60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director Name | Angela Mary Carroll |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Para-Legal |
Correspondence Address | 8 Rivington Grove Audenshaw Manchester M34 5GG |
Secretary Name | Mr David Ian Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndene Applelands Close Boundstone Farnham Surrey GU10 4TL |
Secretary Name | Stephen John Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 2002) |
Role | Salon Manager |
Correspondence Address | 1 White House Drive Woolston Warrington WA1 4DR |
Secretary Name | Steven Mark Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 May 2018) |
Role | Company Director |
Correspondence Address | 43c Knutsford Road Wilmslow Cheshire SK9 6JD |
Director Name | Mr Steven Mark Kennedy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43c Knutsford Road Wilmslow Cheshire SK9 6JD |
Website | mbe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 535600 |
Telephone region | Macclesfield |
Registered Address | 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
5 at £1 | Steven Kennedy 50.00% Ordinary |
---|---|
5 at £1 | Theresa Kennedy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,217 |
Cash | £37,767 |
Current Liabilities | £26,549 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
10 January 2001 | Delivered on: 16 January 2001 Persons entitled: Hsbc 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 |
---|
17 December 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
---|---|
5 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
25 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
3 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
5 June 2018 | Confirmation statement made on 17 May 2018 with updates (5 pages) |
1 June 2018 | Cessation of Theresa Julia Kennedy as a person with significant control on 11 May 2018 (1 page) |
1 June 2018 | Cessation of Neil Matthews as a person with significant control on 11 May 2018 (1 page) |
1 June 2018 | Notification of Neil Matthews as a person with significant control on 11 May 2018 (2 pages) |
1 June 2018 | Appointment of Mr Neil Matthews as a director on 11 May 2018 (2 pages) |
1 June 2018 | Cessation of Steven Mark Kennedy as a person with significant control on 11 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Steven Mark Kennedy as a secretary on 11 May 2018 (1 page) |
1 June 2018 | Notification of Bkm Marketing Limited as a person with significant control on 11 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of Steven Mark Kennedy as a director on 11 May 2018 (1 page) |
17 February 2018 | Satisfaction of charge 1 in full (1 page) |
6 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
5 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 May 2011 | Annual return made up to 17 May 2011 (14 pages) |
19 May 2011 | Annual return made up to 17 May 2011 (14 pages) |
7 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (14 pages) |
28 May 2010 | Termination of appointment of Angela Carroll as a director (2 pages) |
28 May 2010 | Termination of appointment of Angela Carroll as a director (2 pages) |
25 May 2010 | Appointment of Steven Mark Kennedy as a director (3 pages) |
25 May 2010 | Appointment of Steven Mark Kennedy as a director (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 January 2010 | Annual return made up to 19 December 2009 (14 pages) |
15 January 2010 | Annual return made up to 19 December 2009 (14 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
22 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 February 2008 | Return made up to 19/12/07; full list of members (6 pages) |
5 February 2008 | Return made up to 19/12/07; full list of members (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 January 2007 | Return made up to 19/12/06; full list of members (8 pages) |
17 January 2007 | Return made up to 19/12/06; full list of members (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 January 2006 | Return made up to 19/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 19/12/05; full list of members (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 January 2004 | Return made up to 19/12/03; full list of members (8 pages) |
10 January 2004 | Return made up to 19/12/03; full list of members (8 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
29 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
18 March 2002 | Return made up to 19/12/01; full list of members (7 pages) |
18 March 2002 | Return made up to 19/12/01; full list of members (7 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: ferndene applelands close farnham surrey GU10 4TL (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: ferndene applelands close farnham surrey GU10 4TL (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Incorporation (14 pages) |
19 December 2000 | Incorporation (14 pages) |