Northenden
Manchester
M22 4HH
Director Name | Ms Joanna Claire Seward |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Express Solicitors Ltd 317 - 319 Palatine Road Northenden Manchester M22 4HH |
Director Name | Mr Stephen Burke |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Express Solicitors Ltd 317 - 319 Palatine Road Northenden Manchester M22 4HH |
Director Name | Mrs Sharon Machon |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 November 2017) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Express Solicitors Ltd 317 - 319 Palatine Road Northenden Manchester M22 4HH |
Registered Address | South Court 1 Sharston Road Manchester M22 4SN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Stephen Burke 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
17 September 2018 | Delivered on: 19 September 2018 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: 56 sutton street, warrington, WA1 2JX leasehold LA366159. Outstanding |
---|---|
17 September 2018 | Delivered on: 17 September 2018 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: 56 sutton street, warrington WA1 2JX registered at land registry with t/n LA366159. Outstanding |
5 September 2018 | Delivered on: 6 September 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 68 ulverston avenue, warrington, cheshire, WA2 9JX being all of the land and buildings in title CH262132 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
5 September 2018 | Delivered on: 6 September 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 139 windermere avenue, warrington, cheshire, WA2 0NE being all of the land and buildings in title CH608086 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
28 September 2016 | Delivered on: 29 September 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 92 forster street, warrington, WA2 7BX being all of the land and buildings in title LA145186 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
16 June 2016 | Delivered on: 16 June 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 38 ellen street, warrington WA5 0LY and as more particularly described at the land registry: 38 ellen street, warrington WA5 0LY. Title number CH539648. Outstanding |
8 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
24 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
19 September 2018 | Registration of charge 093664130006, created on 17 September 2018 (51 pages) |
17 September 2018 | Registration of charge 093664130005, created on 17 September 2018 (39 pages) |
6 September 2018 | Registration of charge 093664130003, created on 5 September 2018 (6 pages) |
6 September 2018 | Registration of charge 093664130004, created on 5 September 2018 (6 pages) |
2 January 2018 | Amended total exemption full accounts made up to 31 December 2016 (11 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
13 November 2017 | Appointment of Dr Joanna Claire Seward as a director on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Dr Joanna Claire Seward as a director on 13 November 2017 (2 pages) |
13 November 2017 | Cessation of Stephen Burke as a person with significant control on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Stephen Burke as a director on 13 November 2017 (1 page) |
13 November 2017 | Notification of Joanna Claire Seward as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from 12 Morton Close Old Hall Warrington WA5 8QH England to Express Solicitors Ltd 317 - 319 Palatine Road Northenden Manchester M22 4HH on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Sharon Machon as a director on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Sharon Machon as a director on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 12 Morton Close Old Hall Warrington WA5 8QH England to Express Solicitors Ltd 317 - 319 Palatine Road Northenden Manchester M22 4HH on 13 November 2017 (1 page) |
13 November 2017 | Change of details for Mr James Thomas Maxey as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Cessation of Sharon Machon as a person with significant control on 13 November 2017 (1 page) |
13 November 2017 | Cessation of Sharon Machon as a person with significant control on 13 November 2017 (1 page) |
13 November 2017 | Cessation of Stephen Burke as a person with significant control on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Stephen Burke as a director on 13 November 2017 (1 page) |
13 November 2017 | Notification of Joanna Claire Seward as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Change of details for Mr James Thomas Maxey as a person with significant control on 13 November 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
29 September 2016 | Registration of charge 093664130002, created on 28 September 2016 (7 pages) |
29 September 2016 | Registration of charge 093664130002, created on 28 September 2016 (7 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 June 2016 | Registration of charge 093664130001, created on 16 June 2016 (11 pages) |
16 June 2016 | Registration of charge 093664130001, created on 16 June 2016 (11 pages) |
23 February 2016 | Appointment of Mr James Thomas Maxey as a director on 19 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr James Thomas Maxey as a director on 19 February 2016 (2 pages) |
22 February 2016 | Appointment of Mrs Sharon Machon as a director on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Mrs Sharon Machon as a director on 22 February 2016 (2 pages) |
17 February 2016 | Company name changed iridescent medical LIMITED\certificate issued on 17/02/16
|
17 February 2016 | Company name changed iridescent medical LIMITED\certificate issued on 17/02/16
|
3 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
26 January 2016 | Registered office address changed from 60 Cumberland Street Warrington WA4 1EZ England to 12 Morton Close Old Hall Warrington WA5 8QH on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 60 Cumberland Street Warrington WA4 1EZ England to 12 Morton Close Old Hall Warrington WA5 8QH on 26 January 2016 (1 page) |
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|