Wilmslow
Cheshire
SK9 5AP
Director Name | Mr Joseph Claude Dwek |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite One 66 Water Lane Wilmslow Cheshire SK9 5AP |
Director Name | Linda Rosalind Dwek |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite One 66 Water Lane Wilmslow Cheshire SK9 5AP |
Registered Address | Suite One 66 Water Lane Wilmslow Cheshire SK9 5AP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
10 November 2016 | Delivered on: 18 November 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 9 the courtyard colne lane colne pendle. Outstanding |
---|---|
10 November 2016 | Delivered on: 18 November 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 55 188 lord street southport. Outstanding |
10 November 2016 | Delivered on: 18 November 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 52 188 lord street southport. Outstanding |
10 November 2016 | Delivered on: 18 November 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 38 188 lord street southport. Outstanding |
10 November 2016 | Delivered on: 18 November 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 33 188 lord street southport. Outstanding |
10 November 2016 | Delivered on: 18 November 2016 Persons entitled: Bank of Cyprus Limited Classification: A registered charge Particulars: Flat 6 the courtyard colne lane colne pendle. Outstanding |
10 November 2016 | Delivered on: 18 November 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 59 188 lord street southport. Outstanding |
10 November 2016 | Delivered on: 18 November 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat 57 188 lord street southport. Outstanding |
30 June 2023 | Delivered on: 5 July 2023 Persons entitled: Streambank PLC Classification: A registered charge Particulars: 1. the leasehold property known as apartment 33, 188 lord street, southport PR9 0QG as the same is registered at hm land registry with title no MS547733; 2. the leasehold property known as apartment 38, 188 lord street, southport PR9 0QG as the same is registered at hm land registry with title no MS547744; 3. the leasehold property known as apartment 52, 188 lord street, southport PR9 0QG as the same is registered at hm land registry with title no MS547695; 4. the leasehold property known as apartment 57, 188 lord street, southport PR9 0QG as the same is registered at hm land registry with title no MS547713; 5. the leasehold property known as flat 59, 188 lord street, southport PR9 0QG as the same is registered at hm land registry with title no MS549526; and 6. the freehold property known as ravenswood, tonacliffe road, whitworth, rochdale OL12 8SJ as the same is registered at hm land registry with title no LA694304. Outstanding |
30 June 2023 | Delivered on: 5 July 2023 Persons entitled: Streambank PLC Classification: A registered charge Outstanding |
10 November 2016 | Delivered on: 29 November 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: All freehold and leasehold property now vested in the company together with all associated buildings and fixtures. Outstanding |
10 November 2016 | Delivered on: 18 November 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Ravenswood tonnacliffe road whitworth rochdale. Outstanding |
19 September 2023 | Change of details for Mr Joseph Claude Dwek as a person with significant control on 19 September 2023 (2 pages) |
---|---|
25 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
2 August 2023 | Notification of Amanda Dwek as a person with significant control on 2 August 2023 (2 pages) |
2 August 2023 | Notification of Jonathan Dwek as a person with significant control on 2 August 2023 (2 pages) |
2 August 2023 | Notification of Candice Dwek as a person with significant control on 2 August 2023 (2 pages) |
5 July 2023 | Registration of charge 103246840012, created on 30 June 2023 (15 pages) |
5 July 2023 | Registration of charge 103246840011, created on 30 June 2023 (25 pages) |
18 May 2023 | Satisfaction of charge 103246840010 in full (1 page) |
18 May 2023 | Satisfaction of charge 103246840009 in full (1 page) |
18 May 2023 | Satisfaction of charge 103246840008 in full (1 page) |
18 May 2023 | Satisfaction of charge 103246840003 in full (1 page) |
18 May 2023 | Satisfaction of charge 103246840002 in full (1 page) |
18 May 2023 | Satisfaction of charge 103246840006 in full (1 page) |
18 May 2023 | Satisfaction of charge 103246840005 in full (1 page) |
18 May 2023 | Satisfaction of charge 103246840001 in full (1 page) |
18 May 2023 | Satisfaction of charge 103246840004 in full (1 page) |
18 May 2023 | Satisfaction of charge 103246840007 in full (1 page) |
2 February 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
16 September 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
25 March 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
1 October 2021 | Termination of appointment of Linda Rosalind Dwek as a director on 13 September 2021 (1 page) |
20 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
28 April 2021 | Withdrawal of a person with significant control statement on 28 April 2021 (2 pages) |
11 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
25 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
12 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
9 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 September 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
24 October 2017 | Current accounting period extended from 31 August 2017 to 31 October 2017 (1 page) |
24 October 2017 | Current accounting period extended from 31 August 2017 to 31 October 2017 (1 page) |
16 August 2017 | Notification of Joseph Claude Dwek as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
16 August 2017 | Notification of Joseph Claude Dwek as a person with significant control on 11 August 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
29 November 2016 | Registration of charge 103246840010, created on 10 November 2016 (14 pages) |
29 November 2016 | Registration of charge 103246840010, created on 10 November 2016 (14 pages) |
18 November 2016 | Registration of charge 103246840002, created on 10 November 2016 (6 pages) |
18 November 2016 | Registration of charge 103246840004, created on 10 November 2016 (6 pages) |
18 November 2016 | Registration of charge 103246840007, created on 10 November 2016 (6 pages) |
18 November 2016 | Registration of charge 103246840002, created on 10 November 2016 (6 pages) |
18 November 2016 | Registration of charge 103246840005, created on 10 November 2016 (6 pages) |
18 November 2016 | Registration of charge 103246840009, created on 10 November 2016 (6 pages) |
18 November 2016 | Registration of charge 103246840007, created on 10 November 2016 (6 pages) |
18 November 2016 | Registration of charge 103246840001, created on 10 November 2016 (6 pages) |
18 November 2016 | Registration of charge 103246840003, created on 10 November 2016 (6 pages) |
18 November 2016 | Registration of charge 103246840003, created on 10 November 2016 (6 pages) |
18 November 2016 | Registration of charge 103246840006, created on 10 November 2016 (6 pages) |
18 November 2016 | Registration of charge 103246840008, created on 10 November 2016 (6 pages) |
18 November 2016 | Registration of charge 103246840001, created on 10 November 2016 (6 pages) |
18 November 2016 | Registration of charge 103246840004, created on 10 November 2016 (6 pages) |
18 November 2016 | Registration of charge 103246840005, created on 10 November 2016 (6 pages) |
18 November 2016 | Registration of charge 103246840006, created on 10 November 2016 (6 pages) |
18 November 2016 | Registration of charge 103246840009, created on 10 November 2016 (6 pages) |
18 November 2016 | Registration of charge 103246840008, created on 10 November 2016 (6 pages) |
26 August 2016 | Director's details changed for Claude Joseph Dwek on 11 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Claude Joseph Dwek on 11 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Jonarthan Victor Dwek as a director on 11 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Jonarthan Victor Dwek on 11 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Jonarthan Victor Dwek on 11 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Jonarthan Victor Dwek as a director on 11 August 2016 (2 pages) |
11 August 2016 | Incorporation
Statement of capital on 2016-08-11
|
11 August 2016 | Incorporation
Statement of capital on 2016-08-11
|