Wilmslow
Cheshire
SK9 1DU
Director Name | Thomas Dass |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Crosbie Road Harborne Birmingham B17 9BE |
Director Name | Mr Paul Jonathan Groman Marks |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Curtain Road London EC2A 3AH |
Secretary Name | Paul Jonathan Groman Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Curtain Road London EC2A 3AH |
Registered Address | Suite 1 No. 3 Grove St Wilmslow Cheshire SK9 1DU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
2 at £1 | Ms Maria Prouost 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£266,157 |
Cash | £399 |
Current Liabilities | £220,585 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
13 June 2007 | Delivered on: 26 June 2007 Satisfied on: 13 November 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2202 beetham tower, 10 holloway circus, birmingham. Fully Satisfied |
---|---|
4 August 2004 | Delivered on: 11 August 2004 Satisfied on: 20 December 2006 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: 45 tallington road sheldon birmingham B330PL. 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 |
21 July 2004 | Delivered on: 23 July 2004 Satisfied on: 20 December 2006 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: 1 grayswood park road, quinton, birmingham. 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 |
31 March 2004 | Delivered on: 13 April 2004 Satisfied on: 20 February 2014 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. Fully Satisfied |
7 November 2006 | Delivered on: 24 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Appt 2405, 10 holloway circus, birmingham. Outstanding |
23 October 2006 | Delivered on: 13 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Apartment 2202, 10 holloway circus, birmingham. Outstanding |
23 October 2006 | Delivered on: 13 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Apartment 2201, 10 holloway circus, birmingham. Outstanding |
23 October 2006 | Delivered on: 7 November 2006 Persons entitled: Barclays 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 |
14 May 2004 | Delivered on: 24 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 9 yewcroft avenue harborne birmingham t/n WK146863. Outstanding |
12 November 2010 | Delivered on: 13 November 2010 Persons entitled: Barclays 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: L/H 2202, 10 holloway circus queensway birmingham t/no WM894376. Outstanding |
12 November 2010 | Delivered on: 13 November 2010 Persons entitled: Barclays 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: L/H 2201, 10 holloway circus queensway birmingham t/no WM894379. Outstanding |
13 June 2007 | Delivered on: 2 July 2007 Persons entitled: Barclays 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: 2405 beetham tower 10 holloway circus birmingham. Outstanding |
12 December 2023 | Confirmation statement made on 6 December 2023 with updates (4 pages) |
---|---|
1 November 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
20 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
21 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 February 2020 | Satisfaction of charge 10 in full (1 page) |
13 February 2020 | Satisfaction of charge 6 in full (1 page) |
11 February 2020 | Satisfaction of charge 7 in full (1 page) |
11 February 2020 | Satisfaction of charge 10 in part (1 page) |
11 February 2020 | Satisfaction of charge 11 in full (1 page) |
11 February 2020 | Satisfaction of charge 12 in full (1 page) |
11 February 2020 | Satisfaction of charge 4 in full (1 page) |
11 February 2020 | Satisfaction of charge 5 in full (1 page) |
11 February 2020 | Satisfaction of charge 8 in full (1 page) |
20 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 December 2017 | Change of details for Ms Maria Prouost as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Change of details for Ms Maria Prouost as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 May 2017 | Director's details changed for Maria Prouost on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Maria Prouost on 11 May 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 January 2016 | Registered office address changed from Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU to Suite 1 No. 3 Grove St Wilmslow Cheshire SK9 1DU on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU to Suite 1 No. 3 Grove St Wilmslow Cheshire SK9 1DU on 18 January 2016 (1 page) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Director's details changed for Maria Prouost on 24 September 2015 (2 pages) |
24 September 2015 | Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport SK7 5NT to Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU on 24 September 2015 (1 page) |
24 September 2015 | Director's details changed for Maria Prouost on 24 September 2015 (2 pages) |
24 September 2015 | Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport SK7 5NT to Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU on 24 September 2015 (1 page) |
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 February 2014 | Satisfaction of charge 1 in full (4 pages) |
20 February 2014 | Satisfaction of charge 1 in full (4 pages) |
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
12 February 2013 | Annual return made up to 5 January 2013 (14 pages) |
12 February 2013 | Annual return made up to 5 January 2013 (14 pages) |
12 February 2013 | Annual return made up to 5 January 2013 (14 pages) |
25 October 2012 | Director's details changed for Maria Prouost on 16 October 2012 (3 pages) |
25 October 2012 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Maria Prouost on 16 October 2012 (3 pages) |
25 October 2012 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH on 25 October 2012 (2 pages) |
17 October 2012 | Termination of appointment of Paul Groman Marks as a secretary (1 page) |
17 October 2012 | Termination of appointment of Paul Groman Marks as a director (1 page) |
17 October 2012 | Termination of appointment of Paul Groman Marks as a director (1 page) |
17 October 2012 | Termination of appointment of Paul Groman Marks as a secretary (1 page) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 January 2010 | Director's details changed for Mr Paul Jonathan Groman Marks on 1 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Paul Jonathan Groman Marks on 1 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Paul Jonathan Groman Marks on 1 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 December 2008 | Return made up to 30/09/08; change of members (10 pages) |
30 December 2008 | Return made up to 30/09/08; change of members (10 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 February 2008 | Return made up to 08/12/07; no change of members
|
27 February 2008 | Return made up to 08/12/07; no change of members
|
26 February 2008 | Appointment terminated director thomas dass (1 page) |
26 February 2008 | Director appointed maria prouost (2 pages) |
26 February 2008 | Appointment terminated director thomas dass (1 page) |
26 February 2008 | Director appointed maria prouost (2 pages) |
2 July 2007 | Particulars of mortgage/charge (4 pages) |
2 July 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
28 December 2006 | Return made up to 08/12/06; full list of members
|
28 December 2006 | Return made up to 08/12/06; full list of members
|
20 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (9 pages) |
7 November 2006 | Particulars of mortgage/charge (9 pages) |
16 June 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
16 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 June 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
16 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
24 May 2006 | Particulars of mortgage/charge (8 pages) |
24 May 2006 | Particulars of mortgage/charge (8 pages) |
9 February 2006 | Return made up to 08/12/05; full list of members (7 pages) |
9 February 2006 | Return made up to 08/12/05; full list of members (7 pages) |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 December 2004 | Return made up to 08/12/04; full list of members
|
21 December 2004 | Return made up to 08/12/04; full list of members
|
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
13 April 2004 | Particulars of mortgage/charge (3 pages) |
13 April 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2004 | Resolutions
|
8 December 2003 | Incorporation (14 pages) |
8 December 2003 | Incorporation (14 pages) |