Altrincham
WA14 2QD
Secretary Name | Mrs Jennie Duschenes |
---|---|
Status | Current |
Appointed | 21 January 2011(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Downs Court The Downs Altrincham WA14 2QD |
Director Name | Mrs Jennie Duschenes |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(17 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downs Court The Downs Altrincham WA14 2QD |
Secretary Name | Deborah Jane Yarrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Fonthill Grove Sale Cheshire M33 4FR |
Director Name | M J Duschenes (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2014(8 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 2018) |
Correspondence Address | Station House Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Registered Address | Downs Court The Downs Altrincham WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Jennie Duschenes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £510,496 |
Current Liabilities | £1,311,030 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
21 June 2019 | Delivered on: 21 June 2019 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: The property known as apartment 310, lumiere building, 38 city road east, manchester, M15 4QL. Outstanding |
---|---|
15 February 2019 | Delivered on: 15 February 2019 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: The property known as apartment 710, lumiere building, 38 city road east, manchester, M15 4QN and registered at hm land registry with title number MAN43334. Outstanding |
11 February 2019 | Delivered on: 13 February 2019 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: The property known as apartment 316, lumiere building, 38 city road east, manchester, M15 4QL and registered at hm land registry with title number MAN37341. Outstanding |
30 June 2014 | Delivered on: 8 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 13 l/h properties at lumiere building, manchester. Outstanding |
3 March 2014 | Delivered on: 4 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 June 2009 | Delivered on: 2 July 2009 Persons entitled: Nottingham Buildingham Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of legal mortgage the property and all of the borrowers respective interests in the property and it proceeds of sale see image for full details. Outstanding |
17 February 2023 | Delivered on: 21 February 2023 Persons entitled: Quantum Mortgages Limited Classification: A registered charge Particulars: Apartment 11, pantiles house, 2 nevill street, tunbridge wells, TN2 5TT (registered at hm land registry with title number TT68150). Outstanding |
17 February 2023 | Delivered on: 21 February 2023 Persons entitled: Quantum Mortgages Limited Classification: A registered charge Particulars: Apartment 14, pantiles house, 2 nevill street, tunbridge wells, TN2 5TT (registered at hm land registry with title number TT68136). Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: The property known as apartment 213, lumiere building, 38 city road east, manchester, M15 4QL registered at hm land registry with title number MAN46241. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: The property known as apartment 1, lumiere building, 38 city road east, manchester, M15 4QL registered at hm land registry with title number MAN46232. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: The property known as apartment 113, lumiere building, 38 city road east, manchester, M15 4QL registered at hm land registry with title number MAN46238. Outstanding |
21 June 2019 | Delivered on: 21 June 2019 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: The property known as apartment 410, lumiere building, 38 city road east, manchester, M15 4QL. Outstanding |
21 June 2019 | Delivered on: 21 June 2019 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: The property known as apartment 610, lumiere building, 38 city road east, manchester, M15 4QN. Outstanding |
21 June 2019 | Delivered on: 21 June 2019 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: The property known as apartment 210, lumiere building, 38 city road east, manchester, M15 4QL. Outstanding |
21 June 2019 | Delivered on: 21 June 2019 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: The property known as apartment 7, lumiere building, 38 city road east, manchester, M15 4QL. Outstanding |
4 July 2011 | Delivered on: 13 July 2011 Satisfied on: 20 May 2014 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The toffee works crescent road harrogate t/no NYK334041 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
27 June 2011 | Delivered on: 2 July 2011 Satisfied on: 20 May 2014 Persons entitled: The Co-Operative Bank P.L.C Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Retained unit 6/34 oxford road reading t/no. BK403673 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
10 February 2009 | Delivered on: 14 February 2009 Satisfied on: 20 May 2014 Persons entitled: Co-Operative Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Current accounting period extended from 31 March 2024 to 30 September 2024 (1 page) |
21 February 2023 | Registration of charge 059350900018, created on 17 February 2023 (5 pages) |
21 February 2023 | Registration of charge 059350900017, created on 17 February 2023 (6 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
1 October 2022 | Confirmation statement made on 23 September 2022 with updates (4 pages) |
23 March 2022 | Statement of capital following an allotment of shares on 15 March 2022
|
23 March 2022 | Resolutions
|
23 March 2022 | Memorandum and Articles of Association (7 pages) |
23 September 2021 | Notification of Marc Duschenes as a person with significant control on 1 April 2021 (2 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with updates (4 pages) |
24 July 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
20 July 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
15 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
12 September 2019 | Registration of charge 059350900016, created on 6 September 2019 (3 pages) |
12 September 2019 | Registration of charge 059350900014, created on 6 September 2019 (3 pages) |
12 September 2019 | Registration of charge 059350900015, created on 6 September 2019 (3 pages) |
4 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
21 June 2019 | Registration of charge 059350900012, created on 21 June 2019 (18 pages) |
21 June 2019 | Registration of charge 059350900009, created on 21 June 2019 (18 pages) |
21 June 2019 | Registration of charge 059350900013, created on 21 June 2019 (18 pages) |
21 June 2019 | Registration of charge 059350900011, created on 21 June 2019 (18 pages) |
21 June 2019 | Registration of charge 059350900010, created on 21 June 2019 (18 pages) |
3 June 2019 | Change of details for Mrs Jennie Duschenes as a person with significant control on 1 June 2019 (2 pages) |
3 June 2019 | Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to Downs Court the Downs Altrincham WA14 2QD on 3 June 2019 (1 page) |
15 February 2019 | Registration of charge 059350900008, created on 15 February 2019 (18 pages) |
13 February 2019 | Registration of charge 059350900007, created on 11 February 2019 (18 pages) |
13 February 2019 | Resolutions
|
11 February 2019 | Resolutions
|
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (3 pages) |
7 June 2018 | Termination of appointment of M J Duschenes as a director on 7 June 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
25 April 2015 | Appointment of M J Duschenes as a director on 15 September 2014 (2 pages) |
25 April 2015 | Appointment of M J Duschenes as a director on 15 September 2014 (2 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
8 July 2014 | Registration of charge 059350900006, created on 30 June 2014 (10 pages) |
8 July 2014 | Registration of charge 059350900006, created on 30 June 2014 (10 pages) |
20 May 2014 | Satisfaction of charge 4 in full (4 pages) |
20 May 2014 | Satisfaction of charge 1 in full (4 pages) |
20 May 2014 | Satisfaction of charge 3 in full (4 pages) |
20 May 2014 | Satisfaction of charge 4 in full (4 pages) |
20 May 2014 | Satisfaction of charge 3 in full (4 pages) |
20 May 2014 | Satisfaction of charge 1 in full (4 pages) |
4 March 2014 | Registration of charge 059350900005 (5 pages) |
4 March 2014 | Registration of charge 059350900005 (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 September 2013 | Register inspection address has been changed from C/O Marc Duschenes Bankhall Farm Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom (1 page) |
18 September 2013 | Register(s) moved to registered office address (1 page) |
18 September 2013 | Register(s) moved to registered office address (1 page) |
18 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Register inspection address has been changed from C/O Marc Duschenes Bankhall Farm Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom (1 page) |
18 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
21 June 2013 | Director's details changed for Mr Marc Joel Duschenes on 20 May 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Marc Joel Duschenes on 20 May 2013 (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 September 2011 | Register(s) moved to registered inspection location (1 page) |
23 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Register(s) moved to registered inspection location (1 page) |
22 September 2011 | Termination of appointment of Deborah Yarrow as a secretary (1 page) |
22 September 2011 | Termination of appointment of Deborah Yarrow as a secretary (1 page) |
22 September 2011 | Register inspection address has been changed (1 page) |
22 September 2011 | Register inspection address has been changed (1 page) |
1 September 2011 | Registered office address changed from Bayfield House 53 Stamford Road Bowdon Altrincham Cheshire WA14 2JW on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Bayfield House 53 Stamford Road Bowdon Altrincham Cheshire WA14 2JW on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Bayfield House 53 Stamford Road Bowdon Altrincham Cheshire WA14 2JW on 1 September 2011 (1 page) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (4 pages) |
15 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (4 pages) |
21 January 2011 | Appointment of Mrs Jennie Duschenes as a secretary (1 page) |
21 January 2011 | Appointment of Mrs Jennie Duschenes as a secretary (1 page) |
19 January 2011 | Registered office address changed from Bayfield House 53 Stamford Road Bowdon Altrincham Cheshire WA14 2JN on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from Bayfield House 53 Stamford Road Bowdon Altrincham Cheshire WA14 2JN on 19 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from C/O Kay Johnson Gee, Griffin Court, 201 Chapel Street Manchester Lancashire M3 5EQ on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from C/O Kay Johnson Gee, Griffin Court, 201 Chapel Street Manchester Lancashire M3 5EQ on 18 January 2011 (1 page) |
8 December 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2010 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 May 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
2 May 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
25 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
14 September 2006 | Incorporation (17 pages) |
14 September 2006 | Incorporation (17 pages) |