Audley Edge
Stockport
Cheshire
SK9 7AL
Secretary Name | Ela Star Garside |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2005(1 week after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | Highclere Congleton Road Audley Edge Stockport Chesire SK9 7AL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Michael Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£180,987 |
Cash | £394 |
Current Liabilities | £428,524 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
21 December 2007 | Delivered on: 5 January 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 18 primrose road hartlepool by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
31 August 2007 | Delivered on: 1 September 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property assets rights and revenues present and future. Outstanding |
31 August 2007 | Delivered on: 1 September 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: Plot 46 abode at riverside handleys court selden hill hemel hempstead herts (postal address 47 handleys court selden hill hemel hempstead herts. Outstanding |
21 December 2006 | Delivered on: 6 January 2007 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: 18 strawberry apartments lady mantle close hartlepool. Outstanding |
1 December 2006 | Delivered on: 20 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 24 strawberry apartments lady mantle close hartlepool. Outstanding |
1 December 2006 | Delivered on: 20 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 23 strawberry apartments lady mantle close hartlepool. Outstanding |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
12 August 2015 | Director's details changed for Mr Michael Robert Brown on 12 August 2015 (2 pages) |
9 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Michael Brown on 18 May 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 June 2009 | Director's change of particulars / michael brown / 01/10/2008 (2 pages) |
22 June 2009 | Secretary's change of particulars / ela garside / 01/10/2008 (2 pages) |
22 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 November 2008 | Return made up to 18/05/08; no change of members (6 pages) |
13 November 2008 | Return made up to 18/05/07; full list of members (5 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 18 holywell row london EC2A 4JB (1 page) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Company name changed michael brown promotions LIMITED\certificate issued on 31/10/06 (3 pages) |
16 October 2006 | Return made up to 18/05/06; full list of members; amend (6 pages) |
6 July 2006 | Return made up to 18/05/06; full list of members (6 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 18 holywell row london EC2A 4JB (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Incorporation (16 pages) |