Timperley
Altrincham
Cheshire
WA15 7AR
Secretary Name | Miss Nicola Lisa Ayoo |
---|---|
Status | Current |
Appointed | 12 May 2020(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Fairview Road Timperley Altrincham Cheshire WA15 7AR |
Secretary Name | Dr Simon Ayoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Fairview Road Timperley Altrincham Cheshire WA15 7AR |
Secretary Name | Arnold Samuel Ayoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(2 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 May 2020) |
Role | Company Director |
Correspondence Address | 11 Fairview Road Timperley Altrincham Cheshire WA15 7AR |
Director Name | Miss Nicola Ayoo |
---|---|
Date of Birth | October 2000 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(14 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 06 May 2020) |
Role | Student |
Country of Residence | England |
Correspondence Address | 11 Fairview Road Timperley Altrincham Cheshire WA15 7AR |
Telephone | 0161 9800801 |
---|---|
Telephone region | Manchester |
Registered Address | 11 Fairview Road Timperley Altrincham Cheshire WA15 7AR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
1 at £1 | Dr Margaret Omusinde Maloba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £274,367 |
Net Worth | £115,910 |
Cash | £52,588 |
Current Liabilities | £22,111 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
1 December 2022 | Delivered on: 1 December 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 17 rutland street, st helens, WA10 2BP. Outstanding |
---|---|
20 November 2018 | Delivered on: 10 December 2018 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 92 blandford road, salford, M6 6BE. Outstanding |
20 November 2018 | Delivered 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 2018 | Delivered on: 10 December 2018 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 38 welford street, salford, M6 6BB. Outstanding |
19 December 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
23 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Termination of appointment of Nicola Ayoo as a director on 6 May 2020 (1 page) |
12 May 2020 | Appointment of Miss Nicola Lisa Ayoo as a secretary on 12 May 2020 (2 pages) |
12 May 2020 | Cessation of Nicola Ayoo as a person with significant control on 6 May 2020 (1 page) |
12 May 2020 | Termination of appointment of Arnold Samuel Ayoo as a secretary on 12 May 2020 (1 page) |
5 May 2020 | Appointment of Miss Nicola Ayoo as a director on 5 May 2020 (2 pages) |
5 May 2020 | Notification of Nicola Ayoo as a person with significant control on 5 May 2020 (2 pages) |
27 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
17 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
10 December 2018 | Registration of charge 055060590006, created on 20 November 2018 (18 pages) |
10 December 2018 | Registration of charge 055060590005, created on 20 November 2018 (4 pages) |
10 December 2018 | Registration of charge 055060590004, created on 20 November 2018 (18 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
23 November 2017 | Amended total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 November 2017 | Amended total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
7 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
13 June 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
9 May 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
9 May 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
10 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
20 June 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
16 July 2011 | Director's details changed for Dr Margartet Omusinde Maloba on 16 July 2011 (2 pages) |
16 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Director's details changed for Dr Margartet Omusinde Maloba on 16 July 2011 (2 pages) |
16 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
6 June 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
19 July 2010 | Director's details changed for Dr Margartet Omusinde Maloba on 12 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr Margartet Omusinde Maloba on 12 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
19 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
19 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
25 July 2008 | Director's change of particulars / margartet maloba / 24/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / margartet maloba / 24/07/2008 (1 page) |
25 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
22 December 2007 | Particulars of mortgage/charge (4 pages) |
22 December 2007 | Particulars of mortgage/charge (4 pages) |
5 September 2007 | Particulars of mortgage/charge (4 pages) |
5 September 2007 | Particulars of mortgage/charge (4 pages) |
7 August 2007 | Particulars of mortgage/charge (4 pages) |
7 August 2007 | Particulars of mortgage/charge (4 pages) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
24 April 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
24 April 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
25 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
12 July 2005 | Incorporation (22 pages) |
12 July 2005 | Incorporation (22 pages) |