Bramhall
Cheshire
SK7 2NG
Director Name | Mrs Ngozi Nwakere Umebuani |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2017(13 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 97 Alderley Road Wilmslow SK9 1PT |
Director Name | Mrs Ngozi Umebuani |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 24 September 2003(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 2005) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 157 Bramhall Lane South Bramhall Cheshire SK7 2NG |
Director Name | Mr Victor Chukwudi Umebuani |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 March 2018) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 157 Bramhall Lane South, Bramhall Stockport Cheshire SK7 2NG |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 97 Alderley Road Wilmslow SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dr Victor Umebuani 50.00% Ordinary |
---|---|
1 at £1 | Mrs Ngozi Umebuani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,191 |
Cash | £15,412 |
Current Liabilities | £30,198 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 14 May 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 28 May 2022 (overdue) |
20 September 2006 | Delivered on: 5 December 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £55,250.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 47 madison street gorton manchester fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
9 July 2007 | Delivered on: 11 July 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h 739 moston lane moston manchester, by way of fixed charge and floating charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts. Outstanding |
13 April 2006 | Delivered on: 28 April 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £55250.00 and all other monies due or to become due. Particulars: 43 madison street gorton manchester. Fixed charge over all rental income and. Outstanding |
13 April 2006 | Delivered on: 28 April 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £55250.00 and all other monies due or to become due. Particulars: 45 madison street gorton manchester. Fixed charge over all rental income and. Outstanding |
10 October 2003 | Delivered on: 29 October 2003 Satisfied on: 6 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43, 45, 47, 63, 65, 69,75 madison street gorton manchester M18 8SE. 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. Fully Satisfied |
5 October 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
18 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2020 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
29 November 2019 | Compulsory strike-off action has been suspended (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
30 May 2019 | Current accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
15 October 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
17 September 2018 | Registered office address changed from 157 Bramhall Lane South Bramhall Stockport SK7 2NG England to 97 Alderley Road Wilmslow SK9 1PT on 17 September 2018 (1 page) |
1 August 2018 | Registered office address changed from Lee House 116 - 118 Oldham Road Manchester M4 6AG England to 157 Bramhall Lane South Bramhall Stockport SK7 2NG on 1 August 2018 (1 page) |
23 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
10 April 2018 | Notification of Ngozi Umebuani as a person with significant control on 3 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Victor Chukwudi Umebuani as a director on 3 March 2018 (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
9 March 2017 | Appointment of Mrs Ngozi Nwakere Umebuani as a director on 9 March 2017 (2 pages) |
9 March 2017 | Appointment of Mrs Ngozi Nwakere Umebuani as a director on 9 March 2017 (2 pages) |
9 March 2017 | Registered office address changed from Unit 5, Jupiter House, Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Lee House 116 - 118 Oldham Road Manchester M4 6AG on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from Unit 5, Jupiter House, Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Lee House 116 - 118 Oldham Road Manchester M4 6AG on 9 March 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 August 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Secretary's details changed for Ngozi Umebuani on 1 May 2011 (1 page) |
31 May 2011 | Secretary's details changed for Ngozi Umebuani on 1 May 2011 (1 page) |
31 May 2011 | Secretary's details changed for Ngozi Umebuani on 1 May 2011 (1 page) |
27 May 2011 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 14 May 2009 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 14 May 2009 with a full list of shareholders (3 pages) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 December 2008 | Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages) |
5 December 2008 | Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages) |
6 October 2008 | Amended accounts made up to 31 May 2007 (5 pages) |
6 October 2008 | Amended accounts made up to 31 May 2007 (5 pages) |
4 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
16 August 2007 | Return made up to 14/05/07; full list of members (6 pages) |
16 August 2007 | Return made up to 14/05/07; full list of members (6 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 July 2006 | Return made up to 14/05/06; full list of members (6 pages) |
28 July 2006 | Return made up to 14/05/06; full list of members (6 pages) |
28 April 2006 | Particulars of mortgage/charge (4 pages) |
28 April 2006 | Particulars of mortgage/charge (4 pages) |
28 April 2006 | Particulars of mortgage/charge (4 pages) |
28 April 2006 | Particulars of mortgage/charge (4 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
14 October 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
17 August 2005 | Return made up to 14/05/05; full list of members (7 pages) |
17 August 2005 | Return made up to 14/05/05; full list of members (7 pages) |
22 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
22 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
27 November 2003 | Director's particulars changed (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | New director appointed (1 page) |
25 September 2003 | New secretary appointed (1 page) |
25 September 2003 | New director appointed (1 page) |
25 September 2003 | New director appointed (1 page) |
25 September 2003 | New director appointed (1 page) |
25 September 2003 | New secretary appointed (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
14 May 2003 | Incorporation (13 pages) |
14 May 2003 | Incorporation (13 pages) |