Altrincham
Cheshire
WA14 1EP
Director Name | Mr Christopher John Aitken Andrew |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(4 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3000 Aviator Way Manchester M22 5TG |
Director Name | Mr James Richard Lawrence |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2017) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 14-16 Caidan House Canal Road Timperley Cheshire WA14 1TD |
Director Name | Mr John Humphrey Gunn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 September 2018) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 23 Edwardes Square London W8 6HE |
Secretary Name | D&A Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2019(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 2022) |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Registered Address | 3000 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
9 October 2015 | Delivered on: 16 October 2015 Persons entitled: Harbert European Speciality Lending Company Limited Classification: A registered charge Outstanding |
---|
30 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
25 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
13 April 2022 | Confirmation statement made on 12 April 2022 with updates (9 pages) |
4 February 2022 | Termination of appointment of D&a Secretarial Services Limited as a secretary on 2 February 2022 (1 page) |
19 November 2021 | Registered office address changed from 53 Fountain Street Manchester Greater Manchester M2 2AN United Kingdom to 3000 Aviator Way Manchester M22 5TG on 19 November 2021 (1 page) |
18 November 2021 | Confirmation statement made on 7 November 2021 with updates (8 pages) |
18 November 2021 | Confirmation statement made on 23 March 2021 with updates (9 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
23 March 2021 | Statement of capital following an allotment of shares on 22 March 2021
|
15 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
7 November 2020 | Confirmation statement made on 7 November 2020 with updates (8 pages) |
6 November 2020 | Confirmation statement made on 24 September 2020 with updates (9 pages) |
6 November 2020 | Statement of capital following an allotment of shares on 20 November 2019
|
26 June 2020 | Registered office address changed from 3rd Floor, Kennedy House 31, Stamford Street Altrincham Cheshire WA14 1ES England to 53 Fountain Street Manchester Greater Manchester M2 2AN on 26 June 2020 (1 page) |
3 February 2020 | Change of details for Wb Nominees Limited as a person with significant control on 30 January 2020 (2 pages) |
14 January 2020 | Satisfaction of charge 097959620001 in full (1 page) |
10 January 2020 | Statement of capital following an allotment of shares on 20 November 2019
|
9 January 2020 | Statement of capital following an allotment of shares on 20 November 2019
|
2 January 2020 | Resolutions
|
23 December 2019 | Statement of capital following an allotment of shares on 24 October 2019
|
19 December 2019 | Appointment of D&a Secretarial Services Limited as a secretary on 20 November 2019 (2 pages) |
11 November 2019 | Appointment of Christopher Andrew as a director on 16 October 2019 (2 pages) |
24 October 2019 | Statement of capital following an allotment of shares on 24 October 2019
|
23 October 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
23 October 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
2 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
30 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
18 September 2019 | Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP United Kingdom to 3rd Floor, Kennedy House 31, Stamford Street Altrincham Cheshire WA14 1ES on 18 September 2019 (1 page) |
8 October 2018 | Director's details changed for Mr Jonathan Graham Newton White on 24 September 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
4 October 2018 | Termination of appointment of John Humphrey Gunn as a director on 24 September 2018 (1 page) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
5 April 2018 | Registered office address changed from Station House Stamford New Road Altrincham WA14 1EP England to Station House Stamford New Road Altrincham Cheshire WA14 1EP on 5 April 2018 (1 page) |
4 April 2018 | Registered office address changed from 14-16 Caidan House Canal Road Timperley Cheshire WA14 1TD to Station House Stamford New Road Altrincham WA14 1EP on 4 April 2018 (1 page) |
22 October 2017 | Confirmation statement made on 24 September 2017 with updates (9 pages) |
22 October 2017 | Confirmation statement made on 24 September 2017 with updates (9 pages) |
22 October 2017 | Notification of Iw Capital Nominee Ltd as a person with significant control on 25 October 2016 (1 page) |
22 October 2017 | Notification of Iw Capital Nominee Ltd as a person with significant control on 25 October 2016 (1 page) |
28 September 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
24 September 2017 | Termination of appointment of James Richard Lawrence as a director on 19 September 2017 (1 page) |
24 September 2017 | Termination of appointment of James Richard Lawrence as a director on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of James Richard Lawrence as a director on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of James Richard Lawrence as a director on 19 September 2017 (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2017 | Registered office address changed from Anchorage Court Caspian Road Altrincham Cheshire WA14 5HH United Kingdom to 14-16 Caidan House Canal Road Timperley Cheshire WA14 1TD on 22 June 2017 (2 pages) |
22 June 2017 | Registered office address changed from Anchorage Court Caspian Road Altrincham Cheshire WA14 5HH United Kingdom to 14-16 Caidan House Canal Road Timperley Cheshire WA14 1TD on 22 June 2017 (2 pages) |
21 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
21 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
7 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
6 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
27 October 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
27 October 2015 | Sub-division of shares on 13 October 2015 (5 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Sub-division of shares on 13 October 2015 (5 pages) |
16 October 2015 | Registration of charge 097959620001, created on 9 October 2015 (26 pages) |
16 October 2015 | Registration of charge 097959620001, created on 9 October 2015 (26 pages) |
14 October 2015 | Appointment of Mr John Humphrey Gunn as a director on 13 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr John Humphrey Gunn as a director on 13 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr James Richard Lawrence as a director on 13 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr James Richard Lawrence as a director on 13 October 2015 (2 pages) |
25 September 2015 | Incorporation
Statement of capital on 2015-09-25
|
25 September 2015 | Incorporation
Statement of capital on 2015-09-25
|