London
W1G 0DD
Director Name | Mr Colin Thomas Jackson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Potato Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Cornerways London Road, Prestbury Macclesfield Cheshire SK10 4DY |
Secretary Name | Linda Josephine Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Director Name | Mr Gary Thomas Jackson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2011(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 October 2017) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Barrington House Heyes Lane Alderley Edge Cheshire East SK9 7LA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 27 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
9 April 2020 | Delivered on: 21 April 2020 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Eleanor mill and elisabeth mill, houldsworth street, reddish, stockport SK5 6BU. Title number MAN193684. Outstanding |
---|---|
9 April 2020 | Delivered on: 17 April 2020 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Eleanor mill and elisabeth mill, houldsworth street, reddish, stockport SK5 6BU. Title number MAN193684. Outstanding |
26 October 2017 | Delivered on: 1 November 2017 Persons entitled: Wellesley Security Trustees Limited Classification: A registered charge Particulars: Legal mortgages over elisabeth mill houldsworth street, reddish, stockport with title numbers MAN199881 and MAN193684 and fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
6 February 2017 | Delivered on: 7 February 2017 Persons entitled: Shah Begum Limited Classification: A registered charge Particulars: Elisabeth mill, houldsworth street, reddish, stockport. Outstanding |
27 October 2023 | Unaudited abridged accounts made up to 27 December 2022 (7 pages) |
---|---|
2 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
10 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
15 September 2022 | Full accounts made up to 27 December 2020 (18 pages) |
14 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2022 | Unaudited abridged accounts made up to 27 December 2021 (10 pages) |
14 June 2022 | Compulsory strike-off action has been suspended (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
4 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
28 September 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
22 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
21 May 2021 | Unaudited abridged accounts made up to 29 December 2019 (7 pages) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
2 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
21 April 2020 | Registration of charge 049284140004, created on 9 April 2020 (23 pages) |
17 April 2020 | Registration of charge 049284140003, created on 9 April 2020 (21 pages) |
14 April 2020 | Satisfaction of charge 049284140002 in full (1 page) |
31 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
13 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
28 September 2018 | Register(s) moved to registered inspection location 15-19 Cavendish Place London W1G 0DD (1 page) |
28 September 2018 | Register inspection address has been changed from 1 Roan Mews Off Black Road Macclesfield Cheshire SK11 7AZ England to 15-19 Cavendish Place London W1G 0DD (1 page) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
28 September 2018 | Cessation of Gary Thomas Jackson as a person with significant control on 26 October 2017 (1 page) |
28 September 2018 | Notification of Elisabeth Gardens Reddish Ltd. as a person with significant control on 26 October 2017 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 June 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
14 November 2017 | Termination of appointment of Linda Josephine Jackson as a secretary on 26 October 2017 (1 page) |
14 November 2017 | Termination of appointment of Linda Josephine Jackson as a secretary on 26 October 2017 (1 page) |
14 November 2017 | Termination of appointment of Gary Thomas Jackson as a director on 26 October 2017 (1 page) |
14 November 2017 | Termination of appointment of Gary Thomas Jackson as a director on 26 October 2017 (1 page) |
14 November 2017 | Appointment of Mr Bryan Anthony Baldrey as a director on 26 October 2017 (2 pages) |
14 November 2017 | Appointment of Mr Bryan Anthony Baldrey as a director on 26 October 2017 (2 pages) |
8 November 2017 | Registered office address changed from C/O G.T.Jackson Barrington House Heyes Lane Alderley Edge Cheshire East SK9 7LA to 15-19 Cavendish Place London W1G 0DD on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from C/O G.T.Jackson Barrington House Heyes Lane Alderley Edge Cheshire East SK9 7LA to 15-19 Cavendish Place London W1G 0DD on 8 November 2017 (1 page) |
1 November 2017 | Registration of charge 049284140002, created on 26 October 2017 (55 pages) |
1 November 2017 | Registration of charge 049284140002, created on 26 October 2017 (55 pages) |
21 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
21 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
18 October 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
12 October 2017 | Satisfaction of charge 049284140001 in full (4 pages) |
12 October 2017 | Satisfaction of charge 049284140001 in full (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 February 2017 | Registration of charge 049284140001, created on 6 February 2017 (5 pages) |
7 February 2017 | Registration of charge 049284140001, created on 6 February 2017 (5 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Register inspection address has been changed from Cornerways, London Road London Road Prestbury Macclesfield Cheshire SK10 4DY United Kingdom to 1 Roan Mews Off Black Road Macclesfield Cheshire SK11 7AZ (1 page) |
15 October 2015 | Register inspection address has been changed from Cornerways, London Road London Road Prestbury Macclesfield Cheshire SK10 4DY United Kingdom to 1 Roan Mews Off Black Road Macclesfield Cheshire SK11 7AZ (1 page) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
14 October 2015 | Secretary's details changed for Linda Josephine Jackson on 5 June 2015 (1 page) |
14 October 2015 | Secretary's details changed for Linda Josephine Jackson on 5 June 2015 (1 page) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
30 March 2012 | Registered office address changed from Cornerways, London Road Prestbury Macclesfield Cheshire SK10 4DY on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from Cornerways, London Road Prestbury Macclesfield Cheshire SK10 4DY on 30 March 2012 (1 page) |
3 February 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Termination of appointment of Colin Jackson as a director (1 page) |
1 December 2011 | Appointment of Mr Gary Thomas Jackson as a director (2 pages) |
1 December 2011 | Termination of appointment of Colin Jackson as a director (1 page) |
1 December 2011 | Appointment of Mr Gary Thomas Jackson as a director (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
5 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
21 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Colin Thomas Jackson on 21 October 2009 (2 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Director's details changed for Colin Thomas Jackson on 21 October 2009 (2 pages) |
16 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
22 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
17 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
17 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
14 June 2006 | Return made up to 10/10/05; full list of members (2 pages) |
14 June 2006 | Return made up to 10/10/05; full list of members (2 pages) |
23 February 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
23 February 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
10 February 2005 | Return made up to 10/10/04; full list of members (6 pages) |
10 February 2005 | Return made up to 10/10/04; full list of members (6 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Incorporation (17 pages) |
10 October 2003 | Incorporation (17 pages) |
10 October 2003 | Secretary resigned (1 page) |