Wilmslow
Cheshire
SK9 6NB
Director Name | Mr Paul Zammit |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2010(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Hawthorn Avenue Timperley Altrincham Cheshire WA15 6TS |
Director Name | Michael Anthony Zammit |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 South Close Wilmslow Cheshire SK9 5JZ |
Secretary Name | Michael Anthony Zammit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 South Close Wilmslow Cheshire SK9 5JZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 89 Chorley Road Swinton Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Barbara Zammit & Paul Zammit 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,778 |
Cash | £14,365 |
Current Liabilities | £88,307 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
6 October 2006 | Delivered on: 24 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 park lane salford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
24 August 2006 | Delivered on: 9 September 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 38 park lane salford manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 June 2006 | Delivered on: 16 June 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £90000 and all other monies due or to become due. Particulars: 8 madamswood road, worsley, manchester, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
3 March 2004 | Delivered on: 4 March 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 March 2004 | Delivered on: 4 March 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at greenfield holywell. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 December 2004 | Delivered on: 23 December 2004 Satisfied on: 16 June 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a welcome inn, madams wood road, little hulton, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 September 2023 | Termination of appointment of Barbara Zammit as a director on 21 January 2023 (1 page) |
---|---|
25 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
22 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
11 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
3 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
8 March 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Barbara Zammit on 2 January 2015 (2 pages) |
2 March 2015 | Director's details changed for Paul Zammit on 2 January 2015 (2 pages) |
2 March 2015 | Director's details changed for Paul Zammit on 2 January 2015 (2 pages) |
2 March 2015 | Director's details changed for Paul Zammit on 2 January 2015 (2 pages) |
2 March 2015 | Director's details changed for Barbara Zammit on 2 January 2015 (2 pages) |
2 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Barbara Zammit on 2 January 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Termination of appointment of Michael Zammit as a director (1 page) |
28 January 2014 | Termination of appointment of Michael Zammit as a director (1 page) |
28 January 2014 | Termination of appointment of Michael Zammit as a secretary (1 page) |
28 January 2014 | Termination of appointment of Michael Zammit as a secretary (1 page) |
11 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Director's details changed for Barbara Zammit on 26 July 2012 (2 pages) |
2 August 2012 | Director's details changed for Michael Anthony Zammit on 26 July 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Michael Anthony Zammit on 26 July 2012 (2 pages) |
2 August 2012 | Director's details changed for Michael Anthony Zammit on 26 July 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Michael Anthony Zammit on 26 July 2012 (2 pages) |
2 August 2012 | Director's details changed for Barbara Zammit on 26 July 2012 (2 pages) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Appointment of Paul Zammit as a director (3 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Appointment of Paul Zammit as a director (3 pages) |
10 June 2010 | Secretary's details changed for Michael Anthony Zammit on 7 May 2010 (1 page) |
10 June 2010 | Director's details changed for Michael Anthony Zammit on 7 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Barbara Zammit on 7 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Barbara Zammit on 7 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Barbara Zammit on 7 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Michael Anthony Zammit on 7 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Michael Anthony Zammit on 7 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Michael Anthony Zammit on 7 May 2010 (1 page) |
10 June 2010 | Secretary's details changed for Michael Anthony Zammit on 7 May 2010 (1 page) |
12 February 2010 | Director's details changed for Michael Anthony Zammit on 20 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Barbara Zammit on 20 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Michael Anthony Zammit on 20 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Barbara Zammit on 20 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 March 2008 | Return made up to 20/01/08; no change of members
|
5 March 2008 | Return made up to 20/01/08; no change of members
|
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (4 pages) |
16 June 2006 | Particulars of mortgage/charge (4 pages) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
16 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 March 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
10 March 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
27 January 2005 | Return made up to 20/01/05; full list of members
|
27 January 2005 | Return made up to 20/01/05; full list of members
|
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | Incorporation (16 pages) |
20 January 2004 | Incorporation (16 pages) |