Bramhall
Stockport
Cheshire
SK7 1HJ
Director Name | Mrs Julie Anne Keary |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Secretary Name | Mrs Julie Anne Keary |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Director Name | Miss Chelsea Elizabeth Keary |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 10 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Director Name | Miss Natalie Louise Keary |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Policewoman Pcso |
Country of Residence | England |
Correspondence Address | 10 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Director Name | Mr William James Keary |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | 10 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,938 |
Cash | £3,206 |
Current Liabilities | £115,556 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 8 November 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (6 months from now) |
30 March 2016 | Delivered on: 30 March 2016 Persons entitled: Vernon Building Society Classification: A registered charge Particulars: 51 lingard street, stockport, SK5 6AB. Outstanding |
---|---|
25 November 2015 | Delivered on: 15 December 2015 Persons entitled: Vernon Building Society Classification: A registered charge Particulars: The freehold property known as 30 salisbury street, reddish, SK5 6UL and registered at the land registry under title number GM768620. Outstanding |
6 January 2009 | Delivered on: 16 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 sussex road, stockport. Any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
21 November 2008 | Delivered on: 26 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 holly street manchester MAN67642 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 October 2006 | Delivered on: 28 October 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 56 holly street droylsden manchester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
20 October 2006 | Delivered on: 21 October 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 11 sussex road cheadle heath stockport gtr manchester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
22 May 2006 | Delivered on: 24 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 claymore street, gorton, greater manchester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
8 March 2006 | Delivered on: 9 March 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £72,845.00 due or to become due from the company to. Particulars: 145 lowfield road shaw heath stockport. Outstanding |
19 May 2023 | Delivered on: 22 May 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 11 sussex road, cheadle heath SK3 0JL,. 56 holly street, droylsden, M43 6NL. Outstanding |
30 March 2016 | Delivered on: 30 March 2016 Persons entitled: Vernon Building Society Classification: A registered charge Particulars: 66 lingard street, stockport, SK5 6TR. Outstanding |
7 February 2006 | Delivered on: 8 February 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £77,265 due or to become due from the company to. Particulars: 17 gloucester road heald green cheadle cheshire. Outstanding |
11 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
---|---|
15 March 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
17 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
28 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
16 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
19 March 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
30 March 2016 | Registration of charge 056158980010, created on 30 March 2016 (32 pages) |
30 March 2016 | Registration of charge 056158980010, created on 30 March 2016 (32 pages) |
30 March 2016 | Registration of charge 056158980009, created on 30 March 2016 (32 pages) |
30 March 2016 | Registration of charge 056158980009, created on 30 March 2016 (32 pages) |
4 March 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
4 March 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
30 December 2015 | Secretary's details changed for Mrs Julie Anne Keary on 30 December 2015 (1 page) |
30 December 2015 | Director's details changed for Mr Gerard William Keary on 30 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Mrs Julie Anne Keary on 30 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Mrs Julie Anne Keary on 30 December 2015 (2 pages) |
30 December 2015 | Secretary's details changed for Mrs Julie Anne Keary on 30 December 2015 (1 page) |
30 December 2015 | Director's details changed for Mr Gerard William Keary on 30 December 2015 (2 pages) |
27 December 2015 | Statement of capital following an allotment of shares on 25 December 2015
|
27 December 2015 | Statement of capital following an allotment of shares on 25 December 2015
|
15 December 2015 | Registration of charge 056158980008, created on 25 November 2015 (19 pages) |
15 December 2015 | Registration of charge 056158980008, created on 25 November 2015 (19 pages) |
13 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
29 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 December 2014 | Appointment of Mr William Keary as a director on 1 June 2014 (2 pages) |
5 December 2014 | Appointment of Miss Natalie Louise Keary as a director on 1 June 2014 (2 pages) |
5 December 2014 | Appointment of Miss Chelsea Elizabeth Keary as a director on 1 June 2014 (2 pages) |
5 December 2014 | Appointment of Miss Chelsea Elizabeth Keary as a director on 1 June 2014 (2 pages) |
5 December 2014 | Appointment of Miss Chelsea Elizabeth Keary as a director on 1 June 2014 (2 pages) |
5 December 2014 | Appointment of Miss Natalie Louise Keary as a director on 1 June 2014 (2 pages) |
5 December 2014 | Appointment of Mr William Keary as a director on 1 June 2014 (2 pages) |
5 December 2014 | Appointment of Miss Natalie Louise Keary as a director on 1 June 2014 (2 pages) |
5 December 2014 | Appointment of Mr William Keary as a director on 1 June 2014 (2 pages) |
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
13 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
15 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 November 2012 | Registered office address changed from Birch Hey 10 Ogden Road Bramhall Stockport Cheshire Sk7 1H7 on 23 November 2012 (1 page) |
23 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Registered office address changed from Birch Hey 10 Ogden Road Bramhall Stockport Cheshire Sk7 1H7 on 23 November 2012 (1 page) |
23 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
16 August 2012 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
3 August 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
30 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
20 September 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
19 January 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
19 January 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
22 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Julie Anne Keary on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Julie Anne Keary on 21 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
5 April 2009 | Return made up to 08/11/08; full list of members (4 pages) |
5 April 2009 | Return made up to 08/11/08; full list of members (4 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
12 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
18 July 2008 | Return made up to 08/11/07; no change of members (8 pages) |
18 July 2008 | Return made up to 08/11/07; no change of members (8 pages) |
17 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
12 September 2007 | Accounting reference date extended from 30/11/06 to 28/02/07 (1 page) |
12 September 2007 | Accounting reference date extended from 30/11/06 to 28/02/07 (1 page) |
30 November 2006 | Return made up to 08/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 08/11/06; full list of members (7 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Ad 08/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2006 | Ad 08/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
8 November 2005 | Incorporation (16 pages) |
8 November 2005 | Incorporation (16 pages) |