Hale
Altrincham
WA15 8RE
Secretary Name | Mr Robert Christopher Ferrari |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2004(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 253 Hale Road Hale Altrincham WA15 8RE |
Director Name | David Eric Smith |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Park Road Hale Altrincham Cheshire WA15 9LQ |
Director Name | Mrs Eileen Downey |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 March 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 397 Warrington Road Rainhill Merseyside L35 8LH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Halecroft, 253 Hale Road Hale Cheshire WA15 8RE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
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) |
20 February 2006 | Delivered on: 22 February 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from alexander langsam, michael scott morton and mjalby hotels limited (carrying on business in partnerships under the name or style of the hoteliers partnership (the 'borrower') to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being, tower hamlets, land on the north east side of marsh wall, poplar and airspace at arrowhead quay, marsh wall t/no's EGL272477,EGL449132 and the proceeds of sale thereof and all compensation or grants payable. See the mortgage charge document for full details. Outstanding |
---|
21 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
1 March 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
29 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 October 2018 | Secretary's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (1 page) |
31 October 2018 | Director's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Eileen Downey as a director on 11 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Eileen Downey as a director on 11 March 2016 (1 page) |
12 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
19 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
17 March 2008 | Director appointed mrs eileen downey (1 page) |
17 March 2008 | Appointment terminated director david smith (1 page) |
17 March 2008 | Director appointed mrs eileen downey (1 page) |
17 March 2008 | Appointment terminated director david smith (1 page) |
6 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 February 2006 | Particulars of mortgage/charge (7 pages) |
22 February 2006 | Particulars of mortgage/charge (7 pages) |
9 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
29 January 2004 | New secretary appointed;new director appointed (3 pages) |
29 January 2004 | New secretary appointed;new director appointed (3 pages) |
29 January 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
29 January 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Ad 20/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2004 | Ad 20/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
20 January 2004 | Incorporation (9 pages) |
20 January 2004 | Incorporation (9 pages) |