Wilmslow
Cheshire
SK9 5DG
Director Name | Mrs Monica Iwanna Lemecha-Sim |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 October 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Secretary Name | Mrs Monica Iwanna Lemecha-Sim |
---|---|
Status | Current |
Appointed | 25 October 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 30 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Secretary Name | Mr Richard Ian Saleh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 25 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | R S Nominees Limited (Corporation) |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 16 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 January 1998) |
Correspondence Address | 737a Wilmslow Road Didsbury Manchester Greater Manchester M20 6WF |
Registered Address | 30 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Mr Stuart William Sim 90.00% Ordinary |
---|---|
10 at £1 | Richard Ian Saleh 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,134 |
Current Liabilities | £18,800 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 5 days from now) |
18 June 1998 | Delivered on: 27 June 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 58 elm grove didsbury manchester M20 6WF. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
12 June 1998 | Delivered on: 18 June 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 60 elm grove didsbury manchester t/n GM743367. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
6 May 1998 | Delivered on: 21 May 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 34 old oak street didsbury manchester t/no;-GM743367 together with all buildings fixtures (inc. Trade buildings) fixed plant and machinery together with goodwill of any business at the property TOGE5HER with T6HE benefit of any licences. Outstanding |
8 January 1998 | Delivered on: 22 January 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a beaufort place off springdale gardens didsbury manchester t/n GM550376. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
8 January 1998 | Delivered on: 15 January 1998 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over rights and. Undertaking and all property and assets. Outstanding |
3 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
9 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
28 December 2021 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
12 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
11 February 2021 | Unaudited abridged accounts made up to 31 October 2020 (7 pages) |
18 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
8 May 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
22 February 2019 | Satisfaction of charge 1 in full (1 page) |
22 February 2019 | Satisfaction of charge 5 in full (1 page) |
22 February 2019 | Satisfaction of charge 3 in full (1 page) |
22 February 2019 | Satisfaction of charge 4 in full (2 pages) |
22 February 2019 | Satisfaction of charge 2 in full (2 pages) |
4 November 2018 | Appointment of Mrs Monica Iwanna Lemecha-Sim as a director on 25 October 2018 (2 pages) |
4 November 2018 | Termination of appointment of Richard Ian Saleh as a secretary on 25 October 2018 (1 page) |
4 November 2018 | Appointment of Mrs Monica Iwanna Lemecha-Sim as a secretary on 25 October 2018 (2 pages) |
4 November 2018 | Director's details changed for Mr Stuart William Sim on 25 October 2018 (2 pages) |
14 September 2018 | Registered office address changed from C/O C/O Salehs Llp Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW to 30 Hawthorn Lane Wilmslow Cheshire SK9 5DG on 14 September 2018 (1 page) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
24 May 2018 | Confirmation statement made on 7 May 2018 with updates (5 pages) |
26 May 2017 | Cancellation of shares. Statement of capital on 28 April 2017
|
26 May 2017 | Purchase of own shares. (3 pages) |
26 May 2017 | Purchase of own shares. (3 pages) |
26 May 2017 | Cancellation of shares. Statement of capital on 28 April 2017
|
13 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
13 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
13 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
13 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
14 May 2015 | Director's details changed for Mr Stuart William Sim on 10 April 2014 (2 pages) |
14 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for Mr Stuart William Sim on 10 April 2014 (2 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Registered office address changed from C/O Saleh Llp Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from C/O Saleh Llp Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW on 11 May 2010 (1 page) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
3 September 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
3 September 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
14 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
13 August 2007 | Return made up to 07/05/07; no change of members
|
13 August 2007 | Return made up to 07/05/07; no change of members
|
30 November 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
30 November 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
6 July 2006 | Return made up to 07/05/06; full list of members (6 pages) |
6 July 2006 | Return made up to 07/05/06; full list of members (6 pages) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
28 April 2005 | Return made up to 07/05/05; full list of members (6 pages) |
28 April 2005 | Return made up to 07/05/05; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
15 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
15 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page) |
9 September 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
9 September 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
7 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
7 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
15 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
15 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
29 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 31 October 1999 (6 pages) |
31 July 2000 | Full accounts made up to 31 October 1999 (6 pages) |
27 June 2000 | Return made up to 18/05/00; full list of members
|
27 June 2000 | Return made up to 18/05/00; full list of members
|
5 April 2000 | Full accounts made up to 31 October 1998 (6 pages) |
5 April 2000 | Full accounts made up to 31 October 1998 (6 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: derbyshire house 737A wilmslow road didsbury manchester M20 6WF (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: derbyshire house 737A wilmslow road didsbury manchester M20 6WF (1 page) |
3 June 1999 | Return made up to 24/05/99; no change of members
|
3 June 1999 | Return made up to 24/05/99; no change of members
|
18 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
16 June 1998 | Ad 08/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Ad 08/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
16 June 1998 | Director resigned (1 page) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
12 March 1998 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | New director appointed (3 pages) |
14 July 1997 | New director appointed (3 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Secretary resigned;director resigned (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Secretary resigned;director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
29 May 1997 | Incorporation (19 pages) |
29 May 1997 | Incorporation (19 pages) |