Alkington
Manchester
Lancashire
M24 1LL
Director Name | Dr Anthonia Ezinwanne Onuoha |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Mainway Alkrington Manchester Lancashire M24 1LL |
Secretary Name | Dr Anthonia Ezinwanne Onuoha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Mainway Alkrington Manchester Lancashire M24 1LL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 61 Mainway, Alkrington Middleton Manchester M24 1LL |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £262,368 |
Cash | £62,122 |
Current Liabilities | £407,109 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
4 February 2015 | Delivered on: 11 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
12 December 2011 | Delivered on: 14 December 2011 Persons entitled: Hsbc Priavte Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 5 21 bosworth street city east beswick manchester see image for full details. Outstanding |
4 November 2011 | Delivered on: 5 November 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 30 hadfield close, manchester with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
4 November 2011 | Delivered on: 5 November 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 4 beaconsfield manchester t/n LA54327 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
14 October 2011 | Delivered on: 15 October 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 hollies lane, salford with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
4 February 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
24 September 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
8 February 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
24 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
7 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
11 February 2015 | Registration of charge 063176820005, created on 4 February 2015 (44 pages) |
11 February 2015 | Registration of charge 063176820005, created on 4 February 2015 (44 pages) |
11 February 2015 | Registration of charge 063176820005, created on 4 February 2015 (44 pages) |
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
6 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 September 2011 | Annual return made up to 19 July 2011 (5 pages) |
13 September 2011 | Annual return made up to 19 July 2011 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
6 November 2008 | Return made up to 19/07/08; full list of members (3 pages) |
6 November 2008 | Return made up to 19/07/08; full list of members (3 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
19 July 2007 | Incorporation (19 pages) |
19 July 2007 | Incorporation (19 pages) |