Westbank
Widnes
WA8 0DG
Secretary Name | Leila Abdulhusein |
---|---|
Nationality | French |
Status | Current |
Appointed | 20 September 2002(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oaker Avenue Manchester M20 2XH |
Director Name | Mrs Leila Abdulhusein |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2003(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Oaker Avenue Manchester M20 2XH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £15,839 |
Cash | £5,182 |
Current Liabilities | £259,087 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 24 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 April |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
3 September 2015 | Delivered on: 23 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 67 market street, shaw, oldham. Outstanding |
---|---|
9 June 2015 | Delivered on: 16 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 October 2013 | Delivered on: 22 October 2013 Persons entitled: Factor 21 (North) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 May 2009 | Delivered on: 22 May 2009 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 October 2004 | Delivered on: 21 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8A mersey road,west bank,widnes. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 February 2003 | Delivered on: 11 February 2003 Persons entitled: The Royal Bank of Scotland 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 July 2007 | Delivered on: 20 July 2007 Satisfied on: 29 May 2009 Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceutical Limited 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. Fully Satisfied |
10 November 2020 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
---|---|
19 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
11 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2019 | Previous accounting period shortened from 25 April 2018 to 24 April 2018 (1 page) |
3 January 2019 | Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page) |
11 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
26 April 2018 | Current accounting period shortened from 27 April 2017 to 26 April 2017 (1 page) |
26 January 2018 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
6 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 28 April 2016 (5 pages) |
1 June 2017 | Total exemption small company accounts made up to 28 April 2016 (5 pages) |
27 April 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
27 April 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
27 January 2017 | Registered office address changed from 7 Oaker Avenue Manchester M20 2XH to St Johns Chambers Love Street Chester CH1 1QN on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from 7 Oaker Avenue Manchester M20 2XH to St Johns Chambers Love Street Chester CH1 1QN on 27 January 2017 (1 page) |
27 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
5 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
23 September 2015 | Registration of charge 045409420007, created on 3 September 2015 (12 pages) |
23 September 2015 | Registration of charge 045409420007, created on 3 September 2015 (12 pages) |
16 June 2015 | Registration of charge 045409420006, created on 9 June 2015 (18 pages) |
16 June 2015 | Registration of charge 045409420006, created on 9 June 2015 (18 pages) |
16 June 2015 | Registration of charge 045409420006, created on 9 June 2015 (18 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Leila Abdulhusein on 11 January 2014 (2 pages) |
25 November 2014 | Director's details changed for Leila Abdulhusein on 11 January 2014 (2 pages) |
25 November 2014 | Secretary's details changed for Leila Abdulhusein on 11 January 2014 (1 page) |
25 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Secretary's details changed for Leila Abdulhusein on 11 January 2014 (1 page) |
28 October 2014 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2014-10-28
|
10 October 2014 | Registered office address changed from 8a Mersey Road Westbank Widnes Cheshire WA8 0DG to 7 Oaker Avenue Manchester M20 2XH on 10 October 2014 (1 page) |
10 October 2014 | Annual return made up to 10 September 2012 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Registered office address changed from 8a Mersey Road Westbank Widnes Cheshire WA8 0DG to 7 Oaker Avenue Manchester M20 2XH on 10 October 2014 (1 page) |
10 October 2014 | Annual return made up to 10 September 2012 with a full list of shareholders Statement of capital on 2014-10-10
|
22 October 2013 | Registration of charge 045409420005 (19 pages) |
22 October 2013 | Registration of charge 045409420005 (19 pages) |
15 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
28 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 November 2010 | Director's details changed for Mustafa Abdulhusein on 10 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for Leila Abdulhusein on 10 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Mustafa Abdulhusein on 10 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for Leila Abdulhusein on 10 September 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from c/o modi plus paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from c/o modi plus paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page) |
1 October 2008 | Return made up to 10/09/08; no change of members (7 pages) |
1 October 2008 | Return made up to 10/09/08; no change of members (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
19 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
19 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 September 2003 | Return made up to 10/09/03; full list of members
|
23 September 2003 | Return made up to 10/09/03; full list of members
|
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 315 bordesley green east stechford birmingham B33 8QF (1 page) |
27 May 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
27 May 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 315 bordesley green east stechford birmingham B33 8QF (1 page) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 315 bordesley green east stechford birmingham B33 8QF (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 315 bordesley green east stechford birmingham B33 8QF (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Incorporation (9 pages) |
20 September 2002 | Incorporation (9 pages) |