Cheadle
Cheshire
SK8 1LQ
Secretary Name | Mrs Jennifer Bolissa Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Daylesford Crescent Cheadle Cheshire SK8 1LQ |
Telephone | 0161 8772667 |
---|---|
Telephone region | Manchester |
Registered Address | Empress Business Centre 380 Chester Road Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
70 at £1 | Mr Howard John Lee 70.00% Ordinary |
---|---|
30 at £1 | Mrs Jennifer Bolissa Lee 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,072 |
Cash | £107 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
9 November 2007 | Delivered on: 10 November 2007 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 property at 9 roberty street stubbins bury lancashire. 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 |
---|---|
27 July 2007 | Delivered on: 30 July 2007 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: 376 blackburn road oswaldtwistle accrington lancashire. 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 |
21 December 2006 | Delivered on: 3 January 2007 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 46 lord street, heapbridge, bury. 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 |
3 August 2006 | Delivered on: 7 August 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 property k/a 136 louisa street higher openshaw 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 |
26 June 2006 | Delivered on: 28 June 2006 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 |
5 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
28 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
28 April 2021 | Change of details for Mr Howard John Lee as a person with significant control on 28 April 2021 (2 pages) |
18 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Mr Howard John Lee on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Howard John Lee on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Mr Howard John Lee on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
6 June 2007 | Return made up to 04/04/07; full list of members (8 pages) |
6 June 2007 | Return made up to 04/04/07; full list of members (8 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Return made up to 04/04/06; full list of members (6 pages) |
7 June 2006 | Return made up to 04/04/06; full list of members (6 pages) |
13 April 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
13 April 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
4 April 2005 | Incorporation (12 pages) |
4 April 2005 | Incorporation (12 pages) |