Northenden
Manchester
M22 4HH
Director Name | Victoria Louise Wright |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 339 Palatine Road Northenden Manchester M22 4HH |
Director Name | Caroline Jane Shaw |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 339 Palatine Road Northenden Manchester M22 4HH |
Director Name | Simon Peter Saunders |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 339 Palatine Road Northenden Manchester M22 4HH |
Website | ottenpenna.co.uk |
---|---|
Telephone | 0161 9451431 |
Telephone region | Manchester |
Registered Address | 339 Palatine Road Northenden Manchester M22 4HH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
25 at £1 | Caroline Jane Shaw 5.00% Ordinary |
---|---|
25 at £1 | Simon Peter Saunders 5.00% Ordinary |
25 at £1 | Victoria Louise Garner 5.00% Ordinary |
25 at £1 | Victoria Louise Wright 5.00% Ordinary |
100 at £1 | Caroline Jane Shaw 20.00% Ordinary D |
100 at £1 | Simon Peter Saunders 20.00% Ordinary B |
100 at £1 | Victoria Louise Garner 20.00% Ordinary A |
100 at £1 | Victoria Louise Wright 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £122,659 |
Cash | £235,607 |
Current Liabilities | £268,492 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
18 August 2011 | Delivered on: 25 August 2011 Persons entitled: Barclays 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 |
---|
12 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
19 September 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
13 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
14 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
15 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
15 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
23 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Victoria Louise Wright on 10 September 2012 (2 pages) |
19 June 2015 | Director's details changed for Victoria Louise Wright on 10 September 2012 (2 pages) |
19 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
16 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 July 2012 | Director's details changed for Victoria Louise Garner on 5 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Victoria Louise Garner on 5 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Simon Peter Saunders on 5 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Director's details changed for Victoria Louise Garner on 5 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Simon Peter Saunders on 5 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Simon Peter Saunders on 5 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
15 July 2011 | Appointment of Victoria Louise Wright as a director (2 pages) |
15 July 2011 | Appointment of Caroline Jane Shaw as a director (2 pages) |
15 July 2011 | Appointment of Caroline Jane Shaw as a director (2 pages) |
15 July 2011 | Appointment of Victoria Louise Wright as a director (2 pages) |
6 June 2011 | Incorporation (49 pages) |
6 June 2011 | Incorporation (49 pages) |