The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
Secretary Name | EBA Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2009(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Correspondence Address | Manchester Business Park 3000 Aviator Way Manchester M22 5TG |
Secretary Name | Mie Hashiba |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 12 May 2005(6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 October 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26 West Avenue London N3 1AX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Elliott Goldman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2009) |
Correspondence Address | Unit 10 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ |
Website | www.teatoxtwist.com |
---|---|
Email address | [email protected] |
Telephone | 020 34757771 |
Telephone region | London |
Registered Address | Ground Floor Rear Barn The Brookdale Centre Knutsford Cheshire WA16 0SR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £181,375 |
Cash | £12,816 |
Current Liabilities | £33,188 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks from now) |
8 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 July 2020 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG United Kingdom to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 13 July 2020 (1 page) |
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
17 February 2020 | Director's details changed for Mr Neil Charlton on 17 February 2020 (2 pages) |
17 February 2020 | Change of details for Mr Neil Charlton as a person with significant control on 17 February 2020 (2 pages) |
14 February 2020 | Registered office address changed from Regus, 253, Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG on 14 February 2020 (1 page) |
3 January 2020 | Registered office address changed from 26 West Avenue London N3 1AX to Regus, 253, Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 3 January 2020 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
13 May 2019 | Secretary's details changed for Elito Limited on 13 May 2019 (1 page) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 October 2017 | Statement of capital on 18 October 2017
|
18 October 2017 | Statement of capital on 18 October 2017
|
6 October 2017 | Solvency Statement dated 21/09/17 (1 page) |
6 October 2017 | Statement by Directors (1 page) |
6 October 2017 | Resolutions
|
6 October 2017 | Solvency Statement dated 21/09/17 (1 page) |
6 October 2017 | Statement by Directors (1 page) |
6 October 2017 | Resolutions
|
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Secretary's details changed for Elliott Business Advisory Services Limited on 20 December 2013 (1 page) |
16 June 2016 | Secretary's details changed for Elliott Business Advisory Services Limited on 20 December 2013 (1 page) |
10 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
10 November 2015 | Statement of company's objects (2 pages) |
10 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
10 November 2015 | Resolutions
|
10 November 2015 | Memorandum and Articles of Association (14 pages) |
10 November 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
10 November 2015 | Memorandum and Articles of Association (14 pages) |
10 November 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
10 November 2015 | Resolutions
|
10 November 2015 | Statement of company's objects (2 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Director's details changed for Neil Charlton on 1 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Neil Charlton on 1 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Director's details changed for Neil Charlton on 1 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 February 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
1 February 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
8 September 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Secretary's details changed for Elliott Business Advisory Services Limited on 1 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Elliott Business Advisory Services Limited on 1 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Elliott Business Advisory Services Limited on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
4 February 2009 | Secretary appointed elliott business advisory services LIMITED (1 page) |
4 February 2009 | Appointment terminated secretary elliott goldman LIMITED (1 page) |
4 February 2009 | Secretary appointed elliott business advisory services LIMITED (1 page) |
4 February 2009 | Appointment terminated secretary elliott goldman LIMITED (1 page) |
20 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
4 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
4 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 62 church road, gatley cheadle cheshire SK8 4NQ (1 page) |
20 May 2005 | Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 62 church road, gatley cheadle cheshire SK8 4NQ (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Incorporation (9 pages) |
6 May 2005 | Incorporation (9 pages) |