Hill Top Hale
Altrincham
Cheshire
WA15 0NH
Director Name | Jack Shalom |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Trees Hawley Lane Hale Barns Altrincham Cheshire WA15 0DR |
Director Name | Clement Shalom |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2007(3 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Northlands Hill Top, Hale Altrincham Cheshire WA15 0NH |
Secretary Name | Mr Stuart Lionel Lee Shalom |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2007(3 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Burnside Hale Barns Altrincham Cheshire WA15 0SG |
Secretary Name | Denise Shalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Northlands Hill Top Hale Altrincham Cheshire WA15 0NH |
Website | showerdrape.co.uk |
---|---|
Telephone | 0161 8720906 |
Telephone region | Manchester |
Registered Address | Fourth Avenue The Village Trafford Park Manchester Greater Manchester M17 1DB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Clement Shalom 50.00% Ordinary |
---|---|
49 at £1 | Jack Shalom 49.00% Ordinary |
1 at £1 | Denise Shalom 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,407 |
Cash | £57,793 |
Current Liabilities | £1,111,933 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 September 2023 (8 months ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 2 weeks from now) |
14 March 2023 | Delivered on: 20 March 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land lying to the west of third avenue, trafford park and land on the north side of westinghouse road, trafford park registered at land registry under title numbers GM775257, GM779145 and GM779357. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
---|---|
14 March 2023 | Delivered on: 20 March 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All present and future interests of the borrower in or over freehold or leasehold property. All properties acquired by the borrower in the future. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
16 November 2007 | Delivered on: 28 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold and l/hold being lynnat house,fourth ave,the village,trafford park,manchester M17 7DB; GM775257,GM779145,GM779357. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
7 November 2007 | Delivered on: 10 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
7 November 2007 | Delivered on: 10 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 September 2023 | Confirmation statement made on 5 September 2023 with updates (4 pages) |
---|---|
24 March 2023 | Satisfaction of charge 3 in full (2 pages) |
24 March 2023 | Satisfaction of charge 2 in full (1 page) |
24 March 2023 | Satisfaction of charge 1 in full (1 page) |
20 March 2023 | Registration of charge 063621210004, created on 14 March 2023 (19 pages) |
20 March 2023 | Registration of charge 063621210005, created on 14 March 2023 (17 pages) |
1 March 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
13 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
11 February 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
13 October 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
24 November 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
5 November 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 October 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
19 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
15 June 2016 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 June 2016 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 October 2010 | Director's details changed for Denise Shalom on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Denise Shalom on 1 October 2009 (2 pages) |
22 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Director's details changed for Denise Shalom on 1 October 2009 (2 pages) |
22 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
9 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 November 2008 | Return made up to 05/09/08; full list of members (4 pages) |
6 November 2008 | Return made up to 05/09/08; full list of members (4 pages) |
28 November 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2007 | Particulars of mortgage/charge (4 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: the copper room deva centre trinity way manchester M3 7BG (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: the copper room deva centre trinity way manchester M3 7BG (1 page) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (5 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (5 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
5 September 2007 | Incorporation (16 pages) |
5 September 2007 | Incorporation (16 pages) |