Heaton Chapel
Stockport
Cheshire
SK4 5BF
Director Name | Mr Marcus Jonathan Saide |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 September 2011(same day as company formation) |
Role | Radiographer |
Country of Residence | England |
Correspondence Address | Unit 4 I Crossley Park Crossley Road Heaton Chapel Stockport Cheshire SK4 5BF |
Director Name | Ms Elaine Brown |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(2 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 River Street Wilmslow Cheshire SK9 4AB |
Director Name | Mr Alan Brown |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 2015(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 4 I Crossley Park Crossley Road Heaton Chapel Stockport Cheshire SK4 5BF |
Registered Address | Unit 4 I Crossley Park Crossley Road Heaton Chapel Stockport Cheshire SK4 5BF |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£982 |
Cash | £2 |
Current Liabilities | £2,734 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 7 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 21 September 2023 (overdue) |
5 February 2016 | Delivered on: 11 February 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
9 June 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2023 | Director's details changed for Mr Marcus Jonathan Saide on 20 July 2021 (2 pages) |
27 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
2 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
16 September 2021 | Confirmation statement made on 7 September 2021 with updates (5 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
21 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
29 August 2019 | Previous accounting period extended from 30 March 2019 to 30 June 2019 (1 page) |
9 April 2019 | Termination of appointment of Alan Brown as a director on 1 January 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
12 November 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
14 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
14 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
8 September 2017 | Cessation of Marcus Jonathan Saide as a person with significant control on 16 June 2017 (1 page) |
8 September 2017 | Notification of Slonne Limited as a person with significant control on 16 June 2017 (1 page) |
8 September 2017 | Cessation of Marcus Jonathan Saide as a person with significant control on 8 September 2017 (1 page) |
8 September 2017 | Notification of Slonne Limited as a person with significant control on 8 September 2017 (1 page) |
8 September 2017 | Cessation of Marcus Jonathan Saide as a person with significant control on 16 June 2017 (1 page) |
8 September 2017 | Notification of Slonne Limited as a person with significant control on 16 June 2017 (1 page) |
21 July 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
3 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
3 July 2017 | Sub-division of shares on 9 June 2017 (4 pages) |
3 July 2017 | Sub-division of shares on 9 June 2017 (4 pages) |
23 June 2017 | Resolutions
|
23 June 2017 | Resolutions
|
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 July 2016 | Registered office address changed from C/O Secretary 18 River Street Wilmslow Cheshire SK9 4AB to Unit 4 I Crossley Park Crossley Road Heaton Chapel Stockport Cheshire SK4 5BF on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from C/O Secretary 18 River Street Wilmslow Cheshire SK9 4AB to Unit 4 I Crossley Park Crossley Road Heaton Chapel Stockport Cheshire SK4 5BF on 19 July 2016 (1 page) |
22 June 2016 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
22 June 2016 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
11 February 2016 | Registration of charge 077656790001, created on 5 February 2016 (27 pages) |
11 February 2016 | Registration of charge 077656790001, created on 5 February 2016 (27 pages) |
29 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
24 September 2015 | Second filing of AP01 previously delivered to Companies House
|
24 September 2015 | Second filing of AP01 previously delivered to Companies House
|
10 September 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 September 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 September 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
9 September 2015 | Statement of capital following an allotment of shares on 1 October 2013
|
2 April 2015 | Appointment of Ms Elaine Brown as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Ms Elaine Brown as a director on 1 October 2013
|
2 April 2015 | Appointment of Mr Alan Brown as a director on 2 April 2015 (3 pages) |
2 April 2015 | Appointment of Mr Alan Brown as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Alan Brown as a director on 2 April 2015 (3 pages) |
2 April 2015 | Registered office address changed from C/O Marcus Saide 9 Fir Grove Manchester M19 2ET to C/O Secretary 18 River Street Wilmslow Cheshire SK9 4AB on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Ms Elaine Brown as a director on 1 October 2013
|
2 April 2015 | Registered office address changed from C/O Marcus Saide 9 Fir Grove Manchester M19 2ET to C/O Secretary 18 River Street Wilmslow Cheshire SK9 4AB on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from C/O Marcus Saide 9 Fir Grove Manchester M19 2ET to C/O Secretary 18 River Street Wilmslow Cheshire SK9 4AB on 2 April 2015 (1 page) |
7 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Director's details changed for Miss Katy Anne Brown on 12 August 2012 (2 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Director's details changed for Miss Katy Anne Brown on 12 August 2012 (2 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Registered office address changed from C/O Marcus Saide 20 Carson Road Manchester M19 2PJ England on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from C/O Marcus Saide 20 Carson Road Manchester M19 2PJ England on 10 February 2012 (1 page) |
23 September 2011 | Director's details changed for Mrs Marcus Jonathan Saide on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mrs Marcus Jonathan Saide on 23 September 2011 (2 pages) |
7 September 2011 | Incorporation
|
7 September 2011 | Incorporation
|