Mobberley
Knutsford
Cheshire
WA16 7BE
Secretary Name | Mr Jonathan Choua Shasha |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1999(6 days after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Knutsford Road Mobberley Knutsford Cheshire WA16 7BE |
Director Name | Linden Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2013(13 years, 3 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | Linden Court House 52 Liverpool Street Salford M5 4LT |
Director Name | Mr Roy Solomon Shasha |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(6 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cavendish Road Salford Lancashire M7 4WP |
Director Name | Ronald Hayman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 December 2010) |
Role | Sales Director |
Correspondence Address | 10 Cranbrook Drive Prestwich Manchester Lancashire M25 0JZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 0161 7459268 |
---|---|
Telephone region | Manchester |
Registered Address | Linden Court House 52 Liverpool Street Salford Lancashire M5 4LT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Jonathan Chona Shasha & Roy Solomon Shasha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,676,636 |
Cash | £10,662 |
Current Liabilities | £3,851,799 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 9 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 4 weeks from now) |
2 January 2024 | Confirmation statement made on 9 November 2023 with no updates (2 pages) |
---|---|
20 April 2023 | Unaudited abridged accounts made up to 30 November 2022 (5 pages) |
30 December 2022 | Confirmation statement made on 9 November 2022 with no updates (2 pages) |
21 April 2022 | Unaudited abridged accounts made up to 30 November 2021 (12 pages) |
17 November 2021 | Confirmation statement made on 9 November 2021 with no updates (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
16 February 2021 | Confirmation statement made on 5 December 2020 with no updates (2 pages) |
28 April 2020 | Total exemption full accounts made up to 30 November 2019 (4 pages) |
19 December 2019 | Confirmation statement made on 5 December 2019 with no updates (2 pages) |
23 April 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
14 December 2018 | Confirmation statement made on 5 December 2018 with no updates (2 pages) |
19 April 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
20 December 2017 | Confirmation statement made on 7 December 2017 with no updates (2 pages) |
20 December 2017 | Confirmation statement made on 7 December 2017 with no updates (2 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
21 February 2017 | Confirmation statement made on 7 December 2016 with updates (60 pages) |
21 February 2017 | Confirmation statement made on 7 December 2016 with updates (60 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
6 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
28 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 June 2014 | Termination of appointment of Ronald Hayman as a director (2 pages) |
5 June 2014 | Termination of appointment of Ronald Hayman as a director (2 pages) |
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 May 2013 | Appointment of Linden Estates Limited as a director (3 pages) |
14 May 2013 | Termination of appointment of Roy Shasha as a director (2 pages) |
14 May 2013 | Termination of appointment of Roy Shasha as a director (2 pages) |
14 May 2013 | Appointment of Linden Estates Limited as a director (3 pages) |
8 March 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (15 pages) |
8 March 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (15 pages) |
8 March 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (15 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
15 August 2011 | Total exemption full accounts made up to 30 November 2010 (13 pages) |
15 August 2011 | Total exemption full accounts made up to 30 November 2010 (13 pages) |
7 July 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (15 pages) |
7 July 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (15 pages) |
7 July 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (15 pages) |
19 May 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
19 May 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
13 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (16 pages) |
13 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (16 pages) |
13 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (16 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 January 2009 | Return made up to 08/12/08; full list of members (10 pages) |
12 January 2009 | Return made up to 08/12/08; full list of members (10 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 February 2008 | Return made up to 08/12/07; no change of members (7 pages) |
12 February 2008 | Return made up to 08/12/07; no change of members (7 pages) |
30 March 2007 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
30 March 2007 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
20 December 2006 | Return made up to 08/12/06; full list of members (7 pages) |
20 December 2006 | Return made up to 08/12/06; full list of members (7 pages) |
24 March 2006 | Full accounts made up to 31 May 2005 (12 pages) |
24 March 2006 | Full accounts made up to 31 May 2005 (12 pages) |
4 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
30 March 2005 | Full accounts made up to 31 May 2004 (15 pages) |
30 March 2005 | Full accounts made up to 31 May 2004 (15 pages) |
29 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
26 May 2004 | Return made up to 08/12/03; full list of members (7 pages) |
26 May 2004 | Return made up to 08/12/03; full list of members (7 pages) |
29 March 2004 | Full accounts made up to 31 May 2003 (12 pages) |
29 March 2004 | Full accounts made up to 31 May 2003 (12 pages) |
28 March 2003 | Full accounts made up to 31 May 2002 (11 pages) |
28 March 2003 | Full accounts made up to 31 May 2002 (11 pages) |
8 January 2003 | Return made up to 08/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 08/12/02; full list of members (7 pages) |
8 January 2002 | Return made up to 08/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 08/12/01; full list of members (7 pages) |
3 October 2001 | Full accounts made up to 31 May 2001 (11 pages) |
3 October 2001 | Full accounts made up to 31 May 2001 (11 pages) |
16 January 2001 | Return made up to 08/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 08/12/00; full list of members (7 pages) |
23 January 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
23 January 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
19 January 2000 | Memorandum and Articles of Association (17 pages) |
19 January 2000 | Memorandum and Articles of Association (17 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Ad 07/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 January 2000 | Ad 07/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 January 2000 | Resolutions
|
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | Resolutions
|
14 January 2000 | New director appointed (2 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New director appointed (3 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New director appointed (3 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
30 December 1999 | New secretary appointed;new director appointed (3 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | New secretary appointed;new director appointed (3 pages) |
30 December 1999 | Director resigned (1 page) |
20 December 1999 | Company name changed delan LIMITED\certificate issued on 21/12/99 (2 pages) |
20 December 1999 | Company name changed delan LIMITED\certificate issued on 21/12/99 (2 pages) |
16 December 1999 | Nc inc already adjusted 14/12/99 (1 page) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
16 December 1999 | Nc inc already adjusted 14/12/99 (1 page) |
8 December 1999 | Incorporation (18 pages) |
8 December 1999 | Incorporation (18 pages) |