Great Sankey
Warrington
Cheshire
WA5 3DW
Secretary Name | Jennifer Mary Biggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2011(2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 25 Alderbank Road Great Sankey Warrington Cheshire WA5 3DW |
Director Name | Jonathan Moche Sabban |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 65 Rue Des Bons Enfants Rouen 76000 France |
Website | blitzlondon.co.uk |
---|
Registered Address | 25 Alderbank Road Great Sankey Warrington Cheshire WA5 3DW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Great Sankey |
Ward | Great Sankey North and Whittle Hall |
Built Up Area | Warrington |
Address Matches | 8 other UK companies use this postal address |
40 at £1 | Jonathan Frips 40.00% Ordinary |
---|---|
30 at £1 | Janet Skinner 30.00% Ordinary |
30 at £1 | Tilt Vintage 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,213 |
Cash | £122,101 |
Current Liabilities | £168,752 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
11 September 2019 | Delivered on: 13 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
13 April 2011 | Delivered on: 16 April 2011 Persons entitled: Contessa Property and Investment Limited Classification: Rent deposit deed Secured details: £38,000.00 due or to become due from the company to the chargee. Particulars: The bank account and monies therein pursuant to the rent deposit deed see image for full details. Outstanding |
6 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 February 2022 | Change of details for Mrs Jan Skinner as a person with significant control on 4 February 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
31 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
19 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 September 2019 | Registration of charge 075017320002, created on 11 September 2019 (24 pages) |
19 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 December 2018 | Change of details for Mrs Jen Skinner as a person with significant control on 9 December 2018 (2 pages) |
9 December 2018 | Termination of appointment of Jonathan Moche Sabban as a director on 31 January 2018 (1 page) |
1 August 2018 | Resolutions
|
29 March 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Miss Janet Skinner on 7 January 2014 (2 pages) |
25 February 2014 | Director's details changed for Miss Janet Skinner on 7 January 2014 (2 pages) |
25 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Miss Janet Skinner on 7 January 2014 (2 pages) |
8 October 2013 | Registered office address changed from Unit 7 55/61 Halton View Road Widnes Cheshire WA8 0TT United Kingdom on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Unit 7 55/61 Halton View Road Widnes Cheshire WA8 0TT United Kingdom on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Unit 7 55/61 Halton View Road Widnes Cheshire WA8 0TT United Kingdom on 8 October 2013 (2 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
14 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (14 pages) |
14 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (14 pages) |
28 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
28 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
22 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (14 pages) |
22 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (14 pages) |
9 May 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
9 May 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
3 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
16 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2011 | Appointment of Jonathan Moche Sabban as a director (3 pages) |
15 April 2011 | Appointment of Jonathan Moche Sabban as a director (3 pages) |
11 April 2011 | Appointment of Jennifer Mary Biggs as a secretary (3 pages) |
11 April 2011 | Appointment of Jennifer Mary Biggs as a secretary (3 pages) |
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|