Manchester
M14 5SA
Director Name | Mrs Yen Rattew |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | French,British |
Status | Closed |
Appointed | 21 May 1998(same day as company formation) |
Role | Education |
Country of Residence | England |
Correspondence Address | 14 Conyngham Road Victoria Park Manchester Lancashire M14 5SA |
Secretary Name | Mrs Yen Rattew |
---|---|
Nationality | French,British |
Status | Closed |
Appointed | 21 May 1998(same day as company formation) |
Role | Education |
Country of Residence | England |
Correspondence Address | 14 Conyngham Road Victoria Park Manchester Lancashire M14 5SA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 4569666 |
---|---|
Telephone region | Manchester |
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 |
1 at £1 | Dr Christopher John Rattew 50.00% Ordinary |
---|---|
1 at £1 | Yen Rattew 50.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 October 2006 | Delivered on: 12 October 2006 Persons entitled: Interbay Funding Limited Classification: Legal charge Secured details: All monies due or to become due from the company and each security provider to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 25-26 icen way, dorchester. Outstanding |
---|---|
9 October 2006 | Delivered on: 12 October 2006 Persons entitled: Interbay Funding Limited Classification: Debenture Secured details: All monies due or to become due from the company and each security provider to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 March 2000 | Delivered on: 7 April 2000 Persons entitled: National Westminster 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 freehold property known as dorchester preparatory school 25-26 icen way dorchester dorset title number DT265920. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 April 1999 | Delivered on: 27 April 1999 Persons entitled: Jonathan Miles Rose Gillian Rose Yen Rattew Christopher John Rattew Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 25/26 icen way dorchster dorset. Outstanding |
19 April 1999 | Delivered on: 27 April 1999 Satisfied on: 4 October 2006 Persons entitled: Jonathan Miles Rose Gillian Rose Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the guarantee dated 19TH april 1999. Particulars: By way of second mortgage 25-26 icen way dorchester dorset. Fully Satisfied |
21 July 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
15 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
22 May 2017 | Registered office address changed from 477 Buxton Road, Great Moor Stockport Cheshire SK2 7HE to 6 Station View Hazel Grove Stockport SK7 5ER on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 477 Buxton Road, Great Moor Stockport Cheshire SK2 7HE to 6 Station View Hazel Grove Stockport SK7 5ER on 22 May 2017 (1 page) |
31 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
6 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
6 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
13 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Dr Christopher John Rattew on 21 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Yen Rattew on 21 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Dr Christopher John Rattew on 21 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Yen Rattew on 21 May 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
3 July 2009 | Director and secretary's change of particulars / yen rattew / 03/07/2009 (2 pages) |
3 July 2009 | Director's change of particulars / christopher rattew / 03/07/2009 (1 page) |
3 July 2009 | Director's change of particulars / christopher rattew / 03/07/2009 (1 page) |
3 July 2009 | Director and secretary's change of particulars / yen rattew / 03/07/2009 (2 pages) |
3 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 July 2005 | Return made up to 21/05/05; full list of members
|
5 July 2005 | Return made up to 21/05/05; full list of members
|
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
15 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 June 2000 | Return made up to 21/05/00; full list of members
|
26 June 2000 | Return made up to 21/05/00; full list of members
|
13 June 2000 | Resolutions
|
13 June 2000 | Resolutions
|
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Return made up to 21/05/99; full list of members
|
4 June 1999 | Return made up to 21/05/99; full list of members
|
27 April 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
30 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
16 October 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
16 October 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
21 May 1998 | Incorporation (17 pages) |
21 May 1998 | Incorporation (17 pages) |