Manchester
M2 5NT
Director Name | Mr Joshua Alexander Bloom |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2014(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, The Lexicon Mount Street Manchester M2 5NT |
Secretary Name | Maureen Theresa Catherine Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 9 Rushmere Avenue Levenshulme Manchester Lancashire M19 3FH |
Secretary Name | Jean Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(6 years after company formation) |
Appointment Duration | 20 years, 10 months (resigned 13 October 2014) |
Role | Company Director |
Correspondence Address | 25 Gloucester Avenue Hopwood Heywood Lancashire OL10 2PY |
Registered Address | Crowe Clark Whitehill 3rd Floor, The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Mayer Investments LTD 100.00% Ordinary |
---|---|
1 at £1 | B. Bloom & Shareholder Name Not Known 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £339,884 |
Cash | £22,683 |
Current Liabilities | £12,225 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
15 April 2011 | Delivered on: 19 April 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (A) 13, 15 & 17 broad street bury t/nos. LA233293; GM418738; GM405824; GM6098 (b) apartment 405 royal mills 16 jersey street manchester t/no. MAN75497 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
---|---|
15 April 2011 | Delivered on: 19 April 2011 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 March 2009 | Delivered on: 2 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from mayer investments limited to the chargee on any account whatsoever. Particulars: 13,15 and 17 broad street bury t/nos GM418738 LA233293 GM405824 & GM6098; by way of fixed charge, the benefit of all covenants & rights concerning the property & all 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. Outstanding |
20 July 2016 | Delivered on: 29 July 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as apartment mc 405, royal mills, 16 jersey street, ancoats, manchester registered at land registry under title number MAN75497. The freehold property known as 13-17 broad street, bury registered at land registry under title numbers GM418738 and LA233293.. The leasehold property known as 13-17 broad street, bury registered at land registry under title numbers GM6098 and GM405824. Outstanding |
20 July 2016 | Delivered on: 29 July 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None specified as at the date of this debenture. Outstanding |
13 February 1989 | Delivered on: 22 February 1989 Satisfied on: 19 March 2011 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: By way of legal mortgage:- l/h land and buildings k/a 15 and 17 broad street, bury, greater manchester t/n gm 405824 and f/h land & buildings k/a 15 & 17 broad street bury greater mancheter t/n gm 418738 fixed charge over plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
14 December 1988 | Delivered on: 30 December 1988 Satisfied on: 19 March 2011 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: F/H elton grange farm elton vale road ainsworth bury greater manchester t/n la 330531 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
10 November 1988 | Delivered on: 22 November 1988 Satisfied on: 19 March 2011 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: By way of legal mortgage:- f/h land and buildings k/a 13 broad street bury greater manchester title no: la 233293 fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
10 November 1988 | Delivered on: 22 November 1988 Satisfied on: 19 March 2011 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: By way of legal mortgage:- l/h land and buildings k/a 15 broad street bury greater manchester title no: gm 6098 fixed charge the plant machinery fixtures fittings furniture equipment. Fully Satisfied |
10 November 1988 | Delivered on: 22 November 1988 Satisfied on: 22 June 1989 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: By way of legal mortgage:- f/h land and buildings k/a 15 broad street bury greater manchester title no: gm 418738 and l/h land and buildings k/a 17 broad street bury greater manchester title no:- gm 405824 fixed charge the plant machinery fixtures fittins furniture equipment. Fully Satisfied |
28 July 1988 | Delivered on: 9 August 1988 Satisfied on: 22 June 1989 Persons entitled: Thr 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: By way of legal mortgage:- f/h land and buildings ka 15 broad street, bury greater manchester and l/h land and buildings k/a 17 broad street bury great manchester t/nos gm 418738 and gm 405824 respectively fixed charge over plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Satisfaction of charge 7 in full (1 page) |
27 January 2020 | Satisfaction of charge 9 in full (1 page) |
27 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 January 2020 | Satisfaction of charge 8 in full (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
14 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 July 2016 | Registration of charge 021914570011, created on 20 July 2016 (27 pages) |
29 July 2016 | Registration of charge 021914570011, created on 20 July 2016 (27 pages) |
29 July 2016 | Registration of charge 021914570010, created on 20 July 2016 (38 pages) |
29 July 2016 | Registration of charge 021914570010, created on 20 July 2016 (38 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Mr Barrie Bloom on 8 January 2015 (2 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Mr Barrie Bloom on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Barrie Bloom on 8 January 2015 (2 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 October 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Jean Robinson as a secretary on 13 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Joshua Alexander Bloom as a director on 13 October 2014 (2 pages) |
13 October 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 13 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Joshua Alexander Bloom as a director on 13 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Jean Robinson as a secretary on 13 October 2014 (1 page) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
15 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
26 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 January 2011 | Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens, Manchester Lancashire M3 2HP on 21 January 2011 (1 page) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens, Manchester Lancashire M3 2HP on 21 January 2011 (1 page) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Barrie Bloom on 28 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Barrie Bloom on 28 January 2010 (2 pages) |
16 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
22 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
10 June 2004 | Auditor's resignation (1 page) |
10 June 2004 | Auditor's resignation (1 page) |
13 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members
|
14 January 2003 | Return made up to 31/12/02; full list of members
|
19 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
19 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: 6TH floor arkwright house parsonage gardens manchester M3 2LF (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 6TH floor arkwright house parsonage gardens manchester M3 2LF (1 page) |
31 December 2001 | Return made up to 31/12/01; full list of members
|
31 December 2001 | Return made up to 31/12/01; full list of members
|
21 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
29 August 1991 | Resolutions
|
2 March 1988 | Memorandum and Articles of Association (12 pages) |
2 March 1988 | Memorandum and Articles of Association (12 pages) |
11 November 1987 | Incorporation (15 pages) |
11 November 1987 | Incorporation (15 pages) |