Gatley
Cheadle
Cheshire
SK8 4BE
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr Geoffrey Clarke |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The River House Balderstone Hall Lane Balderstone Blackburn BB2 7LA |
Director Name | Marilyn Clarke |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The River House Balderstone Hall Lane Balderstone Blackburn BB2 7LA |
Website | almond-villas.co.uk |
---|---|
Telephone | 01254 681243 |
Telephone region | Blackburn |
Registered Address | 6-8 Old Hall Road Gatley Cheadle Cheshire SK8 4BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Geoffrey Clarke 50.00% Ordinary |
---|---|
1 at £1 | Marilyn Clarke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£745,357 |
Cash | £40,961 |
Current Liabilities | £1,196,504 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
28 September 2015 | Delivered on: 30 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as 3 dukes brow, blackburn BB2 6EX (title number LA226070). The freehold property known as 5 dukes brow, blackburn, BB2 6EX (title number LA281415). The freehold property known as 3 lancaster place, blackburn BB2 6JD (title number LA417097). The freehold property known as 19 pritchard street, blackburn BB2 3PF (LA648335). Outstanding |
---|---|
8 September 2015 | Delivered on: 15 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The whole of the company's undertaking and all other property, assets and rights of the company whatsoever, wherever situate, whether movable, immovable, present or future, which are, for any reason, not validly charged or assigned pursuant to clauses 3.1 and 3.2 of the debenture date 8 september 2015. Outstanding |
31 March 2010 | Delivered on: 8 April 2010 Satisfied on: 2 July 2015 Persons entitled: Geoffrey Clarke Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
31 March 2010 | Delivered on: 8 April 2010 Satisfied on: 2 July 2015 Persons entitled: Marilyn Clarke Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
8 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
9 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
17 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
13 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
17 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
10 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
6 October 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
6 October 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
29 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
30 September 2015 | Registration of charge 071197780004, created on 28 September 2015 (25 pages) |
30 September 2015 | Registration of charge 071197780004, created on 28 September 2015 (25 pages) |
15 September 2015 | Registration of charge 071197780003, created on 8 September 2015 (29 pages) |
15 September 2015 | Registration of charge 071197780003, created on 8 September 2015 (29 pages) |
15 September 2015 | Registration of charge 071197780003, created on 8 September 2015 (29 pages) |
2 July 2015 | Appointment of Mr Michael Denis Hartey as a director on 30 June 2015 (2 pages) |
2 July 2015 | Satisfaction of charge 2 in full (1 page) |
2 July 2015 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to 6-8 Old Hall Road Gatley Cheadle Cheshire SK8 4BE on 2 July 2015 (1 page) |
2 July 2015 | Appointment of Mr Michael Denis Hartey as a director on 30 June 2015 (2 pages) |
2 July 2015 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to 6-8 Old Hall Road Gatley Cheadle Cheshire SK8 4BE on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Marilyn Clarke as a director on 30 June 2015 (1 page) |
2 July 2015 | Satisfaction of charge 1 in full (1 page) |
2 July 2015 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to 6-8 Old Hall Road Gatley Cheadle Cheshire SK8 4BE on 2 July 2015 (1 page) |
2 July 2015 | Satisfaction of charge 2 in full (1 page) |
2 July 2015 | Termination of appointment of Geoffrey Clarke as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Geoffrey Clarke as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Marilyn Clarke as a director on 30 June 2015 (1 page) |
2 July 2015 | Satisfaction of charge 1 in full (1 page) |
1 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
5 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
20 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 February 2012 | Director's details changed for Geoffrey Clarke on 1 December 2011 (2 pages) |
3 February 2012 | Director's details changed for Marilyn Clarke on 1 December 2011 (2 pages) |
3 February 2012 | Director's details changed for Geoffrey Clarke on 1 December 2011 (2 pages) |
3 February 2012 | Director's details changed for Geoffrey Clarke on 1 December 2011 (2 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Director's details changed for Marilyn Clarke on 1 December 2011 (2 pages) |
3 February 2012 | Director's details changed for Marilyn Clarke on 1 December 2011 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 August 2011 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (3 pages) |
25 August 2011 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (3 pages) |
20 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
21 April 2010 | Director's details changed (3 pages) |
21 April 2010 | Director's details changed for Geoffrey Clarke on 7 April 2010 (3 pages) |
21 April 2010 | Director's details changed (3 pages) |
21 April 2010 | Director's details changed for Geoffrey Clarke on 7 April 2010 (3 pages) |
21 April 2010 | Director's details changed for Geoffrey Clarke on 7 April 2010 (3 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
13 April 2010 | Resolutions
|
13 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
9 April 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
9 April 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2010 | Appointment of Greffrey Clarke as a director (3 pages) |
28 January 2010 | Appointment of Greffrey Clarke as a director (3 pages) |
28 January 2010 | Appointment of Marilyn Clarke as a director (3 pages) |
28 January 2010 | Appointment of Marilyn Clarke as a director (3 pages) |
11 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 January 2010 | Incorporation
|
8 January 2010 | Incorporation
|
8 January 2010 | Incorporation
|