Hale Barns
Altrincham
Cheshire
WA15 0EN
Director Name | Mrs Lillie Gradel |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Carrwood Hale Barns Altrincham Cheshire WA15 0EN |
Secretary Name | Mrs Lillie Gradel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leathergreen 39 Carrwood Hale Barns Altrincham Cheshire WA15 0EN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
840k at £1 | Carrwood Estates LTD 70.00% Ordinary |
---|---|
360k at £1 | Aryeh Gradel & A.j. Bell Trustees LTD & Lillie Gradel 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,207,461 |
Cash | £615,279 |
Current Liabilities | £503,740 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
30 July 2010 | Delivered on: 7 August 2010 Satisfied on: 2 January 2014 Persons entitled: West Bromwich Commercial Limited Classification: Charge over account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its rights title and interest in the account held by the lender's solicitors with the governor and company of the bank of ireland under account number 56199856 sort code 30-14-39 or any other account held by the lender or the lender's solicitors into which the deposit of £716,550.00 is or has been transferred and whether held in the name of the lender as a designated account for the company or held in the name of the company itself. Fully Satisfied |
---|---|
9 July 2003 | Delivered on: 16 July 2003 Satisfied on: 2 January 2014 Persons entitled: West Bromwich Building Society Classification: Floating 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: By way of floating charge all the undertaking, property and assets present and future but excluding any property which is any time subject to any effectual legal charge. Fully Satisfied |
9 July 2003 | Delivered on: 16 July 2003 Satisfied on: 2 January 2014 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income 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: The exclusive rights to receive all payments reserved as rent. See the mortgage charge document for full details. Fully Satisfied |
9 July 2003 | Delivered on: 16 July 2003 Satisfied on: 2 January 2014 Persons entitled: West Bromwich Building Society Classification: Charge of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks, shares and other securities in lgps nominee (camberley) limited and lgps nominee (portsmouth) limited rights, dividends, interest or other property whether of a capital or income nature. See the mortgage charge document for full details. Fully Satisfied |
17 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
13 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
11 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
8 July 2022 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 8 July 2022 (1 page) |
8 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
24 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
20 December 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
15 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
24 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a small company made up to 30 April 2018 (6 pages) |
17 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a small company made up to 30 April 2017 (8 pages) |
7 December 2017 | Accounts for a small company made up to 30 April 2017 (8 pages) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (10 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (10 pages) |
21 June 2016 | Termination of appointment of Lillie Gradel as a secretary on 1 February 2016 (1 page) |
21 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Termination of appointment of Lillie Gradel as a secretary on 1 February 2016 (1 page) |
21 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
1 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
1 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
4 November 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
4 November 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
2 January 2014 | Satisfaction of charge 4 in full (4 pages) |
2 January 2014 | Satisfaction of charge 2 in full (4 pages) |
2 January 2014 | Satisfaction of charge 4 in full (4 pages) |
2 January 2014 | Satisfaction of charge 3 in full (4 pages) |
2 January 2014 | Satisfaction of charge 2 in full (4 pages) |
2 January 2014 | Satisfaction of charge 1 in full (4 pages) |
2 January 2014 | Satisfaction of charge 3 in full (4 pages) |
2 January 2014 | Satisfaction of charge 1 in full (4 pages) |
12 December 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
12 December 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
21 November 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
22 June 2012 | Secretary's details changed for Lillie Gradel on 5 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Secretary's details changed for Lillie Gradel on 5 June 2012 (2 pages) |
22 June 2012 | Secretary's details changed for Lillie Gradel on 5 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
15 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
17 June 2011 | Director's details changed for Aryeh Gradel on 5 June 2011 (2 pages) |
17 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Director's details changed for Aryeh Gradel on 5 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Aryeh Gradel on 5 June 2011 (2 pages) |
17 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
29 November 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
26 August 2010 | Director's details changed for Aryeh Gradel on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Aryeh Gradel on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Aryeh Gradel on 1 October 2009 (2 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Aryeh Gradel on 1 October 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Lillie Gradel on 1 October 2009 (1 page) |
24 June 2010 | Secretary's details changed for Lillie Gradel on 1 October 2009 (1 page) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Aryeh Gradel on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Aryeh Gradel on 1 October 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Lillie Gradel on 1 October 2009 (1 page) |
22 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
22 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
3 August 2009 | Appointment terminated director lillie gradel (1 page) |
3 August 2009 | Appointment terminated director lillie gradel (1 page) |
30 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
17 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
17 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
25 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
18 September 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
18 September 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
29 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
29 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
3 October 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
3 October 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
29 June 2006 | Return made up to 06/06/06; full list of members (8 pages) |
29 June 2006 | Return made up to 06/06/06; full list of members (8 pages) |
22 November 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
22 November 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
15 June 2005 | Return made up to 06/06/05; full list of members
|
15 June 2005 | Return made up to 06/06/05; full list of members
|
17 February 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
17 February 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
16 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (7 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (7 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Ad 06/06/03--------- £ si 1199999@1=1199999 £ ic 1/1200000 (2 pages) |
10 July 2003 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
10 July 2003 | Ad 06/06/03--------- £ si 1199999@1=1199999 £ ic 1/1200000 (2 pages) |
10 July 2003 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
7 July 2003 | Memorandum and Articles of Association (17 pages) |
7 July 2003 | Memorandum and Articles of Association (17 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Nc inc already adjusted 06/06/03 (1 page) |
5 July 2003 | Resolutions
|
5 July 2003 | Resolutions
|
5 July 2003 | New secretary appointed;new director appointed (2 pages) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Nc inc already adjusted 06/06/03 (1 page) |
5 July 2003 | New secretary appointed;new director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Secretary resigned (1 page) |
6 June 2003 | Incorporation (18 pages) |
6 June 2003 | Incorporation (18 pages) |