Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
Director Name | Maxine Adams |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(1 year after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Suite 7a, No 1 The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Mr John Nicholas Mills |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ |
Director Name | Jane Eskriett |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Kings Terrace London NW1 0JR |
Website | www.nicolefarhi.com |
---|---|
Telephone | 020 30922053 |
Telephone region | London |
Registered Address | Suite 7a, No 1 The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (6 months from now) |
31 March 2023 | Delivered on: 5 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
14 September 2017 | Delivered on: 19 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 September 2017 | Delivered on: 15 September 2017 Persons entitled: John Hargreaves Classification: A registered charge Particulars: No specific ship, aircraft or real property have been charged. For full details of the charges, please refer to clause 4.1 and the schedule to the debenture directly. The following intellectual property is subject to a fixed charge: trade mark number 2363607 and all the intellectual property listed in part 2 of the schedule to the debenture against the name of the chargor. Outstanding |
18 October 2013 | Delivered on: 23 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
19 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
11 April 2023 | Director's details changed for Mrs Debra Anne Dooley on 11 April 2023 (2 pages) |
11 April 2023 | Change of details for Mrs Maxine Adams as a person with significant control on 14 September 2022 (2 pages) |
11 April 2023 | Director's details changed for Mrs Debra Anne Dooley on 14 September 2022 (2 pages) |
11 April 2023 | Director's details changed for Maxine Adams on 14 September 2022 (2 pages) |
5 April 2023 | Registration of charge 082246400004, created on 31 March 2023 (21 pages) |
16 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
20 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
15 September 2022 | Registered office address changed from 3rd Floor Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ England to Suite 7a, No 1 the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 15 September 2022 (1 page) |
18 November 2021 | Registered office address changed from 3rd Floor Metroplitan House Station Road Cheadle Hulme Cheadle SK8 7AZ England to 3rd Floor Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ on 18 November 2021 (1 page) |
27 September 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
16 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
8 November 2019 | Accounts for a small company made up to 28 February 2019 (10 pages) |
28 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
19 June 2019 | Auditor's resignation (2 pages) |
22 January 2019 | Current accounting period extended from 31 January 2019 to 28 February 2019 (1 page) |
10 January 2019 | Full accounts made up to 27 January 2018 (24 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
7 December 2017 | Full accounts made up to 28 January 2017 (24 pages) |
7 December 2017 | Full accounts made up to 28 January 2017 (24 pages) |
20 October 2017 | Registered office address changed from 36-37 st. George Street London W1S 2FW to 3rd Floor Metroplitan House Station Road Cheadle Hulme Cheadle SK8 7AZ on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from 36-37 st. George Street London W1S 2FW to 3rd Floor Metroplitan House Station Road Cheadle Hulme Cheadle SK8 7AZ on 20 October 2017 (1 page) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
19 September 2017 | Registration of charge 082246400003, created on 14 September 2017 (34 pages) |
19 September 2017 | Registration of charge 082246400003, created on 14 September 2017 (34 pages) |
15 September 2017 | Registration of charge 082246400002, created on 14 September 2017 (34 pages) |
27 April 2017 | Satisfaction of charge 082246400001 in full (1 page) |
27 April 2017 | Satisfaction of charge 082246400001 in full (1 page) |
5 January 2017 | Full accounts made up to 30 January 2016 (23 pages) |
5 January 2017 | Full accounts made up to 30 January 2016 (23 pages) |
14 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
12 November 2015 | Full accounts made up to 25 January 2015 (20 pages) |
12 November 2015 | Full accounts made up to 25 January 2015 (20 pages) |
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
10 November 2014 | Full accounts made up to 25 January 2014 (20 pages) |
10 November 2014 | Full accounts made up to 25 January 2014 (20 pages) |
16 October 2014 | Registered office address changed from 3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ to 36-37 St. George Street London W1S 2FW on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ to 36-37 St. George Street London W1S 2FW on 16 October 2014 (1 page) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
7 August 2014 | Registered office address changed from 43-45 Kings Terrace London NW1 0JR to 3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 43-45 Kings Terrace London NW1 0JR to 3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Jane Eskriett as a director on 13 May 2014 (1 page) |
7 August 2014 | Termination of appointment of Jane Eskriett as a director on 13 May 2014 (1 page) |
7 August 2014 | Registered office address changed from 43-45 Kings Terrace London NW1 0JR to 3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ on 7 August 2014 (1 page) |
10 February 2014 | Termination of appointment of John Mills as a director (2 pages) |
10 February 2014 | Termination of appointment of John Mills as a director (2 pages) |
17 December 2013 | Registered office address changed from 3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom on 17 December 2013 (2 pages) |
17 December 2013 | Registered office address changed from 3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom on 17 December 2013 (2 pages) |
7 November 2013 | Appointment of Maxine Adams as a director (3 pages) |
7 November 2013 | Appointment of Jane Eskriett as a director (3 pages) |
7 November 2013 | Appointment of Maxine Adams as a director (3 pages) |
7 November 2013 | Appointment of Jane Eskriett as a director (3 pages) |
4 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 October 2013 | Registration of charge 082246400001 (6 pages) |
23 October 2013 | Registration of charge 082246400001 (6 pages) |
22 October 2013 | Current accounting period extended from 30 September 2013 to 31 January 2014 (1 page) |
22 October 2013 | Current accounting period extended from 30 September 2013 to 31 January 2014 (1 page) |
6 August 2013 | Company name changed broomco (4258) LIMITED\certificate issued on 06/08/13
|
6 August 2013 | Change of name notice (2 pages) |
6 August 2013 | Company name changed broomco (4258) LIMITED\certificate issued on 06/08/13
|
6 August 2013 | Change of name notice (2 pages) |
21 September 2012 | Incorporation (50 pages) |
21 September 2012 | Incorporation (50 pages) |