London
NW4 2ND
Director Name | Elliot Feingold |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 11 March 2009) |
Role | Solicitor |
Correspondence Address | 32 Sedgley Park Road Prestwich Manchester Lancashire M25 0AN |
Secretary Name | Mr Elliot Feingold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 11 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sedgley Park Road Prestwich Manchester Lancashire M25 0AN |
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £255,547 |
Net Worth | £1,788,307 |
Current Liabilities | £986,112 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 February 2014 | Delivered on: 12 February 2014 Satisfied on: 21 July 2015 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: F/H 1 north parade, parsonage gardens, manchester t/no GM549731 & GM468786. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
24 April 2006 | Delivered on: 6 May 2006 Satisfied on: 21 July 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 1 and 2 north parade, manchester and land on the south side of 5 the parsonage t/no's GM468786 and GM549731. 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. See the mortgage charge document for full details. Fully Satisfied |
16 January 2001 | Delivered on: 24 January 2001 Satisfied on: 31 May 2006 Persons entitled: The Co-Operative Bank PLC Classification: Deed of assignment of rents Secured details: £2,550,000 due or to become due from the company to the chargee. Particulars: All right title and interest in and to the rents of the leases relating to 1 north parade parsonage gardens manchester. Fully Satisfied |
16 January 2001 | Delivered on: 24 January 2001 Satisfied on: 31 May 2006 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: £2,550,000.00 due from the company to the chargee. Particulars: Including properties in title numbers gm 549731 and gm 468786 known as 1 north parade parsonage gardens manchester. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 April 1989 | Delivered on: 28 April 1989 Satisfied on: 29 December 2000 Persons entitled: Lloyds 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: F/H- carlton house, 16/18 albert square, manchester title no la 207582 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 August 1987 | Delivered on: 27 August 1987 Satisfied on: 29 December 1989 Persons entitled: National Westminster 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: 16, 17 and 18 albert square, city of manchester, title no la 207582 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 1987 | Delivered on: 14 January 1987 Satisfied on: 29 December 2000 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a carlton house, 16, 17 and 18 albert square, manchester together with all fixtures and fittings, machinery and building now erected on or affixed to land other than trade machinery as defined by the section 5 of the bills of sale act 1878 and other than tennants fixtures and fittings if any. Fully Satisfied |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | Application to strike the company off the register (3 pages) |
23 May 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Mr Stephen Jonathan Hyman on 13 February 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Stephen Jonathan Hyman on 13 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
1 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (11 pages) |
1 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (11 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 July 2015 | Satisfaction of charge 6 in full (2 pages) |
21 July 2015 | Satisfaction of charge 020520040007 in full (1 page) |
21 July 2015 | Satisfaction of charge 020520040007 in full (1 page) |
21 July 2015 | Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4JY to 349 Bury Old Road Prestwich Manchester M25 1PY on 21 July 2015 (1 page) |
21 July 2015 | Satisfaction of charge 6 in full (2 pages) |
21 July 2015 | Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4JY to 349 Bury Old Road Prestwich Manchester M25 1PY on 21 July 2015 (1 page) |
24 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
17 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
17 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
10 March 2014 | Director's details changed for Mr Stephen Jonathan Hyman on 1 November 2013 (2 pages) |
10 March 2014 | Director's details changed for Mr Stephen Jonathan Hyman on 1 November 2013 (2 pages) |
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mr Stephen Jonathan Hyman on 1 November 2013 (2 pages) |
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
12 February 2014 | Registration of charge 020520040007 (11 pages) |
12 February 2014 | Registration of charge 020520040007 (11 pages) |
18 June 2013 | Full accounts made up to 30 June 2012 (9 pages) |
18 June 2013 | Full accounts made up to 30 June 2012 (9 pages) |
20 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (14 pages) |
20 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (14 pages) |
15 January 2013 | Registered office address changed from 3 Markham Court 1 Corrigan Close London NW4 1TF on 15 January 2013 (2 pages) |
15 January 2013 | Registered office address changed from 3 Markham Court 1 Corrigan Close London NW4 1TF on 15 January 2013 (2 pages) |
15 August 2012 | Registered office address changed from 91 Princess Street Manchester Lancashire M1 4HT on 15 August 2012 (2 pages) |
15 August 2012 | Registered office address changed from 91 Princess Street Manchester Lancashire M1 4HT on 15 August 2012 (2 pages) |
29 May 2012 | Full accounts made up to 30 June 2011 (10 pages) |
29 May 2012 | Full accounts made up to 30 June 2011 (10 pages) |
23 March 2012 | Director's details changed for Mr Stephen Jonathan Hyman on 1 March 2011 (2 pages) |
23 March 2012 | Director's details changed for Mr Stephen Jonathan Hyman on 1 March 2011 (2 pages) |
23 March 2012 | Director's details changed for Mr Stephen Jonathan Hyman on 1 March 2011 (2 pages) |
21 March 2012 | Director's details changed for Mr Stephen Jonathan Hyman on 1 March 2011 (2 pages) |
21 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Director's details changed for Mr Stephen Jonathan Hyman on 1 March 2011 (2 pages) |
21 March 2012 | Director's details changed for Mr Stephen Jonathan Hyman on 1 March 2011 (2 pages) |
29 March 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
29 March 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
21 February 2011 | Secretary's details changed (3 pages) |
21 February 2011 | Director's details changed for Mr Stephen Jonathan Hyman on 12 August 2010 (3 pages) |
21 February 2011 | Annual return made up to 14 February 2011 (14 pages) |
21 February 2011 | Secretary's details changed for {officer_name} (3 pages) |
21 February 2011 | Director's details changed for Mr Stephen Jonathan Hyman on 12 August 2010 (3 pages) |
21 February 2011 | Secretary's details changed (3 pages) |
21 February 2011 | Annual return made up to 14 February 2011 (14 pages) |
29 April 2010 | Annual return made up to 14 February 2010 (14 pages) |
29 April 2010 | Annual return made up to 14 February 2010 (14 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
2 December 2009 | Termination of appointment of Elliot Feingold as a director (1 page) |
2 December 2009 | Termination of appointment of Elliot Feingold as a director (1 page) |
2 December 2009 | Termination of appointment of Elliot Feingold as a secretary (1 page) |
2 December 2009 | Termination of appointment of Elliot Feingold as a secretary (1 page) |
12 September 2009 | Company name changed carlton house developments LIMITED\certificate issued on 14/09/09 (2 pages) |
12 September 2009 | Company name changed carlton house developments LIMITED\certificate issued on 14/09/09 (2 pages) |
19 May 2009 | Return made up to 14/02/09; full list of members (5 pages) |
19 May 2009 | Return made up to 14/02/09; full list of members (5 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
11 July 2008 | Duplicate mortgage certificatecharge no:6 (4 pages) |
11 July 2008 | Duplicate mortgage certificatecharge no:6 (4 pages) |
26 June 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
26 June 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
5 June 2008 | Ad 22/05/08\gbp si 71285@1=71285\gbp ic 10000/81285\ (2 pages) |
5 June 2008 | Nc inc already adjusted 22/05/08 (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
5 June 2008 | Ad 22/05/08\gbp si 71285@1=71285\gbp ic 10000/81285\ (2 pages) |
5 June 2008 | Nc inc already adjusted 22/05/08 (2 pages) |
31 March 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
31 March 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
20 March 2008 | Return made up to 14/02/08; no change of members (7 pages) |
20 March 2008 | Return made up to 14/02/08; no change of members (7 pages) |
23 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
23 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
31 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2006 | Particulars of mortgage/charge (5 pages) |
6 May 2006 | Particulars of mortgage/charge (5 pages) |
16 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
1 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
20 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
14 March 2003 | Return made up to 14/02/03; full list of members
|
14 March 2003 | Return made up to 14/02/03; full list of members
|
5 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
25 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: lancashire house 12 church lane oldham OL1 3AN (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: lancashire house 12 church lane oldham OL1 3AN (1 page) |
22 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
22 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (11 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (11 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
10 March 1999 | Return made up to 14/02/99; full list of members (8 pages) |
10 March 1999 | Return made up to 14/02/99; full list of members (8 pages) |
12 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
30 March 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 March 1998 | Return made up to 14/02/98; no change of members
|
2 March 1998 | Return made up to 14/02/98; no change of members
|
21 March 1997 | Return made up to 14/02/97; no change of members (6 pages) |
21 March 1997 | Return made up to 14/02/97; no change of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 March 1996 | Return made up to 14/02/96; full list of members
|
26 March 1996 | Return made up to 14/02/96; full list of members
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
17 February 1995 | Return made up to 14/02/95; no change of members (6 pages) |
25 January 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
26 April 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
18 February 1994 | Return made up to 14/02/94; no change of members (5 pages) |
24 March 1993 | Return made up to 14/02/93; full list of members (7 pages) |
29 January 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
25 November 1992 | Registered office changed on 25/11/92 from: ground floor 18, albert square manchester M2 5PR. (1 page) |
17 June 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
14 April 1992 | Return made up to 14/02/92; change of members (6 pages) |
17 June 1991 | Group accounts for a small company made up to 31 March 1990 (7 pages) |
3 June 1991 | Return made up to 14/02/91; no change of members (6 pages) |
3 October 1990 | Registered office changed on 03/10/90 from: second floor 1 north parade parsonage gardens manchester M3 2NH (1 page) |
11 April 1990 | Return made up to 14/02/90; full list of members (4 pages) |
11 April 1990 | Full accounts made up to 31 March 1989 (6 pages) |
29 December 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1989 | Return made up to 30/05/89; full list of members (4 pages) |
7 June 1989 | Accounts for a small company made up to 31 March 1988 (7 pages) |
28 April 1989 | Particulars of mortgage/charge (3 pages) |
26 April 1989 | Return made up to 01/03/88; full list of members (4 pages) |
7 February 1988 | Registered office changed on 07/02/88 from: carlton house albert square manchester M1 5PR (1 page) |
9 October 1987 | Registered office changed on 09/10/87 from: 36 peter street manchester M2 5GR (1 page) |
27 August 1987 | Particulars of mortgage/charge (3 pages) |
21 July 1987 | Company name changed parsonage court developments lim ited\certificate issued on 22/07/87 (2 pages) |
21 July 1987 | Company name changed parsonage court developments lim ited\certificate issued on 22/07/87 (2 pages) |
14 January 1987 | Particulars of mortgage/charge (3 pages) |
14 November 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
14 November 1986 | Registered office changed on 14/11/86 from: 47 brunswick place london N1 6EE (1 page) |
11 November 1986 | Company name changed brasszone LIMITED\certificate issued on 11/11/86 (2 pages) |
3 September 1986 | Certificate of Incorporation (1 page) |
3 September 1986 | Certificate of Incorporation (1 page) |