Mobberley
Knutsford
Cheshire
WA16 7BE
Secretary Name | Mr Jonathan Choua Shasha |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1991(9 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Knutsford Road Mobberley Knutsford Cheshire WA16 7BE |
Director Name | Linden Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2013(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | Linden Court House 52 Liverpool Street Salford M5 4LT |
Director Name | Mr Roy Solomon Shasha |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(9 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cavendish Road Salford Lancashire M7 4WP |
Telephone | 0161 7360929 |
---|---|
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 |
150 at £1 | Jonathan Choua Shasha 37.50% Ordinary |
---|---|
150 at £1 | Mr Roy Solomon Shasha 37.50% Ordinary |
100 at £1 | Lynton Securities LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,490,595 |
Cash | £12,711 |
Current Liabilities | £580,361 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
14 April 2003 | Delivered on: 16 April 2003 Satisfied on: 6 July 2006 Persons entitled: Bank Hapoalim Bm Classification: Legal charge Secured details: £6,500,000 and all monies due or to become due from the company to the chargee. Particulars: F/H property 105-109 market street heckmondwyke west yorkshire t/no WYK574649. Fully Satisfied |
---|---|
17 December 2001 | Delivered on: 18 December 2001 Satisfied on: 6 July 2006 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53/55 shakespeare road, southport. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
11 February 2000 | Delivered on: 15 February 2000 Satisfied on: 6 July 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land at the canal duke stour road tyldesley great manchester. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
4 January 2000 | Delivered on: 29 January 2000 Satisfied on: 8 October 2004 Persons entitled: Nationwide Building Society Classification: A standard security which was presented for registration in scotland on the 29TH january 2000 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 k/a and forming twenty five/twenty nine allan street blairgowrie t/no PTH3064. Fully Satisfied |
22 February 1999 | Delivered on: 25 February 1999 Satisfied on: 6 July 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 61,63 and 65 high street bognor regis t/no wsx 92323.. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
18 February 2005 | Delivered on: 1 March 2005 Satisfied on: 19 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The monkland arms, monkland, leominster, hereford. HW164279 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on accoun. Fully Satisfied |
1 December 2004 | Delivered on: 11 January 2005 Satisfied on: 5 January 2008 Persons entitled: Skipton Building Society Classification: Standard security which was presented for registration in scotland on 30 december 2004 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The commercial bar, 20/22 stonefield road, blantyre, glasgow t/n LAN111331. Fully Satisfied |
1 December 2004 | Delivered on: 24 December 2004 Satisfied on: 25 June 2009 Persons entitled: Skipton Building Society Classification: A standard security which was presented for registration in scotland on the 20/12/04 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Barnums (formerly the netherton inn) 9 linden place, temple, glasgow, t/no gla 21683. Fully Satisfied |
6 September 2002 | Delivered on: 5 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 19 september 2002 and dated Secured details: All monies due or to become due from the company to the chargee. Particulars: The three lums lewis road aberdeen. Outstanding |
3 May 2002 | Delivered on: 10 May 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 romford road, ashtonfields, stafford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
19 February 1999 | Delivered on: 24 February 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 theatre street preston. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
23 August 2006 | Delivered on: 26 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H white horse public house 360 york road leeds t/no WYK562844 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
1 December 2004 | Delivered on: 24 December 2004 Persons entitled: Skipton Building Society Classification: A standard security which was presented for registration in scotland on the 20/12/04 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The hampden bar, 326/328 langside road and 52/58 albert road, glasgow t/no gla 140386. Outstanding |
8 December 2003 | Delivered on: 9 December 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: Land and buildings being little chef restaurant cambridge road caxton south cambridgeshire CB3 8PP t/n CB221259. 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 |
11 November 1998 | Delivered on: 17 November 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 750 high road barnet london.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
29 November 2017 | Confirmation statement made on 21 November 2017 with no updates (2 pages) |
---|---|
9 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
6 December 2016 | Confirmation statement made on 21 November 2016 with updates (61 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Satisfaction of charge 7 in full (2 pages) |
18 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Satisfaction of charge 14 in full (3 pages) |
1 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 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) |
20 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (14 pages) |
1 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
10 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (14 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
13 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (14 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
11 December 2008 | Return made up to 21/11/08; full list of members (10 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
11 December 2007 | Return made up to 21/11/07; no change of members
|
9 January 2007 | Registered office changed on 09/01/07 from: lindencourt house, 34, charlotte street, manchester. M1 4FD (1 page) |
14 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | Total exemption full accounts made up to 31 March 2006 (16 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) |
4 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
5 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (5 pages) |
13 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
7 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
19 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Return made up to 21/11/02; full list of members (7 pages) |
5 October 2002 | Particulars of mortgage/charge (5 pages) |
13 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Return made up to 21/11/01; full list of members (6 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | Ad 20/06/01--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
26 June 2001 | Resolutions
|
11 January 2001 | Return made up to 21/11/00; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (5 pages) |
8 December 1999 | Return made up to 21/11/99; full list of members
|
25 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Return made up to 21/11/98; no change of members (5 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (17 pages) |
9 December 1997 | Return made up to 21/11/97; no change of members (4 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
10 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
8 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
4 December 1995 | Return made up to 21/11/95; no change of members (6 pages) |
3 November 1982 | Certificate of incorporation (1 page) |