Altrincham
WA15 8DB
Director Name | Mrs Jaleh Tishbi |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(15 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mrs Angela Gilli Abramson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Miss Claudia Rebecca Lipman |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Miss Natasha Tishbi |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mr Yousef Tishbi |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 16 February 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
Secretary Name | Mr Nemat Ghatan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 January 2016) |
Role | Company Director |
Correspondence Address | 4 Park Lodge Close Cheadle Cheshire SK8 1HU |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Telephone | 0161 2233763 |
---|---|
Telephone region | Manchester |
Registered Address | 130-140 Princess Road Manchester M16 7BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Moss Side |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
99 at £1 | Realty Estates LTD 99.00% Ordinary |
---|---|
1 at £1 | Yousef Tishbi 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £920,807 |
Current Liabilities | £4,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (6 days from now) |
28 June 2013 | Delivered on: 4 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Assignment over LLP members’ interests. Notification of addition to or amendment of charge. Outstanding |
---|
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 August 2019 | Appointment of Mrs Jaleh Tishbi as a director on 7 August 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
25 March 2019 | Registered office address changed from 25 Rochdale Road Manchester M4 4HT to 1 Ambassador Place Stockport Road Altrincham WA15 8DB on 25 March 2019 (1 page) |
25 March 2019 | Director's details changed for Mr Yousef Tishbi on 25 March 2019 (2 pages) |
21 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
8 September 2017 | Satisfaction of charge 052023690001 in full (1 page) |
8 September 2017 | Satisfaction of charge 052023690001 in full (1 page) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
30 September 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
30 September 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
27 June 2016 | Full accounts made up to 30 September 2015 (10 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (10 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 March 2016 | Appointment of Mrs Jaleh Tishbi as a secretary on 27 January 2016 (2 pages) |
14 March 2016 | Termination of appointment of Nemat Ghatan as a secretary on 27 January 2016 (1 page) |
14 March 2016 | Termination of appointment of Nemat Ghatan as a secretary on 27 January 2016 (1 page) |
14 March 2016 | Appointment of Mrs Jaleh Tishbi as a secretary on 27 January 2016 (2 pages) |
19 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
6 July 2015 | Full accounts made up to 30 September 2014 (10 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (10 pages) |
17 April 2015 | Director's details changed for Mr Yousef Tishbi on 12 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Yousef Tishbi on 12 March 2015 (2 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 June 2014 | Accounts made up to 30 September 2013 (10 pages) |
30 June 2014 | Accounts made up to 30 September 2013 (10 pages) |
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
4 July 2013 | Registration of charge 052023690001 (21 pages) |
4 July 2013 | Registration of charge 052023690001 (21 pages) |
3 July 2013 | Accounts made up to 30 September 2012 (10 pages) |
3 July 2013 | Accounts made up to 30 September 2012 (10 pages) |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
17 February 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
19 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
9 May 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
27 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 September 2008 (10 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 September 2008 (10 pages) |
1 September 2008 | Accounts for a dormant company made up to 30 September 2007 (10 pages) |
1 September 2008 | Accounts for a dormant company made up to 30 September 2007 (10 pages) |
13 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
21 April 2008 | Director's change of particulars / yousef tishbi / 21/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / yousef tishbi / 21/04/2008 (1 page) |
10 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
2 August 2007 | Accounts made up to 30 September 2006 (14 pages) |
2 August 2007 | Accounts made up to 30 September 2006 (14 pages) |
29 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
12 June 2006 | Accounts made up to 30 September 2005 (12 pages) |
12 June 2006 | Accounts made up to 30 September 2005 (12 pages) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Return made up to 10/08/05; full list of members (3 pages) |
26 September 2005 | Return made up to 10/08/05; full list of members (3 pages) |
26 September 2005 | Location of debenture register (1 page) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Location of debenture register (1 page) |
15 November 2004 | Ad 14/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 2004 | Ad 14/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 2004 | Memorandum and Articles of Association (20 pages) |
15 November 2004 | Memorandum and Articles of Association (20 pages) |
19 October 2004 | Resolutions
|
19 October 2004 | Resolutions
|
15 October 2004 | New director appointed (3 pages) |
15 October 2004 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
15 October 2004 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 123 deansgate manchester M3 2BU (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (3 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 123 deansgate manchester M3 2BU (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Company name changed fleetness 370 LIMITED\certificate issued on 14/10/04 (3 pages) |
14 October 2004 | Company name changed fleetness 370 LIMITED\certificate issued on 14/10/04 (3 pages) |
10 August 2004 | Incorporation (26 pages) |
10 August 2004 | Incorporation (26 pages) |