Hale
Altrincham
WA14 3NG
Director Name | Mr Samuel Edward Marcus Mond |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 The Courtyard 283 Ashley Road Hale Altrincham WA14 3NG |
Director Name | Mr David Michael Shalom |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 The Courtyard 283 Ashley Road Hale Altrincham WA14 3NG |
Director Name | Mr Simon Christopher Lee |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 February 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Charter House 2 Woodlands Road Altrincham WA14 1HF |
Registered Address | Unit 2 The Courtyard 283 Ashley Road Hale Altrincham WA14 3NG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
5 April 2016 | Delivered on: 6 April 2016 Persons entitled: David Emanuel Merton Mond (Money Lender) Classification: A registered charge Particulars: All intellectual property owned by the company. Outstanding |
---|
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
---|---|
13 June 2017 | Termination of appointment of Simon Lee as a director on 10 June 2017 (1 page) |
28 March 2017 | Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ United Kingdom to 1st Floor Charter House 2 Woodlands Road Altrincham WA14 1HF on 28 March 2017 (1 page) |
11 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
24 April 2016 | Change of name notice (2 pages) |
24 April 2016 | Resolutions
|
6 April 2016 | Registration of charge 099268470001, created on 5 April 2016 (36 pages) |
19 February 2016 | Appointment of Mr Samuel Edward Marcus Mond as a director on 12 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr David Michael Shalom as a director on 12 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Simon Lee as a director on 12 February 2016 (2 pages) |
22 December 2015 | Incorporation Statement of capital on 2015-12-22
|