Timperley
Altrincham
Cheshire
WA15 7AF
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Meldah Halbouni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Clay Lane Timperley Altrincham Cheshire WA15 7AF |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | denchem.co.uk |
---|
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Basil Hatahet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,448 |
Cash | £3 |
Current Liabilities | £128,759 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
4 February 2013 | Delivered on: 7 February 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1 walker street denton manchester and l/h property k/a land at the back of 41 ashton road denton t/n MAN60918 and man 149414 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 |
---|---|
21 September 2012 | Delivered on: 22 September 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
27 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
23 February 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
19 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 April 2016 | Termination of appointment of Meldah Halbouni as a secretary on 1 April 2015 (1 page) |
1 April 2016 | Termination of appointment of Meldah Halbouni as a secretary on 1 April 2015 (1 page) |
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
2 February 2015 | Registered office address changed from 1 Walker Street Denton Manchester M34 3LH to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 1 Walker Street Denton Manchester M34 3LH to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 1 Walker Street Denton Manchester M34 3LH to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 2 February 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 February 2013 | Register inspection address has been changed from Ann Street Health Centre Ann Street Denton Manchester M34 2AJ United Kingdom (1 page) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Register inspection address has been changed from Ann Street Health Centre Ann Street Denton Manchester M34 2AJ United Kingdom (1 page) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2012 | Registered office address changed from Ann Street Health Centre Ann Street Denton Manchester M34 2AJ United Kingdom on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from Ann Street Health Centre Ann Street Denton Manchester M34 2AJ United Kingdom on 25 June 2012 (1 page) |
24 February 2012 | Register(s) moved to registered office address (1 page) |
24 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Register(s) moved to registered office address (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Director's details changed for Basil Hatahet on 4 March 2010 (2 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Director's details changed for Basil Hatahet on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Ann Street Helath Centre Ann Street Denton M34 2AJ on 4 March 2010 (1 page) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Registered office address changed from Ann Street Helath Centre Ann Street Denton M34 2AJ on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Basil Hatahet on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Registered office address changed from Ann Street Helath Centre Ann Street Denton M34 2AJ on 4 March 2010 (1 page) |
24 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 February 2010 | Previous accounting period shortened from 28 February 2010 to 31 March 2009 (1 page) |
10 February 2010 | Previous accounting period shortened from 28 February 2010 to 31 March 2009 (1 page) |
10 March 2009 | Secretary appointed meldah halbouni (2 pages) |
10 March 2009 | Director appointed basil hatahet (2 pages) |
10 March 2009 | Secretary appointed meldah halbouni (2 pages) |
10 March 2009 | Director appointed basil hatahet (2 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from denton orthodontic centre LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from denton orthodontic centre LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
24 February 2009 | Appointment terminated director lee gilburt (1 page) |
24 February 2009 | Appointment terminated director lee gilburt (1 page) |
24 February 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
24 February 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
18 February 2009 | Incorporation (18 pages) |
18 February 2009 | Incorporation (18 pages) |