Wilmslow
Cheshire
SK9 3ER
Secretary Name | Mrs Amanda Gleave |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | 117 Wilmslow Road Handforth Wilmslow Cheshire SK9 3ER |
Director Name | Mr Christian Dominic Gleave |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Wilmslow Road, Handforth Wilmslow Cheshire SK9 3ER |
Director Name | Mr Christian Dominic Gleave |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 9 Bloomfield Close Cheadle Hulme Cheadle Cheshire SK8 6RR |
Secretary Name | Denis Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Longmeadow Cheadle Hulme Cheadle Cheshire SK8 7ER |
Secretary Name | Mr Christian Dominic Gleave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bloomfield Close Cheadle Hulme Cheadle Cheshire SK8 6RR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Starkey Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2009(4 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 July 2009) |
Correspondence Address | 117 Wilmslow Road Handforth Wilmslow Cheshire SK9 3ER |
Website | reviewtravel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 525000 |
Telephone region | Macclesfield |
Registered Address | 117 Wilmslow Road, Handforth Wilmslow Cheshire SK9 3ER |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
15.3k at £1 | Christian Gleave 51.00% Ordinary |
---|---|
14.7k at £1 | Amanda Mansley 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183,304 |
Cash | £1,920 |
Current Liabilities | £2,041 |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
16 August 2006 | Delivered on: 22 August 2006 Persons entitled: National Westminster 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 |
---|---|
13 December 2004 | Delivered on: 4 March 2005 Satisfied on: 31 January 2008 Persons entitled: David Tolhurst, Nicola Bond and Alan Drake Classification: Debenture Secured details: £200,000.00 due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
13 December 2004 | Delivered on: 15 December 2004 Satisfied on: 7 February 2008 Persons entitled: The Co-Operative 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. Fully Satisfied |
21 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Micro company accounts made up to 31 October 2019 (3 pages) |
27 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
9 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a small company made up to 31 October 2017 (7 pages) |
10 January 2018 | Accounts for a small company made up to 31 October 2017 (7 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
19 June 2017 | Director's details changed for Mrs Amanda Gleave on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mrs Amanda Gleave on 19 June 2017 (2 pages) |
8 February 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
8 February 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 December 2015 | Accounts for a small company made up to 31 October 2015 (6 pages) |
24 December 2015 | Accounts for a small company made up to 31 October 2015 (6 pages) |
9 November 2015 | Secretary's details changed for Amanda Mansley on 9 November 2015 (1 page) |
9 November 2015 | Director's details changed for Amanda Mansley on 9 November 2015 (2 pages) |
9 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Amanda Mansley on 9 November 2015 (2 pages) |
9 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Secretary's details changed for Amanda Mansley on 9 November 2015 (1 page) |
27 April 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
27 April 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Amanda Mansley on 1 August 2014 (2 pages) |
24 October 2014 | Director's details changed for Amanda Mansley on 1 August 2014 (2 pages) |
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Amanda Mansley on 1 August 2014 (2 pages) |
6 March 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
6 March 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
4 February 2014 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
4 February 2014 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Secretary's details changed for Amanda Mansley on 10 June 2013 (2 pages) |
29 October 2013 | Secretary's details changed for Amanda Mansley on 10 June 2013 (2 pages) |
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
20 June 2013 | Appointment of Mr Christian Dominic Duran Gleave as a director (2 pages) |
20 June 2013 | Appointment of Mr Christian Dominic Duran Gleave as a director (2 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Appointment of Amanda Mansley as a director (1 page) |
14 January 2011 | Termination of appointment of Starkey Group Ltd as a director (1 page) |
14 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Termination of appointment of Starkey Group Ltd as a director (1 page) |
14 January 2011 | Appointment of Amanda Mansley as a director (1 page) |
14 January 2011 | Director's details changed for Amanda Mansley on 20 October 2010 (2 pages) |
14 January 2011 | Director's details changed for Amanda Mansley on 20 October 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 November 2009 | Appointment of Starkey Group Ltd as a director (1 page) |
26 November 2009 | Appointment of Starkey Group Ltd as a director (1 page) |
23 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 20 October 2008 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 20 October 2008 with a full list of shareholders (3 pages) |
28 October 2009 | Appointment of Amanda Mansley as a secretary (1 page) |
28 October 2009 | Appointment of Amanda Mansley as a secretary (1 page) |
26 August 2009 | Resolutions
|
26 August 2009 | Resolutions
|
26 August 2009 | Nc inc already adjusted 31/08/08 (1 page) |
26 August 2009 | Nc inc already adjusted 31/08/08 (1 page) |
22 July 2009 | Appointment terminated director and secretary christian gleave (1 page) |
22 July 2009 | Appointment terminated director and secretary christian gleave (1 page) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 April 2008 | Secretary appointed christian dominic gleave (2 pages) |
7 April 2008 | Secretary appointed christian dominic gleave (2 pages) |
7 April 2008 | Appointment terminated secretary denis richardson (1 page) |
7 April 2008 | Appointment terminated secretary denis richardson (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2007 | Return made up to 20/10/07; full list of members
|
24 October 2007 | Return made up to 20/10/07; full list of members
|
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
23 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 April 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
24 April 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
23 November 2005 | Return made up to 20/10/05; full list of members
|
23 November 2005 | Return made up to 20/10/05; full list of members
|
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
4 March 2005 | Particulars of mortgage/charge (4 pages) |
4 March 2005 | Particulars of mortgage/charge (4 pages) |
15 December 2004 | Particulars of mortgage/charge (5 pages) |
15 December 2004 | Particulars of mortgage/charge (5 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Incorporation (20 pages) |
20 October 2004 | Incorporation (20 pages) |