Timperley
Altrincham
Cheshire
WA15 7AY
Director Name | Mr Jerzy Ryszard Basiurski |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Craven Court Craven Road Altrincham Cheshire WA14 5DY |
Secretary Name | Mr Jerzy Ryszard Basiurski |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Craven Court Craven Road Altrincham Cheshire WA14 5DY |
Director Name | Mr Jack Caplin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 June 2006(8 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Ferndale Avenue Whitefield Manchester Lancashire M45 7QP |
Director Name | Mr David Caplin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2006(8 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Ringley Road Whitefield Manchester Lancashire M45 7HU |
Director Name | David Sean Fitzgerald |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Greenmount Gardens Greenmount Bury Lancashire BL8 4HN |
Secretary Name | Mr Christopher Mark Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Oak Road Mottram St Andrew Macclesfield Cheshire SK10 4RA |
Director Name | Mrs Lynda Maria Bradburn |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | 10 Haddon Grove Timperley Altrincham Cheshire WA15 6SA |
Director Name | Mark John Duwe |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 January 2002) |
Role | Technician |
Correspondence Address | 17 South Downs Road Hale Altrincham Cheshire WA14 3HW |
Director Name | Mr Richard Stephen Nicholls |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 June 2012) |
Role | Veneer Merchant |
Country of Residence | England |
Correspondence Address | Pie Corner Paddock Lane Warburton Lymm Cheshire WA13 9TG |
Director Name | Mr David Laurence Phillips |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Carlton Road Hale Altrincham Cheshire WA15 8RH |
Director Name | Mr Philip Roy Sanders |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 November 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Brian Trevor Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 2 Harman Place Purley Surrey CR8 1AX |
Director Name | Elaine Duwe |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 June 2006) |
Role | Company Director |
Correspondence Address | 127 Higher Lane Lymm Cheshire WA13 0BU |
Registered Address | 8th Floor Fleet Place London EC4M 7RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
8 at £1 | Atlantic Industries (Manchester) LTD 12.50% Ordinary |
---|---|
8 at £1 | Atlantic Properties (Manchester) LTD 12.50% Ordinary |
8 at £1 | Bayley-edge LTD 12.50% Ordinary |
8 at £1 | Blue Chip Developments (Manchester) LTD 12.50% Ordinary |
8 at £1 | Blue Chip Properties Manchester LTD 12.50% Ordinary |
8 at £1 | Ledbrook LTD 12.50% Ordinary |
8 at £1 | Michelle Eppleston & Sarah Jayne Hand & Stephen Hand & Paul Eppleston 12.50% Ordinary |
8 at £1 | Trustee Of Stephen Hand & Trustee Of Jerzy Basiurski 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,565 |
Cash | £47,214 |
Current Liabilities | £40,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
13 March 2023 | Delivered on: 14 March 2023 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Particulars: Freehold land and buildings on the north west side of atlantic street, broadheath, altrincham,trafford, registered under title number GM352915.. Any other freehold or leasehold property now vested in company and its interest in any freehold or leasehold property acquired after the date of the instrument.. For more details, please refer to the instrument. Outstanding |
---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
6 July 2023 | Confirmation statement made on 6 July 2023 with updates (4 pages) |
30 June 2023 | Termination of appointment of Jerzy Ryszard Basiurski as a secretary on 8 June 2022 (1 page) |
29 June 2023 | Registered office address changed from 3 Craven Court Craven Road Altrincham Cheshire WA14 5DY to 8th Floor, 1 Fleet Place 8th Floor, 1 Fleet Place London EC4M 7RA on 29 June 2023 (1 page) |
29 June 2023 | Registered office address changed from 8th Floor Fleet Place London EC4M 7RA England to 8th Floor Fleet Place London EC4M 7RA on 29 June 2023 (1 page) |
29 June 2023 | Registered office address changed from 8th Floor, 1 Fleet Place Fleet Place London EC4M 7RA England to 8th Floor Fleet Place London EC4M 7RA on 29 June 2023 (1 page) |
29 June 2023 | Termination of appointment of Jerzy Ryszard Basiurski as a director on 8 June 2022 (1 page) |
29 June 2023 | Registered office address changed from 8th Floor, 1 Fleet Place 8th Floor, 1 Fleet Place London EC4M 7RA England to 8th Floor, 1 Fleet Place Fleet Place London EC4M 7RA on 29 June 2023 (1 page) |
29 June 2023 | Cessation of Jerzy Basiurski as a person with significant control on 8 June 2022 (1 page) |
14 March 2023 | Registration of charge 034461240001, created on 13 March 2023 (37 pages) |
8 February 2023 | Notification of Paloma Ii(Industrial V) Trustee I Ltd & Paloma Ii(Industrial V) Trustee Ii Ltd as Trustees for Paloma Ii(Industrial V) Unit Trust as a person with significant control on 4 November 2021 (2 pages) |
20 January 2023 | Change of details for Paloma Capital Llp as a person with significant control on 20 January 2023 (2 pages) |
20 January 2023 | Notification of Charles Foyster Lunnon as a person with significant control on 8 November 2021 (2 pages) |
21 October 2022 | Termination of appointment of Jack Caplin as a director on 8 November 2021 (1 page) |
21 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
21 October 2022 | Appointment of Mr Jeremy Thiagarajah as a director on 8 November 2021 (2 pages) |
21 October 2022 | Appointment of Mr Charles Foyster Lunnon as a director on 8 November 2021 (2 pages) |
21 October 2022 | Termination of appointment of David Caplin as a director on 8 November 2021 (1 page) |
21 October 2022 | Termination of appointment of Stephen Hand as a director on 8 November 2021 (1 page) |
21 October 2022 | Notification of Jeremy Thiagarajah as a person with significant control on 8 November 2021 (2 pages) |
18 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 November 2021 | Notification of Paloma Capital Llp as a person with significant control on 8 November 2021 (4 pages) |
17 November 2021 | Cessation of Jack Caplin as a person with significant control on 8 November 2021 (3 pages) |
17 November 2021 | Cessation of Stephen Hand as a person with significant control on 4 November 2021 (3 pages) |
6 November 2021 | Memorandum and Articles of Association (20 pages) |
6 November 2021 | Resolutions
|
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
21 July 2021 | Cessation of David Caplin as a person with significant control on 21 July 2021 (1 page) |
22 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
3 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
15 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
9 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
11 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
18 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
18 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (8 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Termination of appointment of Richard Nicholls as a director (1 page) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Termination of appointment of Richard Nicholls as a director (1 page) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 November 2010 | Termination of appointment of Philip Sanders as a director (1 page) |
15 November 2010 | Termination of appointment of Philip Sanders as a director (1 page) |
27 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (9 pages) |
27 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (9 pages) |
27 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (9 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 October 2009 | Director's details changed for Jerzy Basiurski on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Jerzy Basiurski on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Philip Roy Sanders on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Jerzy Basiurski on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for David Caplin on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jack Caplin on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen Hand on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Richard Stephen Nicholls on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (10 pages) |
20 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (10 pages) |
20 October 2009 | Director's details changed for Richard Stephen Nicholls on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jack Caplin on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jerzy Basiurski on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Caplin on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Philip Roy Sanders on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen Hand on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (10 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2008 | Return made up to 07/10/08; full list of members (8 pages) |
3 November 2008 | Return made up to 07/10/08; full list of members (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 07/10/07; full list of members (5 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 07/10/07; full list of members (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
20 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (3 pages) |
26 July 2006 | New director appointed (3 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (2 pages) |
22 May 2006 | Director resigned (2 pages) |
14 October 2005 | Return made up to 07/10/05; full list of members (5 pages) |
14 October 2005 | Return made up to 07/10/05; full list of members (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2004 | Return made up to 07/10/04; full list of members (13 pages) |
3 November 2004 | Return made up to 07/10/04; full list of members (13 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 November 2003 | Return made up to 07/10/03; full list of members (13 pages) |
10 November 2003 | Return made up to 07/10/03; full list of members (13 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
8 November 2002 | Return made up to 07/10/02; full list of members
|
8 November 2002 | Return made up to 07/10/02; full list of members
|
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
19 November 2001 | Return made up to 07/10/01; full list of members (12 pages) |
19 November 2001 | Return made up to 07/10/01; full list of members (12 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 November 2000 | Return made up to 07/10/00; full list of members (12 pages) |
6 November 2000 | Return made up to 07/10/00; full list of members (12 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Resolutions
|
30 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 October 1999 | Return made up to 07/10/99; full list of members
|
28 October 1999 | Return made up to 07/10/99; full list of members
|
30 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 October 1998 | Return made up to 07/10/98; full list of members
|
22 October 1998 | Return made up to 07/10/98; full list of members
|
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
29 January 1998 | Ad 23/01/98--------- £ si 63@1=63 £ ic 1/64 (3 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: brook house 70 spring gardens manchester M2 2BQ (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Resolutions
|
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: brook house 70 spring gardens manchester M2 2BQ (1 page) |
29 January 1998 | Ad 23/01/98--------- £ si 63@1=63 £ ic 1/64 (3 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
9 December 1997 | Company name changed marplace (number 414) LIMITED\certificate issued on 10/12/97 (2 pages) |
9 December 1997 | Company name changed marplace (number 414) LIMITED\certificate issued on 10/12/97 (2 pages) |
7 October 1997 | Incorporation (23 pages) |
7 October 1997 | Incorporation (23 pages) |