Hale
Altrincham
Cheshire
WA14 2XP
Director Name | Mrs Lissa Booth |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2022(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House 1a Heath Road Hale Altrincham Cheshire WA14 2XP |
Secretary Name | Mrs Gaynor Anne Booth |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Hale Road Hale Altrincham Cheshire WA15 9HS |
Director Name | Mrs Gaynor Anne Booth |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 10 Ramillies Avenue Cheadle Hulme Cheadle Cheshire SK8 7AL |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | foresight-ifp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9269350 |
Telephone region | Manchester |
Registered Address | Richmond House 1a Heath Road Hale Altrincham Cheshire WA14 2XP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Simon Warwick Booth 50.00% Ordinary A |
---|---|
60 at £1 | Simon Warwick Booth 30.00% Ordinary B |
40 at £1 | Simon Warwick Booth 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £23,821 |
Cash | £17,794 |
Current Liabilities | £45,200 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
20 January 2022 | Delivered on: 27 January 2022 Persons entitled: Vertus Capital SPV1 Limited as Lender (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
---|---|
30 August 2016 | Delivered on: 6 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
15 September 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
21 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
24 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
29 January 2018 | Registered office address changed from 161 Ashley Road Hale Cheshire WA15 9SD to Richmond House 1a Heath Road Hale Altrincham Cheshire WA14 2XP on 29 January 2018 (1 page) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 September 2016 | Registration of charge 058978110001, created on 30 August 2016 (8 pages) |
6 September 2016 | Registration of charge 058978110001, created on 30 August 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
20 July 2016 | Director's details changed for Mr Simon Warwick Booth on 19 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Mr Simon Warwick Booth on 19 July 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Termination of appointment of Gaynor Booth as a secretary (1 page) |
20 December 2011 | Termination of appointment of Gaynor Booth as a secretary (1 page) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Director's details changed for Mr Simon Warwick Booth on 7 August 2010 (2 pages) |
12 September 2011 | Director's details changed for Mr Simon Warwick Booth on 7 August 2010 (2 pages) |
12 September 2011 | Director's details changed for Mr Simon Warwick Booth on 7 August 2010 (2 pages) |
12 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Secretary's details changed for Mrs Gaynor Anne Booth on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Simon Warwick Booth on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Mrs Gaynor Anne Booth on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Simon Warwick Booth on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Mrs Gaynor Anne Booth on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Simon Warwick Booth on 8 February 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
15 June 2009 | Appointment terminated director gaynor booth (1 page) |
15 June 2009 | Appointment terminated director gaynor booth (1 page) |
15 August 2008 | Secretary's change of particulars / gaynor booth / 11/04/2008 (1 page) |
15 August 2008 | Director appointed mrs gaynor booth (1 page) |
15 August 2008 | Secretary's change of particulars / gaynor booth / 11/04/2008 (1 page) |
15 August 2008 | Director appointed mrs gaynor booth (1 page) |
15 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
15 August 2008 | Director's change of particulars / simon booth / 11/04/2008 (1 page) |
15 August 2008 | Director's change of particulars / simon booth / 11/04/2008 (1 page) |
15 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
10 July 2008 | Secretary's change of particulars / gaynor rigby / 01/07/2008 (1 page) |
10 July 2008 | Secretary's change of particulars / gaynor rigby / 01/07/2008 (1 page) |
16 May 2008 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page) |
16 May 2008 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page) |
16 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
16 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
16 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
16 August 2007 | Ad 01/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
16 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
16 August 2007 | Ad 01/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
23 August 2006 | Resolutions
|
23 August 2006 | Resolutions
|
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
7 August 2006 | Incorporation (21 pages) |
7 August 2006 | Incorporation (21 pages) |