Manchester
Greater Manchester
M2 6XX
Director Name | Mr Gary Scott Lederberg |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2006(18 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St James Square Manchester Greater Manchester M2 6XX |
Director Name | Mr Paul Edward Mitchell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2007(19 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 St James Square Manchester Greater Manchester M2 6XX |
Secretary Name | Gary Scott Lederberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 2010(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 7 St James Square Manchester Greater Manchester M2 6XX |
Secretary Name | Melanie Ruth Lisberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 09 November 2010) |
Role | Company Director |
Correspondence Address | 23 Drywood Avenue Worsley Manchester M28 2QA |
Website | www.affirmativefinance.co.uk |
---|---|
Telephone | 07 958000525 |
Telephone region | Mobile |
Registered Address | 7 St James Square Manchester Greater Manchester M2 6XX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Affirmative Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £313,495 |
Gross Profit | £307,765 |
Net Worth | £782,986 |
Cash | £9,640 |
Current Liabilities | £367,209 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
24 August 2007 | Delivered on: 1 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A form of security deed of accession Secured details: All monies due or to become due by the original chargor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Outstanding |
---|---|
1 December 2006 | Delivered on: 12 December 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
10 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
26 April 2023 | Full accounts made up to 31 July 2022 (23 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
12 April 2022 | Full accounts made up to 31 July 2021 (23 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with updates (3 pages) |
26 April 2021 | Full accounts made up to 31 July 2020 (22 pages) |
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
20 March 2020 | Full accounts made up to 31 July 2019 (22 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
16 April 2019 | Full accounts made up to 31 July 2018 (22 pages) |
22 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
17 April 2018 | Full accounts made up to 31 July 2017 (22 pages) |
13 March 2018 | Director's details changed for Mr Eugene Barry Esterkin on 13 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr Paul Edward Mitchell on 13 March 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
16 January 2017 | Full accounts made up to 31 July 2016 (20 pages) |
16 January 2017 | Full accounts made up to 31 July 2016 (20 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
4 May 2016 | Full accounts made up to 31 July 2015 (20 pages) |
4 May 2016 | Full accounts made up to 31 July 2015 (20 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
30 April 2015 | Full accounts made up to 31 July 2014 (20 pages) |
30 April 2015 | Full accounts made up to 31 July 2014 (20 pages) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
24 April 2014 | Full accounts made up to 31 July 2013 (20 pages) |
24 April 2014 | Full accounts made up to 31 July 2013 (20 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
29 April 2013 | Full accounts made up to 31 July 2012 (20 pages) |
29 April 2013 | Full accounts made up to 31 July 2012 (20 pages) |
22 January 2013 | Director's details changed for Mr Gary Scott Lederberg on 18 December 2012 (2 pages) |
22 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Director's details changed for Mr Gary Scott Lederberg on 18 December 2012 (2 pages) |
22 January 2013 | Secretary's details changed for Gary Scott Lederberg on 18 December 2012 (1 page) |
22 January 2013 | Secretary's details changed for Gary Scott Lederberg on 18 December 2012 (1 page) |
25 April 2012 | Full accounts made up to 31 July 2011 (20 pages) |
25 April 2012 | Full accounts made up to 31 July 2011 (20 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
28 April 2011 | Full accounts made up to 31 July 2010 (20 pages) |
28 April 2011 | Full accounts made up to 31 July 2010 (20 pages) |
13 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Appointment of Gary Scott Lederberg as a secretary (3 pages) |
11 November 2010 | Termination of appointment of Melanie Lisberg as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Melanie Lisberg as a secretary (2 pages) |
11 November 2010 | Appointment of Gary Scott Lederberg as a secretary (3 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (22 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (22 pages) |
27 January 2010 | Director's details changed for Gary Scott Lederberg on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Paul Edward Mitchell on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Paul Edward Mitchell on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Gary Scott Lederberg on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Gary Scott Lederberg on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Paul Edward Mitchell on 1 October 2009 (2 pages) |
4 August 2009 | Director's change of particulars / paul mitchell / 17/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / paul mitchell / 17/07/2009 (1 page) |
9 June 2009 | Full accounts made up to 31 July 2008 (21 pages) |
9 June 2009 | Full accounts made up to 31 July 2008 (21 pages) |
19 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
7 September 2007 | Resolutions
|
7 September 2007 | Resolutions
|
1 September 2007 | Particulars of mortgage/charge (10 pages) |
1 September 2007 | Particulars of mortgage/charge (10 pages) |
22 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
22 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
13 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Ad 26/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
6 July 2006 | Ad 26/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
1 February 2006 | Return made up to 11/01/05; full list of members (6 pages) |
1 February 2006 | Return made up to 11/01/05; full list of members (6 pages) |
1 February 2006 | Return made up to 11/01/06; full list of members (6 pages) |
1 February 2006 | Return made up to 11/01/06; full list of members (6 pages) |
8 November 2004 | Company name changed henly securities LIMITED\certificate issued on 08/11/04 (2 pages) |
8 November 2004 | Company name changed henly securities LIMITED\certificate issued on 08/11/04 (2 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: bentley house 61 brown street manchester lancashire M2 2XX (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: bentley house 61 brown street manchester lancashire M2 2XX (1 page) |
20 January 2004 | Return made up to 11/01/04; full list of members
|
20 January 2004 | Return made up to 11/01/04; full list of members
|
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 June 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
24 June 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
9 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
9 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
4 April 2001 | Return made up to 11/01/01; full list of members
|
4 April 2001 | Return made up to 11/01/01; full list of members
|
28 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
19 April 2000 | Return made up to 11/01/00; full list of members
|
19 April 2000 | Return made up to 11/01/00; full list of members
|
5 February 2000 | Registered office changed on 05/02/00 from: tootal house 19/21 spring gardens manchester M60 8BE (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: tootal house 19/21 spring gardens manchester M60 8BE (1 page) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
13 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
13 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
13 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
13 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
15 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
15 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
31 January 1996 | Return made up to 11/01/96; no change of members (4 pages) |
31 January 1996 | Return made up to 11/01/96; no change of members (4 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
17 October 1995 | Return made up to 11/01/95; no change of members (4 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
17 October 1995 | Return made up to 11/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
11 January 1988 | Incorporation (16 pages) |
11 January 1988 | Incorporation (16 pages) |