Altrincham Rd
Wilmslow
Cheshire
SK9 4LY
Secretary Name | Mr Peter Michael Holiday |
---|---|
Status | Current |
Appointed | 24 September 2012(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | The Colony Penthouse Suite Altrincham Rd Wilmslow Cheshire SK9 4LY |
Director Name | Mr Shane David Doughty |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Hosiery Merchandiser |
Country of Residence | England |
Correspondence Address | Dove Mill Roy Street Off Deane Church Lane Bolton BL3 4ET |
Director Name | Mr Vimal Ruia |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dove Mill Roy Street Off Deane Church Lane Bolton BL3 4ET |
Secretary Name | Mr Philip John Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Dove Mill Roy Street Off Deane Church Lane Bolton BL3 4ET |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | elle.co.uk |
---|---|
Telephone | 01204 854800 |
Telephone region | Bolton |
Registered Address | The Colony Penthouse Suite Altrincham Rd Wilmslow Cheshire SK9 4LY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
100k at £0.01 | Selma Anja Kahn 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
29 May 2003 | Delivered on: 4 June 2003 Satisfied on: 28 April 2010 Persons entitled: Drew Brady & Co. Limited and David Doughty Classification: Mortgage debenture Secured details: All monies due or to become due from the company formerly k/a urbanrate limited 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 |
---|
11 March 2024 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
6 January 2024 | Compulsory strike-off action has been suspended (1 page) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
12 October 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
8 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
26 September 2021 | Director's details changed for Mrs Um-Selma Anja Kahn on 14 August 2021 (2 pages) |
26 September 2021 | Change of details for Mrs Um-Selma Anja Kahn as a person with significant control on 14 August 2021 (2 pages) |
26 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
19 March 2021 | Registered office address changed from Penthouse Suites Courthill House Water Lane Wilmslow Cheshire SK9 5AJ England to The Colony Penthouse Suite Altrincham Rd Wilmslow Cheshire SK9 4LY on 19 March 2021 (1 page) |
28 January 2021 | Change of details for Mrs Anja Kahn as a person with significant control on 1 January 2021 (2 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
8 August 2020 | Confirmation statement made on 8 August 2020 with updates (3 pages) |
31 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
9 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 June 2018 | Registered office address changed from C/O Peter M Holiday Western House 44 Western Road Urmston Manchester M41 6LF to Penthouse Suites Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 13 June 2018 (1 page) |
13 June 2018 | Confirmation statement made on 1 June 2018 with updates (3 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
31 March 2017 | Director's details changed for Mrs Selma Anja Kahn on 29 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mrs Selma Anja Kahn on 29 March 2017 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 March 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 June 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
22 June 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
9 June 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
10 May 2016 | Register inspection address has been changed from Suite 4 Bank Chambers Church Street Wilmslow Cheshire SK9 1AU England to Western House 44 Western Road Urmston Manchester M41 6LF (1 page) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Register inspection address has been changed from Suite 4 Bank Chambers Church Street Wilmslow Cheshire SK9 1AU England to Western House 44 Western Road Urmston Manchester M41 6LF (1 page) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
28 May 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
28 May 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
9 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
19 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
14 May 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
14 May 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
30 April 2014 | Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page) |
30 April 2014 | Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Register inspection address has been changed from Kearsley Mill Crompton Road Radcliffe Manchester M26 1RH United Kingdom (1 page) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Register inspection address has been changed from Kearsley Mill Crompton Road Radcliffe Manchester M26 1RH United Kingdom (1 page) |
25 September 2012 | Registered office address changed from Dove Mill Roy Street Off Deane Church Lane Bolton BL3 4ET on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from Dove Mill Roy Street Off Deane Church Lane Bolton BL3 4ET on 25 September 2012 (1 page) |
24 September 2012 | Appointment of Mr Peter Michael Holiday as a secretary (1 page) |
24 September 2012 | Appointment of Mrs Selma Anja Kahn as a director (2 pages) |
24 September 2012 | Appointment of Mrs Selma Anja Kahn as a director (2 pages) |
24 September 2012 | Appointment of Mr Peter Michael Holiday as a secretary (1 page) |
24 September 2012 | Termination of appointment of Shane Doughty as a director (1 page) |
24 September 2012 | Termination of appointment of Philip Campbell as a secretary (1 page) |
24 September 2012 | Termination of appointment of Philip Campbell as a secretary (1 page) |
24 September 2012 | Termination of appointment of Shane Doughty as a director (1 page) |
24 September 2012 | Termination of appointment of Vimal Ruia as a director (1 page) |
24 September 2012 | Termination of appointment of Vimal Ruia as a director (1 page) |
11 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
11 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Statement of capital on 19 June 2012
|
19 June 2012 | Solvency statement dated 15/06/12 (1 page) |
19 June 2012 | Statement by directors (1 page) |
19 June 2012 | Statement of capital on 19 June 2012
|
19 June 2012 | Resolutions
|
19 June 2012 | Statement by directors (1 page) |
19 June 2012 | Solvency statement dated 15/06/12 (1 page) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Register(s) moved to registered office address (1 page) |
9 May 2012 | Register(s) moved to registered office address (1 page) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
16 March 2012 | Change of name notice (2 pages) |
16 March 2012 | Change of name notice (2 pages) |
6 February 2012 | Register inspection address has been changed from C/O Grant Thornton Llp 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page) |
6 February 2012 | Register(s) moved to registered inspection location (1 page) |
6 February 2012 | Register inspection address has been changed from C/O Grant Thornton Llp 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page) |
6 February 2012 | Register(s) moved to registered inspection location (1 page) |
2 February 2012 | Register(s) moved to registered office address (1 page) |
2 February 2012 | Register(s) moved to registered office address (1 page) |
11 October 2011 | Full accounts made up to 30 April 2011 (16 pages) |
11 October 2011 | Full accounts made up to 30 April 2011 (16 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Full accounts made up to 30 April 2010 (17 pages) |
31 August 2010 | Full accounts made up to 30 April 2010 (17 pages) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Secretary's details changed for Mr Philip John Campbell on 7 May 2010 (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Mr Shane David Doughty on 7 May 2010 (2 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Mr Vimal Ruia on 7 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Shane David Doughty on 7 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Vimal Ruia on 7 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Mr Philip John Campbell on 7 May 2010 (1 page) |
25 May 2010 | Director's details changed for Mr Shane David Doughty on 7 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Mr Philip John Campbell on 7 May 2010 (1 page) |
25 May 2010 | Director's details changed for Mr Vimal Ruia on 7 May 2010 (2 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
3 September 2009 | Full accounts made up to 30 April 2009 (17 pages) |
3 September 2009 | Full accounts made up to 30 April 2009 (17 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
14 August 2008 | Full accounts made up to 30 April 2008 (17 pages) |
14 August 2008 | Full accounts made up to 30 April 2008 (17 pages) |
27 May 2008 | Director's change of particulars / shane doughty / 01/05/2008 (1 page) |
27 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
27 May 2008 | Director's change of particulars / shane doughty / 01/05/2008 (1 page) |
21 August 2007 | Full accounts made up to 30 April 2007 (17 pages) |
21 August 2007 | Full accounts made up to 30 April 2007 (17 pages) |
21 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Location of register of members (1 page) |
21 May 2007 | Location of debenture register (1 page) |
21 May 2007 | Location of debenture register (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Location of register of members (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
3 October 2006 | Full accounts made up to 30 April 2006 (18 pages) |
3 October 2006 | Full accounts made up to 30 April 2006 (18 pages) |
11 May 2006 | Secretary's particulars changed (1 page) |
11 May 2006 | Secretary's particulars changed (1 page) |
11 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
13 October 2005 | Full accounts made up to 30 April 2005 (16 pages) |
13 October 2005 | Full accounts made up to 30 April 2005 (16 pages) |
31 May 2005 | Return made up to 07/05/05; full list of members (4 pages) |
31 May 2005 | Return made up to 07/05/05; full list of members (4 pages) |
8 October 2004 | Full accounts made up to 30 April 2004 (15 pages) |
8 October 2004 | Full accounts made up to 30 April 2004 (15 pages) |
3 June 2004 | Return made up to 07/05/04; full list of members
|
3 June 2004 | Return made up to 07/05/04; full list of members
|
8 June 2003 | Ad 29/05/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
8 June 2003 | Ad 29/05/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
5 June 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
5 June 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
5 June 2003 | Nc inc already adjusted 22/05/03 (1 page) |
5 June 2003 | Resolutions
|
5 June 2003 | Nc inc already adjusted 22/05/03 (1 page) |
5 June 2003 | Resolutions
|
4 June 2003 | Particulars of mortgage/charge (5 pages) |
4 June 2003 | Particulars of mortgage/charge (5 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Company name changed urbanrate LIMITED\certificate issued on 30/05/03 (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Company name changed urbanrate LIMITED\certificate issued on 30/05/03 (2 pages) |
30 May 2003 | Director resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Incorporation (12 pages) |
7 May 2003 | Incorporation (12 pages) |