Alderley Edge
SK9 7SF
Director Name | Mrs Leila Grant |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 40 Knutsford Road Alderley Edge SK9 7SF |
Secretary Name | Mrs Deyon Giscele Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Cowley Road Ilford Essex IG1 3JJ |
Secretary Name | Vera Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | 15 Bury Road Shefford Bedfordshire SG17 5AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Brighton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 February 2021) |
Correspondence Address | 168 Church Road Hove East Sussex BN3 2DL |
Registered Address | 40 Knutsford Road Alderley Edge SK9 7SF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Chorley (Wilmslow West and Chorley Ward) |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Stephen Grant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£84,887 |
Current Liabilities | £84,988 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 June |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
1 December 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
5 December 2022 | Appointment of Mrs Leila Grant as a director on 22 November 2022 (2 pages) |
21 November 2022 | Confirmation statement made on 18 November 2022 with updates (4 pages) |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
30 March 2022 | Memorandum and Articles of Association (17 pages) |
30 March 2022 | Change of share class name or designation (2 pages) |
30 March 2022 | Statement of company's objects (2 pages) |
30 March 2022 | Resolutions
|
25 March 2022 | Statement of capital following an allotment of shares on 24 March 2022
|
19 January 2022 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
4 May 2021 | Termination of appointment of Brighton Registrars Limited as a secretary on 9 February 2021 (1 page) |
26 February 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
14 September 2020 | Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to 40 Knutsford Road Alderley Edge SK9 7SF on 14 September 2020 (1 page) |
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
8 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
21 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
11 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 February 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 March 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 March 2010 | Director's details changed for Stephen John Grant on 15 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Stephen John Grant on 15 December 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Brighton Registrars Limited on 7 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Brighton Registrars Limited on 7 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Brighton Registrars Limited on 7 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
20 November 2008 | Company name changed worldwide dream villas LIMITED\certificate issued on 25/11/08 (2 pages) |
20 November 2008 | Company name changed worldwide dream villas LIMITED\certificate issued on 25/11/08 (2 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
6 February 2007 | Return made up to 07/12/06; full list of members (2 pages) |
6 February 2007 | Return made up to 07/12/06; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: hacker young chartered 168 church road hove east sussex BN3 2DL (1 page) |
18 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: hacker young chartered 168 church road hove east sussex BN3 2DL (1 page) |
6 May 2005 | New secretary appointed (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New secretary appointed (1 page) |
6 May 2005 | Secretary resigned (1 page) |
19 April 2005 | Company name changed grant international group limite d\certificate issued on 19/04/05 (2 pages) |
19 April 2005 | Company name changed grant international group limite d\certificate issued on 19/04/05 (2 pages) |
7 March 2005 | Return made up to 07/12/04; full list of members (6 pages) |
7 March 2005 | Return made up to 07/12/04; full list of members (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 February 2004 | Return made up to 07/12/03; full list of members (6 pages) |
11 February 2004 | Return made up to 07/12/03; full list of members (6 pages) |
4 May 2003 | Return made up to 07/12/02; full list of members (6 pages) |
4 May 2003 | Return made up to 07/12/02; full list of members (6 pages) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | Secretary resigned (1 page) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
2 August 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
2 August 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
21 February 2002 | Return made up to 07/12/01; full list of members (6 pages) |
21 February 2002 | Return made up to 07/12/01; full list of members (6 pages) |
7 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
7 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
28 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
28 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
22 January 2001 | Director's particulars changed (1 page) |
22 January 2001 | Director's particulars changed (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
7 December 1999 | Incorporation (20 pages) |
7 December 1999 | Incorporation (20 pages) |