Mobberley
Knutsford
Cheshire
WA16 7BE
Director Name | Linden Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2013(62 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | Linden Court House 52 Liverpool St Salford M5 4LT |
Director Name | Alan John Blackburn |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 31 The Turnpike Marple Stockport Cheshire SK6 6HF |
Secretary Name | Mrs Wendy Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | 20 Hampden Avenue Chesham Buckinghamshire HP5 2HL |
Secretary Name | Hilda Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(43 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | 31 The Turnpike Marple Stockport Cheshire SK6 6HF |
Director Name | Mr Roy Solomon Shasha |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(43 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cavendish Road Salford Lancashire M7 4WP |
Secretary Name | Mr Roy Solomon Shasha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(43 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cavendish Road Salford Lancashire M7 4WP |
Telephone | 0161 7459268 |
---|---|
Telephone region | Manchester |
Registered Address | Linden Court House 52 Liverpool Street Salford Lancashire M5 4LT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Jonathan Choua Shasha 50.00% Ordinary |
---|---|
1000 at £1 | Mr Roy Solomon Shasha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,145,479 |
Cash | £42,688 |
Current Liabilities | £684,188 |
Latest Accounts | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (4 months ago) |
---|---|
Next Return Due | 20 June 2024 (8 months, 2 weeks from now) |
9 August 2005 | Delivered on: 8 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: A standard security which was presented for registration in scotland on 30 january 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The cartwheel inn 17 wellmeadow blairgowrie. Outstanding |
---|---|
3 February 2003 | Delivered on: 8 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 152 widemarsh street, hereford, t/n HW154860. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 May 2000 | Delivered on: 6 May 2000 Persons entitled: Bank Hapoalim Bm Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a doncaster road, worksop bassetlaw t/n NT342311 together with a first legal charge over all rents, interest in all or any money received and all insurance money. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 August 2005 | Delivered on: 8 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: A standard security which was presented for registration in scotland on 30 january 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The tavern 198/200 riverside road kirkfieldbank. Outstanding |
25 November 2004 | Delivered on: 24 December 2004 Satisfied on: 30 October 2007 Persons entitled: Skipton Building Society Classification: Standard security which was presented for registration in scotland on 21 december 2004 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Furlongs (previously bobby's bar) 35/37 countess street, saltcoats t/n AYR18883. Fully Satisfied |
24 September 2001 | Delivered on: 9 November 2001 Satisfied on: 6 July 2006 Persons entitled: Nationwide Building Society Classification: A standard security which was presented for registration in scotland 8TH november 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects known as and forming the melgund, 11 melgund place, hawick t/no: ROX2223. Fully Satisfied |
10 October 2001 | Delivered on: 29 October 2001 Satisfied on: 6 July 2006 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on the 22ND october 2001 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The tavern 198-200 riverside road kirkfieldbank nr lanark t/no.LAN2508. Fully Satisfied |
10 October 2001 | Delivered on: 29 October 2001 Satisfied on: 6 July 2006 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on the 22ND october 2001 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cartwheel 17 wellmeadow blairgowrie t/no.PTH10473. Fully Satisfied |
9 September 1982 | Delivered on: 14 September 1982 Satisfied on: 19 December 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts present & future. Fully Satisfied |
4 January 2010 | Delivered on: 19 January 2010 Satisfied on: 13 June 2012 Persons entitled: Fourways Consultancy Limited Classification: Sub charge Secured details: All monies due or to become due from haverfordwest home developments limited to the chargee on any account whatsoever. Particulars: All that mortgage dated 19 august 2008 granted to the company by haverfordwest home developments limited see image for full details. Fully Satisfied |
3 August 2009 | Delivered on: 5 August 2009 Satisfied on: 13 June 2012 Persons entitled: Fourways Consultancy Limited Classification: Sub-charge Secured details: All monies due or to become due from haverfordwest home developments limited to the chargee on any account whatsoever. Particulars: All that mortgage dated 19 august 2008 granted to the company by haverfordwest home developments limited over the property k/a plot 12 of the development site being land at crows nest withybush road haverfordwest pembrokeshire. Fully Satisfied |
15 January 2009 | Delivered on: 17 January 2009 Satisfied on: 6 February 2010 Persons entitled: Fourways Consultancy Limited Classification: Sub-charge Secured details: All monies due or to become due from haverfordwest home developments limited to the chargee on any account whatsoever. Particulars: The property k/a plot 1 of the development site being land at crows nest withybush road haverfordwest pembrokeshire being part of t/no WA988468. Fully Satisfied |
10 October 2008 | Delivered on: 16 October 2008 Satisfied on: 6 February 2010 Persons entitled: Fourways Consultancy Limited Classification: Sub-charge Secured details: All monies due or to become due from haverfordwest home developments limited to the chargee on any account whatsoever. Particulars: Land at crows nest withybush road haverfordwest pembrokeshire t/no WA988468. Fully Satisfied |
9 August 2005 | Delivered on: 8 February 2006 Satisfied on: 25 June 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: A standard security which was presented for registration in scotland on 30 january 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The melgund 11 melgund place hawick. Fully Satisfied |
16 February 1974 | Delivered on: 22 February 1974 Satisfied on: 19 December 1997 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By of floating and fixed charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 July 2020 | Confirmation statement made on 19 June 2020 with no updates (2 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 19 June 2019 with no updates (2 pages) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
22 January 2019 | Satisfaction of charge 10 in full (4 pages) |
9 July 2018 | Confirmation statement made on 19 June 2018 with no updates (2 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
25 June 2017 | Confirmation statement made on 19 June 2017 with updates (60 pages) |
25 June 2017 | Confirmation statement made on 19 June 2017 with updates (60 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
25 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
20 April 2016 | Satisfaction of charge 9 in full (4 pages) |
20 April 2016 | Satisfaction of charge 9 in full (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 March 2016 | Satisfaction of charge 3 in full (2 pages) |
17 March 2016 | Satisfaction of charge 3 in full (2 pages) |
10 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
14 May 2013 | Termination of appointment of Roy Shasha as a secretary (2 pages) |
14 May 2013 | Termination of appointment of Roy Shasha as a secretary (2 pages) |
14 May 2013 | Appointment of Linden Estates Limited as a director (3 pages) |
14 May 2013 | Appointment of Linden Estates Limited as a director (3 pages) |
14 May 2013 | Termination of appointment of Roy Shasha as a director (2 pages) |
14 May 2013 | Termination of appointment of Roy Shasha as a director (2 pages) |
22 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (14 pages) |
27 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (14 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (14 pages) |
7 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (14 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (14 pages) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (14 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
20 July 2009 | Accounts made up to 31 December 2008 (13 pages) |
20 July 2009 | Accounts made up to 31 December 2008 (13 pages) |
14 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
14 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
21 August 2008 | Return made up to 19/06/08; no change of members (7 pages) |
21 August 2008 | Return made up to 19/06/08; no change of members (7 pages) |
3 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Return made up to 19/06/07; no change of members (7 pages) |
5 September 2007 | Return made up to 19/06/07; no change of members (7 pages) |
2 July 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
2 July 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: lindencort house 34 charlote street manchester M1 4FD (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: lindencort house 34 charlote street manchester M1 4FD (1 page) |
24 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
24 July 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
24 July 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
24 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
5 September 2005 | Return made up to 19/06/05; full list of members (7 pages) |
5 September 2005 | Return made up to 19/06/05; full list of members (7 pages) |
19 July 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
19 July 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
25 June 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
25 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
25 June 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
25 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
29 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
29 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
28 March 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
28 March 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
10 May 2002 | Accounts made up to 31 December 2001 (12 pages) |
10 May 2002 | Accounts made up to 31 December 2001 (12 pages) |
9 November 2001 | Particulars of mortgage/charge (4 pages) |
9 November 2001 | Particulars of mortgage/charge (4 pages) |
29 October 2001 | Particulars of mortgage/charge (4 pages) |
29 October 2001 | Particulars of mortgage/charge (4 pages) |
29 October 2001 | Particulars of mortgage/charge (4 pages) |
29 October 2001 | Particulars of mortgage/charge (4 pages) |
30 July 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
30 July 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
2 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
29 June 2000 | Return made up to 19/06/00; full list of members
|
29 June 2000 | Return made up to 19/06/00; full list of members
|
27 June 2000 | Accounts made up to 31 December 1999 (11 pages) |
27 June 2000 | Accounts made up to 31 December 1999 (11 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Return made up to 30/06/99; no change of members (5 pages) |
26 July 1999 | Return made up to 30/06/99; no change of members (5 pages) |
27 May 1999 | Accounts made up to 31 December 1998 (13 pages) |
27 May 1999 | Accounts made up to 31 December 1998 (13 pages) |
4 July 1998 | Return made up to 30/06/98; full list of members
|
4 July 1998 | Return made up to 30/06/98; full list of members
|
3 July 1998 | Accounts made up to 31 December 1997 (15 pages) |
3 July 1998 | Accounts made up to 31 December 1997 (15 pages) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1997 | Return made up to 30/06/97; no change of members (5 pages) |
28 July 1997 | Return made up to 30/06/97; no change of members (5 pages) |
12 June 1997 | Accounts made up to 31 December 1996 (11 pages) |
12 June 1997 | Accounts made up to 31 December 1996 (11 pages) |
31 July 1996 | Return made up to 30/06/96; no change of members
|
31 July 1996 | Return made up to 30/06/96; no change of members
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Accounts made up to 31 December 1995 (11 pages) |
18 June 1996 | Accounts made up to 31 December 1995 (11 pages) |
20 September 1995 | Accounts made up to 31 December 1994 (1 page) |
20 September 1995 | Accounts made up to 31 December 1994 (1 page) |
30 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
30 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: goyt mill, unit 8 upper hibbert lane marple stockport SK6 7HX (1 page) |
27 July 1995 | Registered office changed on 27/07/95 from: goyt mill, unit 8 upper hibbert lane marple stockport SK6 7HX (1 page) |