Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director Name | Mr Jonathan Michael Joseph |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tabley Mews Tabley Mews, 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 | 01 November 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Mr Ian Peter Stoner |
---|---|
Status | Resigned |
Appointed | 20 February 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 December 2023) |
Role | Company Director |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
Website | newbury-properties.co.uk |
---|---|
Telephone | 01253 797270 |
Telephone region | Blackpool |
Registered Address | 1 Tabley Mews 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, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
13 March 2013 | Delivered on: 15 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6 129 hamilton terrace london t/n NGL915353 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
---|---|
13 March 2013 | Delivered on: 15 March 2013 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 debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
10 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
12 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
4 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
2 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
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) |
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) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
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) |
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
24 October 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
24 October 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
24 July 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
24 July 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
15 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 February 2013 | Appointment of Mrs Ann Elizabeth Joseph as a director (2 pages) |
20 February 2013 | Appointment of Mr Jonathan Michael Joseph as a director (2 pages) |
20 February 2013 | Appointment of Mr Jonathan Michael Joseph as a director (2 pages) |
20 February 2013 | Appointment of Mr Ian Peter Stoner as a secretary (2 pages) |
20 February 2013 | Appointment of Mrs Ann Elizabeth Joseph as a director (2 pages) |
20 February 2013 | Appointment of Mr Ian Peter Stoner as a secretary (2 pages) |
23 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 January 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 21 January 2013 (1 page) |
1 November 2012 | Incorporation (36 pages) |
1 November 2012 | Incorporation (36 pages) |