Cheadle
Cheshire
SK8 1BB
Secretary Name | Laurence Chernick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
Director Name | Miss Katharine Margaret Mellor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 April 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heughfield 5 Chesham Place, Bowdon Altrincham Cheshire WA14 2JL |
Director Name | Paula Jane Smith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 April 2008) |
Role | Solicitor |
Correspondence Address | 10 Bridgefoot Close Worsley Manchester M28 1UG |
Director Name | Mr Ebrahim Jebreel |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,182 |
Cash | £1,182 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 1 week from now) |
12 September 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
7 September 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
9 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
5 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
9 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
24 January 2019 | Director's details changed for Mr Jacob Jebreel on 24 January 2019 (2 pages) |
7 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
6 February 2018 | Termination of appointment of Laurence Chernick as a secretary on 19 January 2018 (1 page) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
1 June 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 August 2015 | Annual return made up to 3 August 2015 no member list (3 pages) |
4 August 2015 | Annual return made up to 3 August 2015 no member list (3 pages) |
4 August 2015 | Annual return made up to 3 August 2015 no member list (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 August 2014 | Annual return made up to 3 August 2014 no member list (3 pages) |
13 August 2014 | Annual return made up to 3 August 2014 no member list (3 pages) |
13 August 2014 | Annual return made up to 3 August 2014 no member list (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 April 2014 | Termination of appointment of Ebrahim Jebreel as a director (1 page) |
2 April 2014 | Termination of appointment of Ebrahim Jebreel as a director (1 page) |
13 January 2014 | Company name changed jebreel charitable foundation\certificate issued on 13/01/14
|
13 January 2014 | Company name changed jebreel charitable foundation\certificate issued on 13/01/14
|
13 January 2014 | NE01 form filed (2 pages) |
13 January 2014 | Change of name with request to seek comments from relevant body (2 pages) |
13 January 2014 | Change of name with request to seek comments from relevant body (2 pages) |
13 January 2014 | Change of name notice (2 pages) |
13 January 2014 | Change of name notice (2 pages) |
13 January 2014 | NE01 form filed (2 pages) |
14 August 2013 | Annual return made up to 3 August 2013 no member list (3 pages) |
14 August 2013 | Annual return made up to 3 August 2013 no member list (3 pages) |
14 August 2013 | Annual return made up to 3 August 2013 no member list (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 August 2012 | Annual return made up to 3 August 2012 no member list (3 pages) |
6 August 2012 | Annual return made up to 3 August 2012 no member list (3 pages) |
6 August 2012 | Secretary's details changed for Laurence Chernick on 1 August 2012 (1 page) |
6 August 2012 | Secretary's details changed for Laurence Chernick on 1 August 2012 (1 page) |
6 August 2012 | Annual return made up to 3 August 2012 no member list (3 pages) |
6 August 2012 | Secretary's details changed for Laurence Chernick on 1 August 2012 (1 page) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 August 2011 | Annual return made up to 3 August 2011 no member list (3 pages) |
9 August 2011 | Annual return made up to 3 August 2011 no member list (3 pages) |
9 August 2011 | Annual return made up to 3 August 2011 no member list (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 August 2010 | Director's details changed for Mr Ebrahim Jebreel on 3 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 3 August 2010 no member list (3 pages) |
11 August 2010 | Annual return made up to 3 August 2010 no member list (3 pages) |
11 August 2010 | Director's details changed for Mr Ebrahim Jebreel on 3 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 3 August 2010 no member list (3 pages) |
11 August 2010 | Director's details changed for Mr Ebrahim Jebreel on 3 August 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
6 August 2009 | Annual return made up to 03/08/09 (2 pages) |
6 August 2009 | Annual return made up to 03/08/09 (2 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 6 winkley square preston lancashire PR1 3JJ (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 6 winkley square preston lancashire PR1 3JJ (1 page) |
23 September 2008 | Annual return made up to 03/08/08 (2 pages) |
23 September 2008 | Annual return made up to 03/08/08 (2 pages) |
2 May 2008 | Appointment terminated director paula smith (1 page) |
2 May 2008 | Director appointed ebrahim jebreel (3 pages) |
2 May 2008 | Director appointed ebrahim jebreel (3 pages) |
2 May 2008 | Appointment terminated director paula smith (1 page) |
2 May 2008 | Appointment terminated director katharine mellor (1 page) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
2 May 2008 | Appointment terminated director katharine mellor (1 page) |
14 April 2008 | Director appointed paula smith (2 pages) |
14 April 2008 | Director appointed katharine mellor (2 pages) |
14 April 2008 | Director appointed katharine mellor (2 pages) |
14 April 2008 | Director appointed paula smith (2 pages) |
5 December 2007 | Memorandum and Articles of Association (20 pages) |
5 December 2007 | Memorandum and Articles of Association (20 pages) |
10 October 2007 | Company name changed jebreel foundation LIMITED\certificate issued on 10/10/07 (2 pages) |
10 October 2007 | Company name changed jebreel foundation LIMITED\certificate issued on 10/10/07 (2 pages) |
1 September 2007 | Resolutions
|
1 September 2007 | Resolutions
|
20 August 2007 | New director appointed (5 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (5 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Incorporation (18 pages) |
3 August 2007 | Incorporation (18 pages) |