Stalybridge
SK15 2RF
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Website | thehawthorngallery.co.uk |
---|---|
Telephone | 0161 3047333 |
Telephone region | Manchester |
Registered Address | 156 Mottram Road Stalybridge Cheshire SK15 2RF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
100 at £1 | Ian Mathew Ince 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,031 |
Cash | £1,231 |
Current Liabilities | £85,344 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
21 May 2012 | Delivered on: 8 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 156 mottram road stalybridge t/n GM808480. Outstanding |
---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
3 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 March 2020 | Director's details changed for Ian Mathew Ince on 17 April 2017 (2 pages) |
4 March 2020 | Change of details for Mr Ian Mathew Ince as a person with significant control on 18 April 2017 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages) |
8 February 2013 | Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 July 2012 | Registered office address changed from Portland Place 10 Mottram Road Stalybridge Cheshire SK15 3AD on 17 July 2012 (1 page) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Registered office address changed from Portland Place 10 Mottram Road Stalybridge Cheshire SK15 3AD on 17 July 2012 (1 page) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Director's details changed for Ian Mathew Ince on 1 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Ian Mathew Ince on 1 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Ian Mathew Ince on 1 October 2010 (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Ian Mathew Ince on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Ian Mathew Ince on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Ian Mathew Ince on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
13 July 2009 | Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
10 July 2009 | Director appointed ian mathew ince (2 pages) |
10 July 2009 | Director appointed ian mathew ince (2 pages) |
7 July 2009 | Appointment terminated director barbara kahan (1 page) |
7 July 2009 | Appointment terminated director barbara kahan (1 page) |
3 July 2009 | Incorporation (12 pages) |
3 July 2009 | Incorporation (12 pages) |