Cheadle Hulme
Cheadle
Cheshire
SK8 6GN
LLP Designated Member Name | Dr Devendra Shah |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2008(5 days after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite M Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN |
LLP Designated Member Name | Mrs Sandhia Devendra Shah |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(4 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite M Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN |
LLP Designated Member Name | Mrs Elen Mair Owen Andrew |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(4 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite M Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN |
LLP Designated Member Name | Gd Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
LLP Designated Member Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
Registered Address | Suite M Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £216,583 |
Cash | £3,651 |
Current Liabilities | £94,001 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
28 November 2016 | Delivered on: 30 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land lying to the east of bury new road and 166 bury new road whitefield manchester. Hm land registry title number(s) GM770089 GM378409. Outstanding |
---|---|
28 November 2016 | Delivered on: 29 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 20 knypersley road stoke-on-trent. Hm land registry title number(s) SF147655. Outstanding |
29 November 2016 | Delivered on: 29 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 69 valley road and land and buildings lying to the west of valley road, liversedge.. Hm land registry title numbers: WYK414291 and WYK469357. Outstanding |
28 November 2016 | Delivered on: 28 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
31 March 2015 | Delivered on: 4 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Property known as 20 knypersley road stoke on trent staffordshire title number SF147655. Outstanding |
31 March 2015 | Delivered on: 4 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Property known as high street stone staffordshire title number SF406532. Outstanding |
8 May 2010 | Delivered on: 11 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 69 valley road liversedge and land and buildings to the west of valley road liversedge t/n's WYK414291 and WYK469357, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 July 2009 | Delivered on: 11 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 166 bury new road whitefield manchester t/nos GM770089 and GM378409 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
9 October 2019 | Delivered on: 9 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Leasehold property known as 56 st albans road lytham st annes. Outstanding |
2 April 2019 | Delivered on: 15 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 56 st. Alban's road, lytham st. Annes.. Hm land registry title number: LAN15416. Outstanding |
28 November 2016 | Delivered on: 30 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 16 high street stone. Hm land registry title number(s) SF406532. Outstanding |
28 November 2016 | Delivered on: 30 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 236 queens road and 2 raven street halifax. Hm land registry title number(s) WYK79221 WYK126112. Outstanding |
5 August 2008 | Delivered on: 9 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 236 queens road and 2 raven street halifax west yorkshire t/nos WYK79221 and WYK126112; by way of fixed charge any other interest in the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 August 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
9 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
6 July 2022 | Termination of appointment of Elen Mair Owen Andrew as a member on 4 April 2019 (1 page) |
6 July 2022 | Cessation of Elen Mair Owen Andrew as a person with significant control on 4 April 2019 (1 page) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
11 August 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
10 August 2021 | Satisfaction of charge 1 in full (1 page) |
10 August 2021 | Satisfaction of charge 3 in full (1 page) |
10 August 2021 | Satisfaction of charge OC3380330004 in full (1 page) |
10 August 2021 | Satisfaction of charge 2 in full (1 page) |
10 August 2021 | Satisfaction of charge OC3380330005 in full (1 page) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
8 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
9 October 2019 | Registration of charge OC3380330013, created on 9 October 2019 (7 pages) |
24 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
15 April 2019 | Registration of charge OC3380330012, created on 2 April 2019 (7 pages) |
14 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
20 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
30 November 2016 | Registration of charge OC3380330009, created on 28 November 2016 (7 pages) |
30 November 2016 | Registration of charge OC3380330009, created on 28 November 2016 (7 pages) |
30 November 2016 | Registration of charge OC3380330010, created on 28 November 2016 (7 pages) |
30 November 2016 | Registration of charge OC3380330011, created on 28 November 2016 (7 pages) |
30 November 2016 | Registration of charge OC3380330011, created on 28 November 2016 (7 pages) |
30 November 2016 | Registration of charge OC3380330010, created on 28 November 2016 (7 pages) |
29 November 2016 | Registration of charge OC3380330008, created on 28 November 2016 (7 pages) |
29 November 2016 | Registration of charge OC3380330007, created on 29 November 2016 (7 pages) |
29 November 2016 | Registration of charge OC3380330007, created on 29 November 2016 (7 pages) |
29 November 2016 | Registration of charge OC3380330008, created on 28 November 2016 (7 pages) |
28 November 2016 | Registration of charge OC3380330006, created on 28 November 2016 (24 pages) |
28 November 2016 | Registration of charge OC3380330006, created on 28 November 2016 (24 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
27 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 September 2015 | Annual return made up to 5 July 2015 (4 pages) |
17 September 2015 | Annual return made up to 5 July 2015 (4 pages) |
17 September 2015 | Annual return made up to 5 July 2015 (4 pages) |
4 April 2015 | Registration of charge OC3380330004, created on 31 March 2015 (9 pages) |
4 April 2015 | Registration of charge OC3380330005, created on 31 March 2015 (9 pages) |
4 April 2015 | Registration of charge OC3380330004, created on 31 March 2015 (9 pages) |
4 April 2015 | Registration of charge OC3380330005, created on 31 March 2015 (9 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 July 2014 | Annual return made up to 5 July 2014 (4 pages) |
25 July 2014 | Annual return made up to 5 July 2014 (4 pages) |
25 July 2014 | Annual return made up to 5 July 2014 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 August 2013 | Annual return made up to 5 July 2013 (5 pages) |
20 August 2013 | Appointment of Mrs Sandhia Devendra Shah as a member (2 pages) |
20 August 2013 | Annual return made up to 5 July 2013 (5 pages) |
20 August 2013 | Appointment of Mrs Sandhia Devendra Shah as a member (2 pages) |
20 August 2013 | Appointment of Mrs Elen Mair Owen Andrew as a member (2 pages) |
20 August 2013 | Annual return made up to 5 July 2013 (5 pages) |
20 August 2013 | Appointment of Mrs Elen Mair Owen Andrew as a member (2 pages) |
9 January 2013 | Member's details changed for Dr Robert George Andrew on 1 January 2013 (2 pages) |
9 January 2013 | Member's details changed for Dr Robert George Andrew on 1 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from Stoneleigh 1 Prestbury Road Wilmslow SK9 2LJ England on 9 January 2013 (1 page) |
9 January 2013 | Member's details changed for Dr Devendra Shah on 1 January 2013 (2 pages) |
9 January 2013 | Member's details changed for Dr Devendra Shah on 1 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from Stoneleigh 1 Prestbury Road Wilmslow SK9 2LJ England on 9 January 2013 (1 page) |
9 January 2013 | Member's details changed for Dr Devendra Shah on 1 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from Stoneleigh 1 Prestbury Road Wilmslow SK9 2LJ England on 9 January 2013 (1 page) |
9 January 2013 | Member's details changed for Dr Robert George Andrew on 1 January 2013 (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 July 2012 | Annual return made up to 5 July 2012 (3 pages) |
13 July 2012 | Annual return made up to 5 July 2012 (3 pages) |
13 July 2012 | Annual return made up to 5 July 2012 (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 September 2011 | Annual return made up to 5 July 2011 (3 pages) |
26 September 2011 | Annual return made up to 5 July 2011 (3 pages) |
26 September 2011 | Annual return made up to 5 July 2011 (3 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 September 2010 | Registered office address changed from the Willows 11 St. James Way Cheadle Hulme Cheadle Cheshire SK8 6PZ on 20 September 2010 (2 pages) |
20 September 2010 | Member's details changed for Dr Devendra Shah on 14 September 2010 (3 pages) |
20 September 2010 | Member's details changed for Dr Devendra Shah on 14 September 2010 (3 pages) |
20 September 2010 | Registered office address changed from the Willows 11 St. James Way Cheadle Hulme Cheadle Cheshire SK8 6PZ on 20 September 2010 (2 pages) |
15 July 2010 | Annual return made up to 5 July 2010 (8 pages) |
15 July 2010 | Annual return made up to 5 July 2010 (8 pages) |
15 July 2010 | Annual return made up to 5 July 2010 (8 pages) |
11 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 September 2009 | Member's particulars robert andrew (1 page) |
3 September 2009 | Member's particulars robert andrew (1 page) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 June 2009 | Annual return made up to 13/06/09 (2 pages) |
30 June 2009 | Annual return made up to 13/06/09 (2 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 June 2008 | Member resigned george davies (nominees) LIMITED (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 68 fountain court manchester lancashire M2 2FB (1 page) |
23 June 2008 | LLP member appointed devendra shah (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 68 fountain court manchester lancashire M2 2FB (1 page) |
23 June 2008 | LLP member appointed tarkwa house andrew (1 page) |
23 June 2008 | Member resigned gd directors (nominees) LIMITED (1 page) |
23 June 2008 | Member resigned george davies (nominees) LIMITED (1 page) |
23 June 2008 | LLP member appointed tarkwa house andrew (1 page) |
23 June 2008 | LLP member appointed devendra shah (1 page) |
23 June 2008 | Member resigned gd directors (nominees) LIMITED (1 page) |
13 June 2008 | Incorporation document\certificate of incorporation (3 pages) |
13 June 2008 | Incorporation document\certificate of incorporation (3 pages) |