Company NameExecutive Status Limited
DirectorsJohn Anthony Millar-Mills and Christian Dominic Gleave
Company StatusActive
Company Number03538819
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr John Anthony Millar-Mills
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(18 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3ER
Director NameMr Christian Dominic Gleave
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(18 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3ER
Director NameMrs Caroline Jane Crawford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address100 Broad Road
Sale
Cheshire
M33 2ER
Secretary NameMs Linda Margaret Cronshaw
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Carlton Drive
Gatley
Cheadle
Cheshire
SK8 4DY
Director NameMs Linda Margaret Cronshaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(18 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3ER
Director NameMr Stephen Kenneth Blows
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(18 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3ER
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.executivestatus.co.uk

Location

Registered Address117 Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3ER
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

3 at £1Mrs Linda Cronshaw
100.00%
Ordinary

Financials

Year2014
Net Worth£96,217
Cash£64,391
Current Liabilities£131,118

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

23 June 1998Delivered on: 24 June 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 August 2022 (3 pages)
1 April 2022Termination of appointment of Stephen Kenneth Blows as a director on 1 September 2020 (1 page)
17 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
9 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
27 May 2021Compulsory strike-off action has been discontinued (1 page)
26 May 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
21 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
18 April 2018Termination of appointment of Linda Margaret Cronshaw as a director on 31 March 2018 (1 page)
5 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
6 December 2017Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
6 December 2017Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
19 June 2017Director's details changed for Mr Christian Dominic Gleave on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Christian Dominic Gleave on 19 June 2017 (2 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3
(4 pages)
19 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3
(4 pages)
6 April 2016Termination of appointment of Linda Margaret Cronshaw as a director on 1 April 2016 (1 page)
6 April 2016Registered office address changed from Darnell House 14a Kenworthy Lane Manchester M22 4EJ to 117 Wilmslow Road Handforth Wilmslow Cheshire SK9 3ER on 6 April 2016 (1 page)
6 April 2016Appointment of Mr Stephen Kenneth Blows as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Mr Christian Dominic Gleave as a director on 1 April 2016 (2 pages)
6 April 2016Termination of appointment of Linda Margaret Cronshaw as a secretary on 1 April 2016 (1 page)
6 April 2016Appointment of Mr John Anthony Millar-Mills as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Mr John Anthony Millar-Mills as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Mr Stephen Kenneth Blows as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Ms Linda Margaret Cronshaw as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Mr Christian Dominic Gleave as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Ms Linda Margaret Cronshaw as a director on 1 April 2016 (2 pages)
6 April 2016Termination of appointment of Linda Margaret Cronshaw as a director on 1 April 2016 (1 page)
6 April 2016Registered office address changed from Darnell House 14a Kenworthy Lane Manchester M22 4EJ to 117 Wilmslow Road Handforth Wilmslow Cheshire SK9 3ER on 6 April 2016 (1 page)
6 April 2016Termination of appointment of Linda Margaret Cronshaw as a secretary on 1 April 2016 (1 page)
31 March 2016Satisfaction of charge 1 in full (1 page)
31 March 2016Satisfaction of charge 1 in full (1 page)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
(4 pages)
19 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
(4 pages)
19 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 6
(4 pages)
7 July 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 6
(4 pages)
7 July 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 6
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mrs Linda Margaret Cronshaw on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mrs Linda Margaret Cronshaw on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mrs Linda Margaret Cronshaw on 1 October 2009 (2 pages)
26 March 2010Registered office address changed from 3B Court Parade Wembley Middlesex HA0 3HY United Kingdom on 26 March 2010 (1 page)
26 March 2010Registered office address changed from 3B Court Parade Wembley Middlesex HA0 3HY United Kingdom on 26 March 2010 (1 page)
23 February 2010Registered office address changed from Darnell House 14a Kenworthy Lane Manchester M22 4EJ United Kingdom on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Darnell House 14a Kenworthy Lane Manchester M22 4EJ United Kingdom on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 3B Court Parade Wembley Middlesex HA0 3HY United Kingdom on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 3B Court Parade Wembley Middlesex HA0 3HY United Kingdom on 23 February 2010 (1 page)
10 February 2010Registered office address changed from 3B Court Parade Wembley Middlesex HA0 3HY on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 3B Court Parade Wembley Middlesex HA0 3HY on 10 February 2010 (1 page)
5 February 2010Registered office address changed from Darnell House 14a Kenworthy Lane Northenden Manchester M22 4EJ on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Darnell House 14a Kenworthy Lane Northenden Manchester M22 4EJ on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Darnell House 14a Kenworthy Lane Northenden Manchester M22 4EJ on 5 February 2010 (2 pages)
1 February 2010Purchase of own shares. (3 pages)
1 February 2010Purchase of own shares. (3 pages)
21 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Termination of appointment of Caroline Crawford as a director (2 pages)
21 December 2009Termination of appointment of Caroline Crawford as a director (2 pages)
2 July 2009Return made up to 01/04/09; full list of members (4 pages)
2 July 2009Return made up to 01/04/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 May 2008Return made up to 01/04/08; full list of members (4 pages)
2 May 2008Return made up to 01/04/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 April 2007Return made up to 01/04/07; full list of members (2 pages)
19 April 2007Return made up to 01/04/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006Return made up to 01/04/06; full list of members (2 pages)
3 May 2006Return made up to 01/04/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 May 2005Return made up to 01/04/05; full list of members (3 pages)
12 May 2005Return made up to 01/04/05; full list of members (3 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 April 2004Return made up to 01/04/04; full list of members (7 pages)
7 April 2004Return made up to 01/04/04; full list of members (7 pages)
22 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
9 May 2003Return made up to 01/04/03; full list of members (7 pages)
9 May 2003Return made up to 01/04/03; full list of members (7 pages)
20 March 2003Director's particulars changed (1 page)
20 March 2003Director's particulars changed (1 page)
6 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 April 2002Return made up to 01/04/02; full list of members (6 pages)
17 April 2002Return made up to 01/04/02; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 April 2001Return made up to 01/04/01; full list of members (6 pages)
30 April 2001Return made up to 01/04/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 April 2000Return made up to 01/04/00; full list of members (6 pages)
12 April 2000Return made up to 01/04/00; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 April 1999Return made up to 01/04/99; full list of members (6 pages)
9 April 1999Return made up to 01/04/99; full list of members (6 pages)
20 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
20 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
21 August 1998Ad 25/07/98--------- £ si 4@1=4 £ ic 4/8 (2 pages)
21 August 1998Ad 25/07/98--------- £ si 4@1=4 £ ic 4/8 (2 pages)
19 August 1998New secretary appointed;new director appointed (2 pages)
19 August 1998New secretary appointed;new director appointed (2 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1998Ad 01/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 June 1998Ad 01/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/04/98
(1 page)
15 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/04/98
(1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998Secretary resigned (1 page)
6 April 1998New secretary appointed (2 pages)
6 April 1998New secretary appointed (2 pages)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
1 April 1998Incorporation (20 pages)
1 April 1998Incorporation (20 pages)