Lancashire OL3 5UY |
Director Name | Mr Maurice Byl |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 26 years |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | Greenoak Farm Huddersfield Road Delph Oldham Lancashire OL3 5UY |
Director Name | Mr Kristan Jotin Vedi |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Psychiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pexwood Chadderton Oldham OL1 2TS |
Director Name | Mr Sinjon James Vedi |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Music Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pexwood Chadderton Oldham OL1 2TS |
Director Name | Mrs Laila Vedi-Rendell |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | G.P. |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pexwood Chadderton Oldham OL1 2TS |
Secretary Name | Mrs Valerie Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(3 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 31 March 1998) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 5 Green Ash New Tame Delph Saddleworth OL3 5TS |
Director Name | Mrs Joan Elizabeth Vedi |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 5 months (resigned 17 October 2014) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 7 Pexwood Chadderton Oldham Lancashire OL1 2TS |
Director Name | Dr Krishan Kumar Vedi |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 5 months (resigned 17 October 2014) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 7 Pexwood Chadderton Oldham Lancashire OL1 2TS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Enterprise House 2 Pass Street Oldham Lancs OL9 6HZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
15 at £1 | Maurice Byl 16.67% Ordinary |
---|---|
15 at £1 | Mr Terence Ogden 16.67% Ordinary |
15 at £1 | Mrs Eileen Joan Byl 16.67% Ordinary |
15 at £1 | Mrs Valerie Ogden 16.67% Ordinary |
10 at £1 | Dr Kristan Jotin Vedi 11.11% Ordinary |
10 at £1 | Lalla Joanna Vedi-rendell 11.11% Ordinary |
10 at £1 | Sinjon James Vedi 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £442,995 |
Cash | £17,448 |
Current Liabilities | £5,322 |
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 | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
5 January 2004 | Delivered on: 8 January 2004 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: The property at green ash hotel denshaw road delph oldham. 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. Outstanding |
---|---|
7 January 2003 | Delivered on: 9 January 2003 Persons entitled: Hsbc 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. Outstanding |
1 March 1999 | Delivered on: 9 March 1999 Persons entitled: Maurice Byl and Eileen Joan Byl Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a the green ash hotel delph road saddlesworth t/n GM173400. Outstanding |
1 March 1999 | Delivered on: 9 March 1999 Persons entitled: Krishan Kumar Vedi and Joan Elizabeth Vedi Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a the gteen ash hotel delph road saddleworth t/n GM173400. Outstanding |
23 April 1998 | Delivered on: 1 May 1998 Persons entitled: Lloyds 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 property k/a or being the green ash hotel new tame delph saddleworth oldham t/n GM173400. Outstanding |
3 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 March 2018 | Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Enterprise House 2 Pass Street Oldham Lancs OL9 6HZ on 19 March 2018 (1 page) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
1 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
17 October 2014 | Appointment of Mr Kristan Jotin Vedi as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Sinjon James Vedi as a director on 17 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Joan Elizabeth Vedi as a director on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Mrs Laila Vedi-Rendell as a director on 17 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Krishan Kumar Vedi as a director on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Krishan Kumar Vedi as a director on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Mr Kristan Jotin Vedi as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Sinjon James Vedi as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Laila Vedi-Rendell as a director on 17 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Joan Elizabeth Vedi as a director on 17 October 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (10 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (10 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (10 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (10 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (10 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (10 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 February 2010 | Director's details changed for Mrs Valerie Ogden on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Valerie Ogden on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Terence Ogden on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Maurice Byl on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Joan Elizabeth Vedi on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Terence Ogden on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Joan Elizabeth Vedi on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Doctor Krishan Kumar Vedi on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Doctor Krishan Kumar Vedi on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (8 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (8 pages) |
15 February 2010 | Director's details changed for Maurice Byl on 15 February 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (6 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
18 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 February 2007 | Return made up to 13/02/07; full list of members (4 pages) |
15 February 2007 | Return made up to 13/02/07; full list of members (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 February 2006 | Return made up to 13/02/06; full list of members (4 pages) |
16 February 2006 | Return made up to 13/02/06; full list of members (4 pages) |
25 February 2005 | Return made up to 13/02/05; full list of members (11 pages) |
25 February 2005 | Return made up to 13/02/05; full list of members (11 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: kenworthy buildings 83 bridge street manchester lancashire M3 2RF (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: kenworthy buildings 83 bridge street manchester lancashire M3 2RF (1 page) |
26 February 2004 | Return made up to 13/02/04; full list of members
|
26 February 2004 | Return made up to 13/02/04; full list of members
|
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 January 2004 | Particulars of mortgage/charge (6 pages) |
8 January 2004 | Particulars of mortgage/charge (6 pages) |
10 March 2003 | Return made up to 13/02/03; full list of members (10 pages) |
10 March 2003 | Return made up to 13/02/03; full list of members (10 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 February 2002 | Return made up to 13/02/02; full list of members (9 pages) |
26 February 2002 | Return made up to 13/02/02; full list of members (9 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
6 March 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
6 March 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
27 February 2001 | Return made up to 13/02/01; full list of members (9 pages) |
27 February 2001 | Return made up to 13/02/01; full list of members (9 pages) |
9 March 2000 | Return made up to 13/02/00; full list of members (9 pages) |
9 March 2000 | Return made up to 13/02/00; full list of members (9 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Return made up to 13/02/99; full list of members (8 pages) |
8 March 1999 | Return made up to 13/02/99; full list of members (8 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Ad 30/03/98--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Ad 30/03/98--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
1 May 1998 | Particulars of mortgage/charge (4 pages) |
1 May 1998 | Particulars of mortgage/charge (4 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New secretary appointed;new director appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New secretary appointed;new director appointed (2 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 February 1998 | Incorporation (13 pages) |
13 February 1998 | Incorporation (13 pages) |