Hale
Altrincham
Cheshire
WA15 0LR
Director Name | Mr Guy David Levers |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2017(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatherlow Alan Drive Hale Altrincham WA15 0LR |
Secretary Name | Jonathan Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 6 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Fitzroy Road London NW1 8TP |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Hatherlow Alan Drive Hale Altrincham WA15 0LR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Joanna Levers 50.00% Ordinary A |
---|---|
49 at £1 | Guy Levers 49.00% Ordinary A |
1 at £1 | Retail Property LTD 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £98,757 |
Cash | £15,174 |
Current Liabilities | £1,138,731 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
25 November 1999 | Delivered on: 9 December 1999 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the undertaking and all property assets and rights present and future. Outstanding |
---|---|
25 November 1999 | Delivered on: 9 December 1999 Persons entitled: The Co-Operative Bank PLC Classification: Equitable deed of charge Secured details: All monies due or to become due from retail property limited to the chargee on any account whatsoever. Particulars: Festival walk shopping parade spennymoor county durham t/no.DU171778 and by way of assignment in security the goodwill of the business and benefit of licence and right to recover compensation. See the mortgage charge document for full details. Outstanding |
20 March 2023 | Confirmation statement made on 6 February 2023 with updates (5 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
3 August 2022 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Hatherlow Alan Drive Hale Altrincham WA15 0LR on 3 August 2022 (1 page) |
23 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
23 February 2022 | Cessation of Guy David Levers as a person with significant control on 16 March 2021 (1 page) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
12 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
7 April 2021 | Notification of Guy David Stewart Levers as a person with significant control on 16 March 2021 (2 pages) |
2 April 2021 | Particulars of variation of rights attached to shares (3 pages) |
2 April 2021 | Memorandum and Articles of Association (30 pages) |
2 April 2021 | Resolutions
|
2 April 2021 | Change of share class name or designation (2 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
13 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
6 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
11 December 2018 | Satisfaction of charge 1 in full (2 pages) |
11 December 2018 | Satisfaction of charge 2 in full (1 page) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 November 2018 | Confirmation statement made on 30 October 2018 with updates (3 pages) |
3 October 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
3 October 2018 | Change of details for Mrs Joanna Levers as a person with significant control on 1 August 2018 (2 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
25 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
17 March 2017 | Appointment of Mr Guy David Levers as a director on 17 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Jonathan Green as a secretary on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mr Guy David Levers as a director on 17 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Jonathan Green as a secretary on 17 March 2017 (1 page) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Secretary's details changed for Jonathan Green on 5 August 2012 (2 pages) |
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Secretary's details changed for Jonathan Green on 5 August 2012 (2 pages) |
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Secretary's details changed for Jonathan Green on 5 August 2012 (2 pages) |
12 August 2013 | Director's details changed for Miss Joanna Levers on 5 August 2012 (2 pages) |
12 August 2013 | Director's details changed for Miss Joanna Levers on 5 August 2012 (2 pages) |
12 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2010 | Director's details changed for Joanna Levers on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Joanna Levers on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Joanna Levers on 1 January 2010 (2 pages) |
7 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 November 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 September 2008 | Return made up to 04/08/08; no change of members (6 pages) |
30 September 2008 | Return made up to 04/08/08; no change of members (6 pages) |
14 September 2007 | Return made up to 04/08/07; no change of members (6 pages) |
14 September 2007 | Return made up to 04/08/07; no change of members (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 September 2006 | Return made up to 04/08/06; full list of members (6 pages) |
28 September 2006 | Return made up to 04/08/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
16 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
5 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: c/o lopian,gross,barnett & co 37 peter street manchester M2 5QD (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: c/o lopian,gross,barnett & co 37 peter street manchester M2 5QD (1 page) |
4 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
4 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 September 2002 | Return made up to 04/08/02; full list of members (6 pages) |
24 September 2002 | Return made up to 04/08/02; full list of members (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 August 2001 | Return made up to 04/08/01; full list of members
|
21 August 2001 | Return made up to 04/08/01; full list of members
|
1 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
1 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
19 March 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
19 March 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
26 September 2000 | Return made up to 04/08/00; full list of members
|
26 September 2000 | Return made up to 04/08/00; full list of members
|
9 December 1999 | Particulars of mortgage/charge (4 pages) |
9 December 1999 | Particulars of mortgage/charge (5 pages) |
9 December 1999 | Particulars of mortgage/charge (4 pages) |
9 December 1999 | Particulars of mortgage/charge (5 pages) |
19 November 1999 | Ad 14/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 1999 | Ad 14/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: 152-160 city road london EC1V 2NX (1 page) |
2 November 1999 | Memorandum and Articles of Association (6 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Resolutions
|
2 November 1999 | Memorandum and Articles of Association (6 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: 152-160 city road london EC1V 2NX (1 page) |
2 November 1999 | Resolutions
|
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | New secretary appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
4 August 1999 | Incorporation (9 pages) |
4 August 1999 | Incorporation (9 pages) |