Company NameOwens And Entwistle Limited
DirectorMargaret Omusinde Maloba
Company StatusActive
Company Number05506059
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Margaret Omusinde Maloba
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Fairview Road
Timperley
Altrincham
Cheshire
WA15 7AR
Secretary NameMiss Nicola Lisa Ayoo
StatusCurrent
Appointed12 May 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address11 Fairview Road
Timperley
Altrincham
Cheshire
WA15 7AR
Secretary NameDr Simon Ayoo
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Fairview Road
Timperley
Altrincham
Cheshire
WA15 7AR
Secretary NameArnold Samuel Ayoo
NationalityBritish
StatusResigned
Appointed24 July 2007(2 years after company formation)
Appointment Duration12 years, 9 months (resigned 12 May 2020)
RoleCompany Director
Correspondence Address11 Fairview Road
Timperley
Altrincham
Cheshire
WA15 7AR
Director NameMiss Nicola Ayoo
Date of BirthOctober 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(14 years, 10 months after company formation)
Appointment Duration1 day (resigned 06 May 2020)
RoleStudent
Country of ResidenceEngland
Correspondence Address11 Fairview Road
Timperley
Altrincham
Cheshire
WA15 7AR

Contact

Telephone0161 9800801
Telephone regionManchester

Location

Registered Address11 Fairview Road
Timperley
Altrincham
Cheshire
WA15 7AR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

1 at £1Dr Margaret Omusinde Maloba
100.00%
Ordinary

Financials

Year2014
Turnover£274,367
Net Worth£115,910
Cash£52,588
Current Liabilities£22,111

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

1 December 2022Delivered on: 1 December 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 17 rutland street, st helens, WA10 2BP.
Outstanding
20 November 2018Delivered on: 10 December 2018
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 92 blandford road, salford, M6 6BE.
Outstanding
20 November 2018Delivered on: 10 December 2018
Persons entitled: Belmont Green Finance LTD

Classification: A registered charge
Particulars: 47 brookcot road, wythenshawe, manchester, M23 1DT.
Outstanding
20 November 2018Delivered on: 10 December 2018
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 38 welford street, salford, M6 6BB.
Outstanding
19 December 2007Delivered on: 22 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £68,000.00 and all other monies due or to become due.
Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
23 August 2007Delivered on: 5 September 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £65,400 and all other monies due or to become due.
Particulars: 92 blandford road salford manchester. Fixed charge over all rental income and.
Outstanding
2 August 2007Delivered on: 7 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £91,757.00 and all other monies due or to become due.
Particulars: F/H property k/a 47 brookcot road bagule. See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding

Filing History

23 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
12 May 2020Termination of appointment of Nicola Ayoo as a director on 6 May 2020 (1 page)
12 May 2020Appointment of Miss Nicola Lisa Ayoo as a secretary on 12 May 2020 (2 pages)
12 May 2020Cessation of Nicola Ayoo as a person with significant control on 6 May 2020 (1 page)
12 May 2020Termination of appointment of Arnold Samuel Ayoo as a secretary on 12 May 2020 (1 page)
5 May 2020Appointment of Miss Nicola Ayoo as a director on 5 May 2020 (2 pages)
5 May 2020Notification of Nicola Ayoo as a person with significant control on 5 May 2020 (2 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
17 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
10 December 2018Registration of charge 055060590006, created on 20 November 2018 (18 pages)
10 December 2018Registration of charge 055060590005, created on 20 November 2018 (4 pages)
10 December 2018Registration of charge 055060590004, created on 20 November 2018 (18 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
23 November 2017Amended total exemption small company accounts made up to 31 July 2016 (5 pages)
23 November 2017Amended total exemption small company accounts made up to 31 July 2016 (5 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
7 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
9 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
9 May 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
9 May 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
10 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
20 June 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
16 July 2011Director's details changed for Dr Margartet Omusinde Maloba on 16 July 2011 (2 pages)
16 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
16 July 2011Director's details changed for Dr Margartet Omusinde Maloba on 16 July 2011 (2 pages)
16 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
6 June 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
19 July 2010Director's details changed for Dr Margartet Omusinde Maloba on 12 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Margartet Omusinde Maloba on 12 July 2010 (2 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
20 July 2009Return made up to 12/07/09; full list of members (3 pages)
20 July 2009Return made up to 12/07/09; full list of members (3 pages)
19 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
19 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
25 July 2008Director's change of particulars / margartet maloba / 24/07/2008 (1 page)
25 July 2008Director's change of particulars / margartet maloba / 24/07/2008 (1 page)
25 July 2008Return made up to 12/07/08; full list of members (3 pages)
25 July 2008Return made up to 12/07/08; full list of members (3 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
22 December 2007Particulars of mortgage/charge (4 pages)
22 December 2007Particulars of mortgage/charge (4 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
7 August 2007Particulars of mortgage/charge (4 pages)
7 August 2007Particulars of mortgage/charge (4 pages)
31 July 2007New secretary appointed (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007Return made up to 12/07/07; full list of members (2 pages)
31 July 2007Return made up to 12/07/07; full list of members (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
24 April 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
24 April 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
25 July 2006Return made up to 12/07/06; full list of members (2 pages)
25 July 2006Return made up to 12/07/06; full list of members (2 pages)
12 July 2005Incorporation (22 pages)
12 July 2005Incorporation (22 pages)