Broadheath
Altrincham
WA14 5DD
Director Name | Miss Megan Imogen Tarry |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(12 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Senior Adviser Support |
Country of Residence | England |
Correspondence Address | Ground Floor Earle House Atlantic Street Broadheath Altrincham WA14 5DD |
Director Name | Mr Junaid Afzal |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(12 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Ground Floor Earle House Atlantic Street Broadheath Altrincham WA14 5DD |
Director Name | Mr Mark Andrew Tarry |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Earle House Atlantic Street Broadheath Altrincham WA14 5DD |
Website | havengsl.com |
---|---|
Telephone | 0161 9230009 |
Telephone region | Manchester |
Registered Address | Ground Floor Earle House Atlantic Street Broadheath Altrincham WA14 5DD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
2 at £0.5 | Mark Andrew Tarry 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £37,375 |
Cash | £45,071 |
Current Liabilities | £81,594 |
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 | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
5 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 July 2019 | Registered office address changed from Mansion House 2nd Floor Manchester Road Altrincham Cheshire WA14 4RW to Ground Floor Earle House Atlantic Street Broadheath Altrincham WA14 5DD on 18 July 2019 (1 page) |
20 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 October 2017 | Change of details for Mr Mark Andrew Tarry as a person with significant control on 14 September 2017 (2 pages) |
2 October 2017 | Change of details for Mr Mark Andrew Tarry as a person with significant control on 14 September 2017 (2 pages) |
30 September 2017 | Change of details for Mr Mark Andrew Tarry as a person with significant control on 14 September 2017 (2 pages) |
30 September 2017 | Change of details for Mr Mark Andrew Tarry as a person with significant control on 14 September 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
24 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
24 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
19 May 2014 | Registered office address changed from Mansion House 2Nd Floor Manchester Road Altrincham Cheshire Wa14 4R on 19 May 2014 (2 pages) |
19 May 2014 | Registered office address changed from Mansion House 2Nd Floor Manchester Road Altrincham Cheshire Wa14 4R on 19 May 2014 (2 pages) |
22 April 2014 | Registered office address changed from 25 Clover Drive Pickmere Knutsford Cheshire WA16 0WF on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from 25 Clover Drive Pickmere Knutsford Cheshire WA16 0WF on 22 April 2014 (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 September 2013 | Registered office address changed from 2 Old Market Place Altrincham Cheshire WA14 4NP United Kingdom on 12 September 2013 (2 pages) |
12 September 2013 | Registered office address changed from 2 Old Market Place Altrincham Cheshire WA14 4NP United Kingdom on 12 September 2013 (2 pages) |
6 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
6 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
6 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
30 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 September 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|