Timperley
Altrincham
Cheshire
WA15 6HU
Secretary Name | Rajula Shah |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Acresfield Road Timperley Altrincham Cheshire WA15 6HU |
Director Name | Mrs Rajula Shah |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Riddings Road, Timperley Altrincham Cheshire WA15 6BP |
Director Name | Dr Qasim Azad Abbasali |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 November 2003) |
Role | Property Management |
Correspondence Address | 382 Worsley Road Swinton Manchester M27 0FH |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | 44 Riddings Road, Timperley Altrincham Cheshire WA15 6BP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
98 at £1 | Rajula Shah 98.00% Ordinary |
---|---|
2 at £1 | Nitin Shah 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,464 |
Cash | £21,188 |
Current Liabilities | £261,250 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
31 May 2019 | Delivered on: 12 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of all legal and equitable interests in the property being 44 riddings road, altrincham, WA15 6BP, registered under title number GM355939. Outstanding |
---|---|
31 May 2019 | Delivered on: 12 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of a legal mortgage all legal and equitable interest in the property being 18 wellington avenue, whalley range, manchester, M16 8JG, registered under title number LA27019. Outstanding |
8 May 2019 | Delivered on: 10 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 July 2004 | Delivered on: 10 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company and rajula shah and nitin shah on any account whatsoever. Particulars: 18 wellington road whalley range manchester M16 8JG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 May 2004 | Delivered on: 29 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 ridings road timperley altrincham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
1 December 2022 | Notification of Rajula Shah as a person with significant control on 1 December 2022 (2 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with updates (6 pages) |
26 April 2022 | Statement of capital following an allotment of shares on 6 April 2022
|
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 May 2020 | Appointment of Mrs Rajula Shah as a director on 8 May 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 June 2019 | Satisfaction of charge 1 in full (4 pages) |
12 June 2019 | Registration of charge 039617730004, created on 31 May 2019 (8 pages) |
12 June 2019 | Registration of charge 039617730005, created on 31 May 2019 (7 pages) |
31 May 2019 | Satisfaction of charge 2 in full (3 pages) |
10 May 2019 | Registration of charge 039617730003, created on 8 May 2019 (15 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 44 riddings close timperley altrincham cheshire WA15 6BP (1 page) |
16 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 44 riddings close timperley altrincham cheshire WA15 6BP (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 June 2005 | Return made up to 31/03/05; full list of members (3 pages) |
30 June 2005 | Return made up to 31/03/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
27 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
7 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 May 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members
|
24 April 2001 | Return made up to 31/03/01; full list of members
|
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
30 November 2000 | Ad 31/03/00-27/11/00 £ si 100@1=100 £ ic 3/103 (2 pages) |
30 November 2000 | Ad 31/03/00-27/11/00 £ si 100@1=100 £ ic 3/103 (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Ad 31/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Ad 31/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
31 March 2000 | Incorporation (11 pages) |
31 March 2000 | Incorporation (11 pages) |