Altrincham
Cheshire
WA14 2QG
Secretary Name | Mr Anthony Morris Sultan |
---|---|
Status | Current |
Appointed | 01 July 2014(6 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mr Anthony Morris Sultan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(11 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mrs Kerry Jane Blackhurst |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(3 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 03 September 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Benjamin Paul Abrahams |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2016) |
Role | Solicitor |
Country of Residence | Israel |
Correspondence Address | One Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Jonathan Simon Lewis |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Website | ullsolicitors.co.uk |
---|---|
Telephone | 0161 7102030 |
Telephone region | Manchester |
Registered Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £108,053 |
Cash | £372,318 |
Current Liabilities | £346,452 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
18 August 2015 | Delivered on: 18 August 2015 Persons entitled: Ultimate Corporate Solutions Limited Classification: A registered charge Outstanding |
---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
24 July 2020 | Confirmation statement made on 27 June 2020 with updates (5 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 July 2019 | Appointment of Mr Anthony Morris Sultan as a director on 19 July 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (5 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
10 July 2018 | Director's details changed for Ms Daniella Ronit Lipszyc on 10 July 2018 (2 pages) |
10 July 2018 | Registered office address changed from One Ashley Road Altrincham Cheshire WA14 2DT to Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 10 July 2018 (1 page) |
10 July 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
10 July 2018 | Secretary's details changed for Mr Anthony Morris Sultan on 10 July 2018 (1 page) |
5 July 2018 | Director's details changed for Ms Daniella Ronit Lipszyc on 5 July 2018 (2 pages) |
13 June 2018 | Termination of appointment of Jonathan Simon Lewis as a director on 12 June 2018 (1 page) |
26 February 2018 | Appointment of Mr Jonathan Simon Lewis as a director on 14 February 2018 (2 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 July 2017 | Notification of Daniella Ronit Lipszyc as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Daniella Ronit Lipszyc as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Daniella Ronit Lipszyc as a person with significant control on 6 April 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
31 May 2016 | Termination of appointment of Benjamin Paul Abrahams as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Benjamin Paul Abrahams as a director on 31 May 2016 (1 page) |
18 August 2015 | Registration of charge 066324550001, created on 18 August 2015 (34 pages) |
18 August 2015 | Registration of charge 066324550001, created on 18 August 2015 (34 pages) |
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
13 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
13 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 July 2014 | Appointment of Mr Anthony Morris Sultan as a secretary on 1 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Anthony Morris Sultan as a secretary on 1 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Anthony Morris Sultan as a secretary on 1 July 2014 (2 pages) |
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
17 April 2014 | Appointment of Mr Benjamin Abrahams as a director (2 pages) |
17 April 2014 | Appointment of Mr Benjamin Abrahams as a director (2 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 September 2012 | Termination of appointment of Kerry Blackhurst as a director (1 page) |
4 September 2012 | Termination of appointment of Kerry Blackhurst as a director (1 page) |
17 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 January 2012 | Appointment of Ms Kerry Blackhurst as a director (2 pages) |
16 January 2012 | Appointment of Ms Kerry Blackhurst as a director (2 pages) |
28 November 2011 | Registered office address changed from 18 the Downs Altrincham Cheshire WA14 2PU Uk on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 18 the Downs Altrincham Cheshire WA14 2PU Uk on 28 November 2011 (1 page) |
16 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Ms Daniella Ronit Lipszyc on 12 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Ms Daniella Ronit Lipszyc on 12 May 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 18 the downs altrincham cheshire WA14 2PU (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 18 the downs altrincham cheshire WA14 2PU (1 page) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Location of register of members (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 9TH floor 8 exchange quay salford quays manchester greater manchester M5 3EJ (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 9TH floor 8 exchange quay salford quays manchester greater manchester M5 3EJ (1 page) |
1 July 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
1 July 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
30 June 2008 | Director appointed ms daniella lipszyc (1 page) |
30 June 2008 | Director appointed ms daniella lipszyc (1 page) |
27 June 2008 | Incorporation (12 pages) |
27 June 2008 | Incorporation (12 pages) |