Bramhall
Stockport
Cheshire
SK7 1HJ
Director Name | Mrs Julie Anne Keary |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Secretary Name | Mrs Julie Anne Keary |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Director Name | Miss Chelsea Elizabeth Keary |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 10 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Director Name | Miss Natalie Louise Keary |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Police Support Officer |
Country of Residence | England |
Correspondence Address | 10 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Director Name | Mr William James Keary |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 10 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 10 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £107,612 |
Current Liabilities | £64,478 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (1 year ago) |
---|---|
Next Return Due | 26 May 2024 (6 days from now) |
19 May 2023 | Delivered on: 22 May 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
19 May 2023 | Delivered on: 22 May 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 18 woodstock road, woodley, stockport, SK6 1QP, 340 turncroft lane, offerton, stockport, SK1 4BP,. 5 whitebank avenue, brinnington, stockport, SK5 8AE,. 18 bleatarn road, heavily, stockport, SK1 4NP,. 30 bleatarn road, heavily, stockport, SK1 4NP. Outstanding |
4 August 2008 | Delivered on: 5 August 2008 Persons entitled: 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: 340 turncroft lane offerton stockport by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 August 2004 | Delivered on: 10 September 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: 18 bleatarn road heaviley stockport,. 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 |
11 February 2004 | Delivered on: 19 February 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: 159 ladybridge road cheadle hulme stockport. 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 |
3 December 2003 | Delivered on: 13 December 2003 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: 5 whitebank avenue brinnington stockport. 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 |
12 June 2003 | Delivered on: 13 June 2003 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: 30 bleatarn road heaviley stockport. 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 |
16 April 2002 | Delivered on: 2 August 2002 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: The freehold property known as 25 burns grove droylsdon manchester. 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 |
22 April 2002 | Delivered on: 2 May 2002 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: F/H property k/a 18 woodstock road woodley stockport. 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 |
5 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
27 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
20 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
15 May 2018 | Director's details changed for Miss Chelsea Elizabeth Keary on 11 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
3 April 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
3 April 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
4 January 2016 | Statement of capital following an allotment of shares on 3 January 2016
|
4 January 2016 | Statement of capital following an allotment of shares on 3 January 2016
|
4 January 2016 | Statement of capital following an allotment of shares on 3 January 2016
|
4 January 2016 | Statement of capital following an allotment of shares on 3 January 2016
|
4 January 2016 | Statement of capital following an allotment of shares on 3 January 2016
|
4 January 2016 | Statement of capital following an allotment of shares on 3 January 2016
|
4 January 2016 | Statement of capital following an allotment of shares on 3 January 2016
|
4 January 2016 | Statement of capital following an allotment of shares on 3 January 2016
|
4 January 2016 | Statement of capital following an allotment of shares on 3 January 2016
|
30 December 2015 | Secretary's details changed for Mrs Julie Anne Keary on 30 December 2015 (1 page) |
30 December 2015 | Director's details changed for Miss Natalie Louise Keary on 30 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Mr Gerard William Keary on 30 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Mr Gerard William Keary on 30 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Miss Chelsea Elizabeth Keary on 30 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Mrs Julie Anne Keary on 30 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Miss Natalie Louise Keary on 30 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Mr William Keary on 30 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Mrs Julie Anne Keary on 30 December 2015 (2 pages) |
30 December 2015 | Registered office address changed from Birch Hey 10 Ogden Road Bramhall Stockport SK7 1HJ to 10 Ogden Road Bramhall Stockport Cheshire SK7 1HJ on 30 December 2015 (1 page) |
30 December 2015 | Director's details changed for Mr William Keary on 30 December 2015 (2 pages) |
30 December 2015 | Registered office address changed from Birch Hey 10 Ogden Road Bramhall Stockport SK7 1HJ to 10 Ogden Road Bramhall Stockport Cheshire SK7 1HJ on 30 December 2015 (1 page) |
30 December 2015 | Director's details changed for Miss Chelsea Elizabeth Keary on 30 December 2015 (2 pages) |
30 December 2015 | Secretary's details changed for Mrs Julie Anne Keary on 30 December 2015 (1 page) |
27 April 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
27 April 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
8 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
12 February 2015 | Appointment of Mr William Keary as a director on 1 January 2015 (2 pages) |
12 February 2015 | Appointment of Mr William Keary as a director on 1 January 2015 (2 pages) |
12 February 2015 | Appointment of Mr William Keary as a director on 1 January 2015 (2 pages) |
12 February 2015 | Appointment of Miss Natalie Louise Keary as a director on 1 January 2015 (2 pages) |
12 February 2015 | Appointment of Miss Chelsea Elizabeth Keary as a director on 1 January 2015 (2 pages) |
12 February 2015 | Appointment of Miss Natalie Louise Keary as a director on 1 January 2015 (2 pages) |
12 February 2015 | Appointment of Miss Chelsea Elizabeth Keary as a director on 1 January 2015 (2 pages) |
12 February 2015 | Appointment of Miss Chelsea Elizabeth Keary as a director on 1 January 2015 (2 pages) |
12 February 2015 | Appointment of Miss Natalie Louise Keary as a director on 1 January 2015 (2 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
24 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
24 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
20 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
12 September 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
12 September 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 May 2008 | Return made up to 06/02/08; full list of members (7 pages) |
9 May 2008 | Return made up to 06/02/08; full list of members (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 March 2007 | Return made up to 06/02/07; full list of members
|
19 March 2007 | Return made up to 06/02/07; full list of members
|
3 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
30 January 2006 | Return made up to 06/02/06; full list of members (7 pages) |
30 January 2006 | Return made up to 06/02/06; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members
|
16 February 2004 | Return made up to 06/02/04; full list of members
|
19 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Return made up to 06/02/03; full list of members (7 pages) |
17 April 2003 | Return made up to 06/02/03; full list of members (7 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 February 2002 | Incorporation (18 pages) |
6 February 2002 | Incorporation (18 pages) |