Hale
Altrincham
Cheshire
WA15 0LR
Director Name | Mrs Sarah Jane Ellenbogen |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meerbrook Alan Drive Hale Altrincham Cheshire WA15 0LR |
Registered Address | Meerbrook Alan Drive Hale Altrincham Cheshire WA15 0LR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
3k at £0.01 | Sarah Ellenbogen 30.00% Ordinary |
---|---|
3k at £0.01 | Simon Ellenbogen 30.00% Ordinary |
1000 at £0.01 | Jennifer Ellenbogen 10.00% Ordinary |
1000 at £0.01 | Lisa Torrance 10.00% Ordinary |
1000 at £0.01 | Sophie Ellenbogen 10.00% Ordinary |
1000 at £0.01 | Victoria Rosenberg 10.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 28 April 2025 (11 months, 4 weeks from now) |
25 June 2021 | Delivered on: 30 June 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 205 dawlish road, birmingham, B29 7AS. Outstanding |
---|---|
29 June 2021 | Delivered on: 29 June 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 203 dawlish road, birmingham, B29 7AS. Outstanding |
10 June 2021 | Delivered on: 14 June 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 205 tiverton road, birmingham, B29 6DB. Outstanding |
15 March 2021 | Delivered on: 17 March 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 102 holt road, liverpool, L7 2PR. Outstanding |
15 March 2021 | Delivered on: 17 March 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 185 tiverton road, birmingham, B29 6DB. Outstanding |
10 March 2021 | Delivered on: 10 March 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 74 holt road, liverpool, L7 2PR. Outstanding |
5 February 2021 | Delivered on: 9 February 2021 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 15 esher road liverpool. Outstanding |
26 June 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
7 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
30 June 2021 | Registration of charge 089053910007, created on 25 June 2021 (4 pages) |
29 June 2021 | Registration of charge 089053910006, created on 29 June 2021 (4 pages) |
14 June 2021 | Registration of charge 089053910005, created on 10 June 2021 (4 pages) |
9 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
17 March 2021 | Registration of charge 089053910003, created on 15 March 2021 (4 pages) |
17 March 2021 | Registration of charge 089053910004, created on 15 March 2021 (4 pages) |
10 March 2021 | Registration of charge 089053910002, created on 10 March 2021 (4 pages) |
9 February 2021 | Registration of charge 089053910001, created on 5 February 2021 (6 pages) |
7 October 2020 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
27 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
18 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
17 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
25 July 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
12 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
12 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
26 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
26 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
23 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
18 February 2016 | Registered office address changed from Modern Accountancy 100 Pure Offices Plato Close, Tachbrook Park Leamington Spa Warwickshire CV34 6WE England to Meerbrook Alan Drive Hale Altrincham Cheshire WA15 0LR on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from Modern Accountancy 100 Pure Offices Plato Close, Tachbrook Park Leamington Spa Warwickshire CV34 6WE England to Meerbrook Alan Drive Hale Altrincham Cheshire WA15 0LR on 18 February 2016 (1 page) |
22 October 2015 | Registered office address changed from Marston Meadows Farmhouse Southam Road Priors Marston Southam CV47 7SU to Modern Accountancy 100 Pure Offices Plato Close, Tachbrook Park Leamington Spa Warwickshire CV34 6WE on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from Marston Meadows Farmhouse Southam Road Priors Marston Southam CV47 7SU to Modern Accountancy 100 Pure Offices Plato Close, Tachbrook Park Leamington Spa Warwickshire CV34 6WE on 22 October 2015 (1 page) |
24 July 2015 | Accounts for a dormant company made up to 28 February 2015 (9 pages) |
24 July 2015 | Accounts for a dormant company made up to 28 February 2015 (9 pages) |
5 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
9 July 2014 | Registered office address changed from Marston Meadows Farmhouse Welsh Road Priors Marston Southam CV47 7SU England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Marston Meadows Farmhouse Welsh Road Priors Marston Southam CV47 7SU England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Marston Meadows Farmhouse Welsh Road Priors Marston Southam CV47 7SU England on 9 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 2 Romney Way Shaw Wiltshire SN5 5QB England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 2 Romney Way Shaw Wiltshire SN5 5QB England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 2 Romney Way Shaw Wiltshire SN5 5QB England on 3 July 2014 (1 page) |
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|