Stamford Street
Altrincham
Cheshire
WA14 1DA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Ann Elizabeth Joseph |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tabley Mews Stamford Street Altrincham Cheshire WA14 1DA |
Registered Address | 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jonathan Joseph 100.00% Ordinary |
---|
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
2 December 2011 | Delivered on: 6 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 debt, uncalled capital, plant & machinery. Outstanding |
---|---|
2 December 2011 | Delivered on: 6 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, 8 abercorn place, london t/no: NGL693466 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
30 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
21 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
26 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Ann Elizabeth Joseph as a director on 2 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Ann Elizabeth Joseph as a director on 2 January 2018 (1 page) |
24 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Director's details changed for Mrs Ann Elizabeth Joseph on 23 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Jonathan Michael Joseph on 23 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Mrs Ann Elizabeth Joseph on 23 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Jonathan Michael Joseph on 23 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
10 January 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 August 2011 | Appointment of Ann Elizabeth Joseph as a director (3 pages) |
12 August 2011 | Appointment of Ann Elizabeth Joseph as a director (3 pages) |
12 August 2011 | Appointment of Jonathan Michael Joseph as a director (3 pages) |
12 August 2011 | Appointment of Jonathan Michael Joseph as a director (3 pages) |
8 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 August 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 August 2011 (2 pages) |
8 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 May 2011 | Incorporation
|
23 May 2011 | Incorporation
|
23 May 2011 | Incorporation
|