Cheadle
SK8 2JX
Secretary Name | Mrs Eleanor Mary Lumsdon |
---|---|
Status | Current |
Appointed | 28 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr Matthew James Boswell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(6 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Miss Chantel Cherelle Emilius |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(6 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr Luke Mayor |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(6 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr Joshua Elliott Mitchell |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(6 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr Richard Leonard Webb |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(6 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr David John Williams |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(6 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr Daniel Paul Holland |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(6 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Dr Jasvinder Singh Saggu |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 January 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL |
Registered Address | Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
7 April 2021 | Delivered on: 8 April 2021 Persons entitled: Growth Lending 2020 Limited Classification: A registered charge Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
---|---|
24 February 2021 | Delivered on: 25 February 2021 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The assets rights and liabilities of the chargor. Outstanding |
9 September 2020 | Delivered on: 11 September 2020 Persons entitled: Pont Finance Limited Classification: A registered charge Outstanding |
9 September 2020 | Delivered on: 10 September 2020 Persons entitled: Port Finance Limited Classification: A registered charge Outstanding |
8 October 2020 | Satisfaction of charge 106439010001 in full (1 page) |
---|---|
1 October 2020 | Memorandum and Articles of Association (20 pages) |
1 October 2020 | Resolutions
|
17 September 2020 | Full accounts made up to 31 December 2019 (31 pages) |
11 September 2020 | Registration of charge 106439010002, created on 9 September 2020 (56 pages) |
10 September 2020 | Registration of charge 106439010001, created on 9 September 2020 (56 pages) |
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
15 November 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
12 September 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
9 July 2019 | Full accounts made up to 30 September 2018 (26 pages) |
25 February 2019 | Termination of appointment of Jasvinder Singh Saggu as a director on 27 January 2019 (1 page) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
7 September 2018 | Appointment of Mr Jasvinder Singh Saggu as a director on 7 September 2018 (2 pages) |
2 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
15 June 2018 | Previous accounting period shortened from 28 February 2018 to 30 September 2017 (1 page) |
13 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
28 February 2017 | Incorporation Statement of capital on 2017-02-28
|
28 February 2017 | Incorporation Statement of capital on 2017-02-28
|