Worsley
Manchester
M28 3ZA
Director Name | Anousheh Borji |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Fao Quay Accountants Trafford House Chester Road Manchester M32 0RS |
Director Name | Miss Elizabeth Ridley |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Fao Quay Accountants Trafford House Chester Road Manchester M32 0RS |
Secretary Name | Sharon Fraser |
---|---|
Status | Current |
Appointed | 18 March 2022(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Fao Quay Accountants Trafford House Chester Road Manchester M32 0RS |
Director Name | Mrs Allison Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(4 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Operation Office |
Country of Residence | England |
Correspondence Address | Fao Quay Accountants Trafford House Chester Road Manchester M32 0RS |
Director Name | Miss Dawn Redshaw |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2022(4 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 27 May 2022) |
Role | Chief Operation Officer |
Country of Residence | England |
Correspondence Address | Fao Quay Accountants Trafford House Chester Road Manchester M32 0RS |
Registered Address | Fao Quay Accountants, Station House Stamford New Road Altrincham Cheshire WA14 1EP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
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 | 10 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 24 December 2023 (overdue) |
2 September 2022 | Delivered on: 22 September 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: The freehold land being 12 stapleton street,. Salford (M6 7WG). Outstanding |
---|---|
15 October 2021 | Delivered on: 4 November 2021 Persons entitled: Ms Lending Group Limited Classification: A registered charge Particulars: 12 stapleton street, salford, M6 7WG. Outstanding |
15 October 2021 | Delivered on: 5 November 2021 Persons entitled: Ms Lending Group Limited Classification: A registered charge Particulars: 12 stapleton street. Salford. M6 7WG. Outstanding |
15 October 2021 | Delivered on: 3 November 2021 Persons entitled: Ms Lending Group Limited Classification: A registered charge Particulars: 12 stapleton street. Salford. M6 7WG. Outstanding |
8 May 2018 | Delivered on: 19 May 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 17 mere avenue salford. Outstanding |
20 November 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
12 September 2023 | Registration of charge 111063820006, created on 8 September 2023 (32 pages) |
12 September 2023 | Registration of charge 111063820007, created on 8 September 2023 (33 pages) |
17 July 2023 | Registered office address changed from Fao Quay Accountants Trafford House Chester Road Manchester M32 0RS England to Fao Quay Accountants, Station House Stamford New Road Altrincham Cheshire WA14 1EP on 17 July 2023 (1 page) |
27 April 2023 | Termination of appointment of Allison Taylor as a director on 19 April 2023 (1 page) |
27 April 2023 | Termination of appointment of Anousheh Borji as a director on 11 April 2023 (1 page) |
27 April 2023 | Termination of appointment of Elizabeth Ridley as a director on 17 April 2023 (1 page) |
21 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
22 September 2022 | Registration of charge 111063820005, created on 2 September 2022 (3 pages) |
20 July 2022 | Satisfaction of charge 111063820004 in full (1 page) |
20 July 2022 | Satisfaction of charge 111063820003 in full (1 page) |
18 July 2022 | Satisfaction of charge 111063820002 in full (1 page) |
18 July 2022 | Satisfaction of charge 111063820001 in full (1 page) |
6 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
9 June 2022 | Termination of appointment of Dawn Redshaw as a director on 27 May 2022 (1 page) |
22 March 2022 | Appointment of Miss Dawn Redshaw as a director on 22 March 2022 (2 pages) |
22 March 2022 | Appointment of Mrs Allison Taylor as a director on 22 March 2022 (2 pages) |
22 March 2022 | Director's details changed for Mr James Worthington on 22 March 2022 (2 pages) |
21 March 2022 | Appointment of Sharon Fraser as a secretary on 18 March 2022 (2 pages) |
18 March 2022 | Appointment of Elizabeth Ridley as a director on 18 March 2022 (2 pages) |
18 March 2022 | Appointment of Anousheh Borji as a director on 18 March 2022 (2 pages) |
21 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
2 December 2021 | Change of details for Mr James Worthington as a person with significant control on 2 December 2021 (2 pages) |
2 December 2021 | Director's details changed for Mr James Worthington on 2 December 2021 (2 pages) |
30 November 2021 | Registered office address changed from Fao Quay Accountants Ltd 1 Centenary Way Centenary House Salford M50 1RF England to Fao Quay Accountants Trafford House Chester Road Manchester M32 0RS on 30 November 2021 (1 page) |
30 November 2021 | Director's details changed for Mr James Worthington on 30 November 2021 (2 pages) |
30 November 2021 | Change of details for Mr James Worthington as a person with significant control on 30 November 2021 (2 pages) |
5 November 2021 | Registration of charge 111063820003, created on 15 October 2021 (14 pages) |
4 November 2021 | Registration of charge 111063820004, created on 15 October 2021 (14 pages) |
3 November 2021 | Registration of charge 111063820002, created on 15 October 2021 (9 pages) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
5 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
20 October 2020 | Registered office address changed from Quay Accountants Blue Media City Uk Salford M50 2st England to Fao Quay Accountants Ltd 1 Centenary Way Centenary House Salford M50 1RF on 20 October 2020 (1 page) |
30 January 2020 | Registered office address changed from 5 Park Road Manchester M28 7DU United Kingdom to Quay Accountants Blue Media City Uk Salford M50 2st on 30 January 2020 (1 page) |
30 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
19 May 2018 | Registration of charge 111063820001, created on 8 May 2018 (6 pages) |
11 December 2017 | Incorporation Statement of capital on 2017-12-11
|
11 December 2017 | Incorporation Statement of capital on 2017-12-11
|