Timperley
Altrincham
WA15 6BG
Director Name | Dr Adekemi Olatokunbo Adeyemi |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2017(same day as company formation) |
Role | Doctor/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Riddings Court Timperley Altrincham WA15 6BG |
Registered Address | 40 Riddings Court Timperley Altrincham WA15 6BG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
8 March 2021 | Delivered on: 9 March 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 52 pool bank street middleton manchester and 25 wordsworth road middleton manchester. Outstanding |
---|---|
27 January 2021 | Delivered on: 1 February 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 16 ennerdale road, middleton, manchester, M24 5RN. Outstanding |
7 October 2020 | Delivered on: 9 October 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 186 fernclough road manchester M9 5TU. Outstanding |
27 April 2020 | Delivered on: 28 April 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 93A boarshaw road. Middleton. Manchester. M24 6AP. Outstanding |
10 March 2020 | Delivered on: 12 March 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 6 ravenglass drive, manchester, M24 5SX and also registered at the land registry under title number MAN88980. Outstanding |
28 November 2018 | Delivered on: 4 December 2018 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 16 ennerdale road, middleton, manchester, M24 5RN, registered at the land registry under title number LA290930. Outstanding |
20 August 2018 | Delivered on: 10 September 2018 Persons entitled: Belmont Green Finance LTD T/a Vida Homeloans Classification: A registered charge Particulars: 3 partridge street. Stretford. Manchester. M32 0SE. Outstanding |
3 April 2017 | Delivered on: 4 April 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 30 millbeck road middleton M24 4HG. Outstanding |
8 November 2022 | Delivered on: 18 November 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 68 top street oldham OL4 2DR. Outstanding |
25 October 2022 | Delivered on: 3 November 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 139 baguley crescent middleton manchester M24 4QL. Outstanding |
30 September 2021 | Delivered on: 8 October 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 21 goodman street, manchester, M9 4FD. Outstanding |
12 August 2021 | Delivered on: 12 August 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 22 ethel avenue, manchester, M9 6RR. Outstanding |
27 July 2021 | Delivered on: 4 August 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 68 searness road, middleton, M24 4JD also registered at the land registry under title number GM926734. Outstanding |
28 April 2021 | Delivered on: 5 May 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 22 grove road middleton M24 2LZ. Outstanding |
28 April 2021 | Delivered on: 30 April 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 25 wordsworth road, middleton, manchester, M24 2PD. Outstanding |
8 March 2021 | Delivered on: 10 March 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
3 April 2017 | Delivered on: 4 April 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
24 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
5 October 2023 | Registration of charge 105519860019, created on 5 October 2023 (34 pages) |
5 October 2023 | Registration of charge 105519860018, created on 5 October 2023 (12 pages) |
2 June 2023 | Satisfaction of charge 105519860015 in full (1 page) |
14 February 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
18 November 2022 | Registration of charge 105519860017, created on 8 November 2022 (4 pages) |
3 November 2022 | Registration of charge 105519860016, created on 25 October 2022 (4 pages) |
9 March 2022 | Satisfaction of charge 105519860012 in full (1 page) |
24 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
31 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
8 October 2021 | Registration of charge 105519860015, created on 30 September 2021 (6 pages) |
12 August 2021 | Registration of charge 105519860014, created on 12 August 2021 (4 pages) |
4 August 2021 | Registration of charge 105519860013, created on 27 July 2021 (4 pages) |
5 May 2021 | Registration of charge 105519860012, created on 28 April 2021 (6 pages) |
30 April 2021 | Registration of charge 105519860011, created on 28 April 2021 (4 pages) |
10 March 2021 | Registration of charge 105519860010, created on 8 March 2021 (11 pages) |
9 March 2021 | Registration of charge 105519860009, created on 8 March 2021 (12 pages) |
1 February 2021 | Registration of charge 105519860008, created on 27 January 2021 (4 pages) |
25 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
31 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
9 October 2020 | Registration of charge 105519860007, created on 7 October 2020 (4 pages) |
28 April 2020 | Registration of charge 105519860006, created on 27 April 2020 (4 pages) |
12 March 2020 | Registration of charge 105519860005, created on 10 March 2020 (4 pages) |
11 February 2020 | All of the property or undertaking has been released and no longer forms part of charge 105519860002 (1 page) |
11 February 2020 | Satisfaction of charge 105519860001 in full (1 page) |
11 February 2020 | Satisfaction of charge 105519860003 in full (1 page) |
11 February 2020 | Director's details changed for Dr Adekemi Adeyemi on 11 February 2020 (2 pages) |
11 February 2020 | Satisfaction of charge 105519860002 in full (1 page) |
11 February 2020 | All of the property or undertaking has been released and no longer forms part of charge 105519860003 (1 page) |
11 February 2020 | Change of details for Mr Babatunde Oluwafemi Adeyemi as a person with significant control on 11 February 2020 (2 pages) |
11 February 2020 | Director's details changed for Mr Babatunde Adeyemi on 11 February 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
3 September 2019 | Registered office address changed from Lewis House No 56 Manchester Road Altrincham Cheshire WA14 4PJ to 40 Riddings Court Timperley Altrincham WA15 6BG on 3 September 2019 (1 page) |
17 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
4 December 2018 | Registration of charge 105519860004, created on 28 November 2018 (4 pages) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
10 September 2018 | Registration of charge 105519860003, created on 20 August 2018 (4 pages) |
5 April 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
13 March 2018 | Registered office address changed from Unit 82, Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB United Kingdom to Lewis House No 56 Manchester Road Altrincham Cheshire WA14 4PJ on 13 March 2018 (2 pages) |
4 April 2017 | Registration of charge 105519860001, created on 3 April 2017 (15 pages) |
4 April 2017 | Registration of charge 105519860002, created on 3 April 2017 (3 pages) |
4 April 2017 | Registration of charge 105519860001, created on 3 April 2017 (15 pages) |
4 April 2017 | Registration of charge 105519860002, created on 3 April 2017 (3 pages) |
9 January 2017 | Incorporation Statement of capital on 2017-01-09
|
9 January 2017 | Incorporation Statement of capital on 2017-01-09
|