Stockport
SK1 1EB
Secretary Name | Beverley Fairbanks |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St. Petersgate Stockport SK1 1EB |
Director Name | Mr Paul Michael Beechinor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 St. Petersgate Stockport SK1 1EB |
Director Name | Mr Lawrence James Perret-Hall |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 7 St. Petersgate Stockport SK1 1EB |
Director Name | Andrea Tobias |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heythrop Close Whitefield Manchester Lancashire M45 7YB |
Director Name | Mr Keith Cottenden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 April 2019) |
Role | Forensic Services Director |
Country of Residence | England |
Correspondence Address | Unit F2 Waterfold Park Bury BL9 7BR |
Director Name | Mr Ryan Simon Farber |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | cy4or.co.uk |
---|---|
Telephone | 020 74382045 |
Telephone region | London |
Registered Address | 7 St. Petersgate Stockport SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | J. Tobias 95.24% Ordinary |
---|---|
5 at £1 | Ryan Farber 4.76% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £98,038 |
Cash | £75,876 |
Current Liabilities | £367,631 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 May 2024 (1 month, 1 week from now) |
16 January 2019 | Delivered on: 16 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
16 January 2019 | Delivered on: 16 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 April 2014 | Delivered on: 28 April 2014 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
13 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
23 December 2019 | Appointment of Mr Lawrence James Perret-Hall as a director on 20 December 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
5 June 2019 | Registered office address changed from Unit F2 Waterfold Park Bury BL9 7BR England to 7 st. Petersgate Stockport SK1 1EB on 5 June 2019 (1 page) |
29 April 2019 | Termination of appointment of Keith Cottenden as a director on 29 April 2019 (1 page) |
16 January 2019 | Registration of charge 062951310003, created on 16 January 2019 (32 pages) |
16 January 2019 | Registration of charge 062951310002, created on 16 January 2019 (43 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
2 August 2018 | Appointment of Mr Paul Michael Beechinor as a director on 1 August 2018 (2 pages) |
2 August 2018 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Unit F2 Waterfold Park Bury BL9 7BR on 2 August 2018 (1 page) |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
10 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
25 November 2016 | Termination of appointment of Ryan Simon Farber as a director on 1 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Ryan Simon Farber as a director on 1 November 2016 (1 page) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
22 June 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 September 2014 | Appointment of Mr Ryan Simon Farber as a director on 23 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Ryan Simon Farber as a director on 23 September 2014 (2 pages) |
28 April 2014 | Registration of charge 062951310001 (24 pages) |
28 April 2014 | Registration of charge 062951310001 (24 pages) |
28 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
27 February 2014 | Director's details changed for Joel Tobias on 2 December 2013 (2 pages) |
27 February 2014 | Director's details changed for Joel Tobias on 2 December 2013 (2 pages) |
27 February 2014 | Director's details changed for Joel Tobias on 2 December 2013 (2 pages) |
13 February 2014 | Annual return made up to 1 December 2013 with a full list of shareholders (4 pages) |
13 February 2014 | Annual return made up to 1 December 2013 with a full list of shareholders (4 pages) |
13 February 2014 | Annual return made up to 1 December 2013 with a full list of shareholders (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (4 pages) |
3 December 2013 | Appointment of Mr Keith Cottenden as a director (2 pages) |
3 December 2013 | Appointment of Mr Keith Cottenden as a director (2 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (4 pages) |
8 November 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
8 November 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
16 August 2013 | Secretary's details changed for Andrea Tobias on 5 August 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Andrea Tobias on 5 August 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Andrea Tobias on 5 August 2013 (2 pages) |
12 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Termination of appointment of Andrea Tobias as a director (1 page) |
25 March 2013 | Termination of appointment of Andrea Tobias as a director (1 page) |
12 December 2012 | Company name changed benjarron estates LIMITED\certificate issued on 12/12/12
|
12 December 2012 | Company name changed benjarron estates LIMITED\certificate issued on 12/12/12
|
24 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 December 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Andrea Tobias on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Andrea Tobias on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Andrea Tobias on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
9 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
10 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
23 July 2007 | New secretary appointed;new director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New secretary appointed;new director appointed (2 pages) |
10 July 2007 | Ad 27/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Ad 27/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: benjarron estates LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Resolutions
|
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Resolutions
|
10 July 2007 | Registered office changed on 10/07/07 from: benjarron estates LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
27 June 2007 | Incorporation (18 pages) |
27 June 2007 | Incorporation (18 pages) |