Mobberley
Knutsford
Cheshire
WA16 7BE
Secretary Name | Mr Jonathan Choua Shasha |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2006(1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Knutsford Road Mobberley Knutsford Cheshire WA16 7BE |
Director Name | Linden Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2013(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | Linden Court House 52 Liverpool St Salford M5 4LT |
Director Name | Mr Roy Solomon Shasha |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cavendish Road Salford Lancashire M7 4WP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Line Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 January 2015) |
Correspondence Address | 57-63 Line Wall Road Gibraltar Foreign |
Registered Address | 52 Liverpool Street Salford M5 4LT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Orange Holdings Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190,321 |
Cash | £52,001 |
Current Liabilities | £23,306 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
6 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
7 June 2023 | Confirmation statement made on 4 May 2023 with no updates (2 pages) |
16 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 May 2022 | Confirmation statement made on 4 May 2022 with no updates (2 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 May 2021 | Confirmation statement made on 4 May 2021 with no updates (2 pages) |
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 June 2020 | Confirmation statement made on 20 May 2020 with no updates (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 May 2019 | Confirmation statement made on 20 May 2019 with no updates (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 June 2018 | Confirmation statement made on 19 May 2018 with no updates (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (60 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (60 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 July 2015 | Termination of appointment of Line Secretaries Limited as a secretary on 2 January 2015 (2 pages) |
9 July 2015 | Termination of appointment of Line Secretaries Limited as a secretary on 2 January 2015 (2 pages) |
9 July 2015 | Termination of appointment of Line Secretaries Limited as a secretary on 2 January 2015 (2 pages) |
23 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (13 pages) |
20 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (13 pages) |
14 May 2013 | Termination of appointment of Roy Shasha as a director (2 pages) |
14 May 2013 | Appointment of Linden Estates Limited as a director (3 pages) |
14 May 2013 | Termination of appointment of Roy Shasha as a director (2 pages) |
14 May 2013 | Appointment of Linden Estates Limited as a director (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (14 pages) |
27 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (14 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (14 pages) |
7 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (14 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (15 pages) |
1 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (15 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (11 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (11 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 August 2008 | Return made up to 22/05/08; no change of members (7 pages) |
13 August 2008 | Return made up to 22/05/08; no change of members (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 December 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
28 December 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
13 July 2007 | Return made up to 22/05/07; full list of members (7 pages) |
13 July 2007 | Return made up to 22/05/07; full list of members (7 pages) |
30 June 2006 | New secretary appointed (1 page) |
30 June 2006 | New secretary appointed (1 page) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
22 May 2006 | Incorporation (9 pages) |
22 May 2006 | Incorporation (9 pages) |