Altrincham
Cheshire
WA14 2DT
Secretary Name | Mr Norman George Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cornfield Mottram Rise Stalybridge Cheshire SK15 2UA |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 2nd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Ernest Charles Elias 50.00% Ordinary |
---|---|
50 at £1 | Stephen Edward Elias 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,247,648 |
Cash | £156,286 |
Current Liabilities | £1,052,080 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 20 March 2024 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 24 December |
Latest Return | 10 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (7 months, 1 week from now) |
17 March 2016 | Delivered on: 21 March 2016 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: Abbey house, mosley street, manchester M2 3LW (registered at the land registry with title number GM192674). Outstanding |
---|---|
26 September 2007 | Delivered on: 2 October 2007 Persons entitled: Norwich Union Mortgages (General) LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title benefits and interest to all moneys from time to time under teh elases in respect of abbey house mosley street manchester - GM192674. See the mortgage charge document for full details. Outstanding |
26 September 2007 | Delivered on: 2 October 2007 Persons entitled: Norwich Union Mortgages (General) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Abbey house mosley street manchester together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
21 December 2000 | Delivered on: 4 January 2001 Persons entitled: Norwich Union Mortgages (General) Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, cgnu PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of:abbey house mosley street manchester GM1926764. See the mortgage charge document for full details. Outstanding |
21 December 2000 | Delivered on: 4 January 2001 Persons entitled: Norwich Union Mortgages (General) LTD Classification: Supplemental deed Secured details: All monies and indebtedness due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 19TH april 1999 made between charlotte street estates limited (formerly one studio limited) (1) and norwich union mortgages (general) limited (2). Particulars: F/H abbey house mosley street manchester GM192674 together with all buildings erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon,. See the mortgage charge document for full details. Outstanding |
23 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
16 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
16 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
5 January 2018 | Termination of appointment of Norman George Denton as a secretary on 1 January 2018 (1 page) |
18 October 2017 | Notification of Ernest Charles Elias as a person with significant control on 13 October 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
18 October 2017 | Notification of Ernest Charles Elias as a person with significant control on 13 October 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
2 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
2 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Memorandum and Articles of Association (4 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Memorandum and Articles of Association (4 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
21 March 2016 | Registration of charge 040900470005, created on 17 March 2016 (37 pages) |
21 March 2016 | Registration of charge 040900470005, created on 17 March 2016 (37 pages) |
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Director's details changed for Stephen Edward Elias on 13 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Stephen Edward Elias on 13 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Stephen Edward Elias on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Edward Elias on 23 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
23 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
4 April 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 April 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
21 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
16 June 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 June 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 October 2003 | Return made up to 13/10/03; full list of members
|
1 October 2003 | Return made up to 13/10/03; full list of members
|
17 June 2003 | Registered office changed on 17/06/03 from: elitex house moss lane hale altrincham cheshire WA15 8AD (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: elitex house moss lane hale altrincham cheshire WA15 8AD (1 page) |
11 December 2002 | Return made up to 13/10/02; full list of members (6 pages) |
11 December 2002 | Return made up to 13/10/02; full list of members (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 April 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
19 April 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
12 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
12 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Ad 12/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 December 2000 | Ad 12/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 December 2000 | Company name changed hallco 519 LIMITED\certificate issued on 12/12/00 (2 pages) |
12 December 2000 | Company name changed hallco 519 LIMITED\certificate issued on 12/12/00 (2 pages) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | New director appointed (3 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (3 pages) |
13 October 2000 | Incorporation (16 pages) |
13 October 2000 | Incorporation (16 pages) |