Hale
Altrincham
Cheshire
WA15 9JS
Secretary Name | Mrs Lucy Mary Mansour Dehghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Park Lane Hale Altrincham Cheshire WA15 9JS |
Director Name | Miss Nadia Mansour Dehghan |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2018(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Park Lane Hale Altrincham WA15 9JS |
Director Name | Mr Hamid Reza Davarbakhsh |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ashstead Road Sale M33 3PX |
Registered Address | 2 Park Lane Hale Altrincham WA15 9JS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
400 at £1 | Abdol Reza Mansour Dehghan 40.00% Ordinary |
---|---|
400 at £1 | Lucy Mary Mansour Dehghan 40.00% Ordinary |
200 at £1 | Hamid Reza Davarbakhsh 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,738 |
Cash | £687 |
Current Liabilities | £104,607 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
23 June 2020 | Delivered on: 25 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
18 April 2007 | Delivered on: 19 April 2007 Persons entitled: The 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: Units 3 & 4 tilson road roundthorn industrial estate wythenshawe manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
28 November 2023 | Registration of charge 060011980003, created on 27 November 2023 (4 pages) |
27 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
23 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
14 November 2022 | Registered office address changed from Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ to 2 Park Lane Hale Altrincham WA15 9JS on 14 November 2022 (1 page) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
24 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
25 June 2020 | Registration of charge 060011980002, created on 23 June 2020 (5 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
21 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Miss Nadia Mansour Dehghan as a director on 30 August 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
7 January 2019 | Termination of appointment of Hamid Reza Davarbakhsh as a director on 30 August 2018 (1 page) |
21 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
8 September 2017 | Director's details changed for Mr Hamid Reza Davarbakhsh on 1 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Hamid Reza Davarbakhsh on 1 September 2017 (2 pages) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 May 2016 | Secretary's details changed for Mrs Lucy Mary Mansour Dehghan on 29 April 2016 (1 page) |
7 May 2016 | Director's details changed for Mr Abdol Reza Mansour Dehghan on 29 April 2016 (2 pages) |
7 May 2016 | Secretary's details changed for Mrs Lucy Mary Mansour Dehghan on 29 April 2016 (1 page) |
7 May 2016 | Director's details changed for Mr Abdol Reza Mansour Dehghan on 29 April 2016 (2 pages) |
10 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2010 | Director's details changed for Mr Hamid Reza Davarbakhsh on 16 November 2010 (2 pages) |
13 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Director's details changed for Mr Hamid Reza Davarbakhsh on 16 November 2010 (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 December 2009 | Director's details changed for Hamid Reza Davarbakhsh on 16 November 2009 (2 pages) |
11 December 2009 | Registered office address changed from C/O Rohans Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY United Kingdom on 11 December 2009 (1 page) |
11 December 2009 | Director's details changed for Hamid Reza Davarbakhsh on 16 November 2009 (2 pages) |
11 December 2009 | Registered office address changed from C/O Rohans Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY United Kingdom on 11 December 2009 (1 page) |
11 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Mr Abdol Reza Mansour Dehghan on 16 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Mr Abdol Reza Mansour Dehghan on 16 November 2009 (2 pages) |
13 February 2009 | Return made up to 16/11/08; full list of members (4 pages) |
13 February 2009 | Return made up to 16/11/08; full list of members (4 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from units 3 & 4 tilson road roundthorn industrial estate wythenshawe manchester M23 9GF (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from units 3 & 4 tilson road roundthorn industrial estate wythenshawe manchester M23 9GF (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 September 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
2 September 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
19 February 2008 | Return made up to 16/11/07; full list of members (7 pages) |
19 February 2008 | Return made up to 16/11/07; full list of members (7 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: unit 3, hammond avenue whitehill industrial estate stockport cheshire SK4 1PQ (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: unit 3, hammond avenue whitehill industrial estate stockport cheshire SK4 1PQ (1 page) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Incorporation (12 pages) |
16 November 2006 | Incorporation (12 pages) |