Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director Name | Mr Jacob Jebreel |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2013(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
Secretary Name | Mr Jacob Jebreel |
---|---|
Status | Current |
Appointed | 25 November 2014(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
Secretary Name | Mr Jacob Jebreel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Daylesford Road Cheadle Cheshire SK8 1LE |
Secretary Name | Laurence Chernick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(3 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 06 January 2014) |
Role | Chartered Accountant |
Correspondence Address | 2 Richmond Hill Road Gatley Cheadle Cheshire SK8 1QG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Oakland Residential Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2014(9 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 November 2014) |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Registered Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£12,929 |
Cash | £2,789 |
Current Liabilities | £1,688,392 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
22 December 2008 | Delivered on: 23 December 2008 Persons entitled: Clydesdale 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 known as or being apartments 9,11,25,31,32,35,38,39,40,41 & 48 parrs wood court, 880 wilmslow road, east didsbury, manchester assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
28 November 2005 | Delivered on: 30 November 2005 Persons entitled: Clydesdale Bank Public Limited Company 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. See the mortgage charge document for full details. Outstanding |
28 November 2005 | Delivered on: 30 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties k/a flats 1,3,4,7,12,13,15,21 & 34 parrs wood court wimslow road t/ns GM833965 or GM848042 (as the case may be) flat 2 parrs wood court wimslow road t/n GM849353 and flat 8 parrs wood court wimslow road t/n GM849355 for further details of property charged please refer to form 395. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
7 June 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
22 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
23 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
24 January 2019 | Director's details changed for Mr David Jebreel on 24 January 2019 (2 pages) |
21 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
22 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 December 2014 | Appointment of Mr Jacob Jebreel as a secretary on 25 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Oakland Residential Management Limited as a secretary on 25 November 2014 (1 page) |
10 December 2014 | Appointment of Mr Jacob Jebreel as a secretary on 25 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Oakland Residential Management Limited as a secretary on 25 November 2014 (1 page) |
9 December 2014 | Appointment of Oakland Residential Management Limited as a secretary on 25 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Jacob Jebreel as a secretary on 25 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Jacob Jebreel as a secretary on 25 November 2014 (1 page) |
9 December 2014 | Appointment of Oakland Residential Management Limited as a secretary on 25 November 2014 (2 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 January 2014 | Termination of appointment of Laurence Chernick as a secretary (1 page) |
6 January 2014 | Termination of appointment of Laurence Chernick as a secretary (1 page) |
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 April 2013 | Appointment of Mr Jacob Jebreel as a director (2 pages) |
10 April 2013 | Appointment of Mr Jacob Jebreel as a director (2 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
10 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
14 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 December 2008 | Secretary appointed laurence chernick (2 pages) |
22 December 2008 | Secretary appointed laurence chernick (2 pages) |
2 December 2008 | Return made up to 20/09/08; full list of members (3 pages) |
2 December 2008 | Return made up to 20/09/08; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: 121 princess street manchester M1 7AD (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: 121 princess street manchester M1 7AD (1 page) |
31 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
31 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
30 November 2006 | Return made up to 20/09/06; full list of members (2 pages) |
30 November 2006 | Return made up to 20/09/06; full list of members (2 pages) |
30 November 2005 | Particulars of mortgage/charge (4 pages) |
30 November 2005 | Particulars of mortgage/charge (4 pages) |
30 November 2005 | Particulars of mortgage/charge (4 pages) |
30 November 2005 | Particulars of mortgage/charge (4 pages) |
10 November 2005 | Ad 21/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 November 2005 | Ad 21/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 September 2005 | New secretary appointed (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New secretary appointed (1 page) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Incorporation (30 pages) |
20 September 2005 | Incorporation (30 pages) |