Antrim Road
London
NW3 4XU
Director Name | Mr Antony Lloyd Nathan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2014(76 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 25 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Temple Square Temple Street Liverpool Merseyside L2 5RH |
Secretary Name | Belinda Gail Nathan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2014(76 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 25 April 2022) |
Role | Company Director |
Correspondence Address | 5 Temple Square Temple Street Liverpool Merseyside L2 5RH |
Director Name | Arnold Gould |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(55 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 July 1999) |
Role | Company Director |
Correspondence Address | 87 Woolton Hill Road Liverpool Merseyside L25 4RE |
Director Name | Stella Beatrice Gould |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(55 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Woolton Hill Road Liverpool Merseyside L25 4RE |
Secretary Name | Stella Beatrice Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(55 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Woolton Hill Road Liverpool Merseyside L25 4RE |
Registered Address | C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Stella Beatrice Gould 50.00% Ordinary |
---|---|
500 at £1 | Belinda Gail Nathan 25.00% Ordinary |
500 at £1 | Stella Beatrice Gould & B.g. Nathan & M.r. Feeny 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £479,909 |
Cash | £43,312 |
Current Liabilities | £20,897 |
Latest Accounts | 25 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 25 June |
23 October 1936 | Delivered on: 27 May 1942 Satisfied on: 10 February 2015 Persons entitled: W.E. Leach Classification: Legal charge Secured details: £1,000 (money). Particulars: Nos 3, 5, 7, 9, 11 and 15 cranbourne rd (formerly called isabella street) old trafford nr. Manchester, lancaster. Fully Satisfied |
---|---|
23 October 1936 | Delivered on: 27 May 1942 Satisfied on: 10 February 2015 Persons entitled: H. Shuttleworth Classification: Legal charge Secured details: £500 (money). Particulars: Nos 17 and 19 cranbourne rd (formerley called isabella street) old trafford nr. Manchester, lancaster. Fully Satisfied |
23 July 1936 | Delivered on: 27 May 1942 Satisfied on: 10 February 2015 Persons entitled: A.B. Huntington Classification: Legal charge Secured details: £1,925 (money). Particulars: Nos 42, 44, 46, 50, 54, 58, 62, 64 and 66 oxney road rusholme, manchester, lancaster. Fully Satisfied |
13 August 1937 | Delivered on: 27 May 1942 Satisfied on: 10 February 2015 Persons entitled: J.E. Place Classification: Legal charge Secured details: £2,300 (money). Particulars: Nos 2, 10, 12, 14, 18, 22, 24 and 26 banff rd rusholme, lancaster. Fully Satisfied |
8 July 1937 | Delivered on: 9 April 1942 Satisfied on: 10 February 2015 Persons entitled: F.M. Williams E.M. Williams J. Williams Classification: Mortgage Secured details: £1,600 (money). Particulars: Nos 3, 5, 7 & 9 and 13, 15, 17 and 19 fairbourne road, levenshulme, lancaster. Fully Satisfied |
8 July 1937 | Delivered on: 9 April 1942 Satisfied on: 10 February 2015 Persons entitled: F.M. Williams E.M. Williams J. Williams W. Hallam And Anne Elias Classification: Mortgage Secured details: £2,391 (money). Particulars: Nos 2, 6, 8, 12, 16, 18, 26 and 28 premier street, thetford, lancaster and the yard adjoining the same. Fully Satisfied |
25 July 1937 | Delivered on: 9 April 1942 Satisfied on: 10 February 2015 Persons entitled: Amy Wray Classification: Mortgage Secured details: £1,560 (money). Particulars: Nos 65, 67, 79, 83, 87 and 89 broadoak street, cheetham, manchester. Fully Satisfied |
25 July 1937 | Delivered on: 9 April 1942 Satisfied on: 10 February 2015 Persons entitled: F.M. Williams E.M. Williams J. Williams W. Hallam And Anne Elias W Hallam Anne Elias Classification: Mortgage Secured details: £4,000 (money). Particulars: 141, 143 and 147 to 165 (odd nos) and 169 to 173 (odd nos) in russell street and 2 nursery street, moss side, manchester. Fully Satisfied |
20 February 1948 | Delivered on: 26 February 1948 Satisfied on: 10 February 2015 Persons entitled: Universal Permanent-Bldg Soc. Classification: Mortgage Secured details: £1,400. Particulars: Frehold, 21,23,27,29,31,33,35, fairbourne road, levenshulme. Fully Satisfied |
8 July 1937 | Delivered on: 9 April 1942 Satisfied on: 10 February 2015 Persons entitled: F.M. Williams E.M. Williams J. Williams W. Hallam And Anne Elias W Hallam Anne Elias Anne Elias W. Hallam And Classification: Mortgage Secured details: £2,367 (money). Particulars: Nos 30, 32, 34, 38, 40, 42, 46, 48 & 52 premier street, thetford, lancaster. Fully Satisfied |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
12 January 2017 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 February 2015 | Satisfaction of charge 3 in full (1 page) |
10 February 2015 | Satisfaction of charge 8 in full (1 page) |
10 February 2015 | Satisfaction of charge 1 in full (1 page) |
10 February 2015 | Satisfaction of charge 9 in full (1 page) |
10 February 2015 | Satisfaction of charge 7 in full (1 page) |
10 February 2015 | Satisfaction of charge 10 in full (1 page) |
10 February 2015 | Satisfaction of charge 2 in full (1 page) |
10 February 2015 | Satisfaction of charge 6 in full (1 page) |
10 February 2015 | Satisfaction of charge 5 in full (1 page) |
10 February 2015 | Satisfaction of charge 4 in full (1 page) |
27 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
2 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (1 page) |
2 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
2 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
2 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
2 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
2 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
2 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 10 (1 page) |
2 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
2 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
6 May 2014 | Appointment of Mr. Antony Lloyd Nathan as a director (3 pages) |
6 May 2014 | Appointment of Belinda Gail Nathan as a secretary (3 pages) |
6 May 2014 | Termination of appointment of Stella Gould as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Stella Gould as a director (2 pages) |
9 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
17 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
25 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Belinda Gail Nathan on 4 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Stella Beatrice Gould on 4 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Belinda Gail Nathan on 4 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Stella Beatrice Gould on 4 December 2009 (2 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page) |
12 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 January 2008 | Return made up to 04/12/07; full list of members (3 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
9 December 2005 | Return made up to 04/12/05; full list of members (3 pages) |
19 August 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
13 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
5 February 2004 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
16 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
20 February 2003 | Declaration of mortgage charge released/ceased (1 page) |
20 February 2003 | Declaration of mortgage charge released/ceased (1 page) |
20 February 2003 | Declaration of mortgage charge released/ceased (1 page) |
20 February 2003 | Declaration of mortgage charge released/ceased (1 page) |
20 February 2003 | Declaration of mortgage charge released/ceased (1 page) |
20 February 2003 | Declaration of mortgage charge released/ceased (1 page) |
20 February 2003 | Declaration of mortgage charge released/ceased (1 page) |
20 February 2003 | Declaration of mortgage charge released/ceased (1 page) |
20 February 2003 | Declaration of mortgage charge released/ceased (1 page) |
20 February 2003 | Declaration of mortgage charge released/ceased (1 page) |
27 January 2003 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
24 December 2002 | Return made up to 04/12/02; full list of members (8 pages) |
20 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
10 July 2001 | Return made up to 04/12/00; full list of members
|
23 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 February 2000 | Return made up to 04/12/99; full list of members
|
21 February 2000 | Registered office changed on 21/02/00 from: 87 woolton hill rd. Liverpool 25 (1 page) |
12 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 July 1999 | New director appointed (2 pages) |
17 May 1999 | Full accounts made up to 31 December 1997 (13 pages) |
19 March 1999 | Return made up to 04/12/98; full list of members (5 pages) |
29 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
16 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
6 January 1997 | Return made up to 04/12/96; full list of members (5 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 January 1996 | Return made up to 04/12/95; no change of members
|
30 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |