Salford
M7 4FP
Secretary Name | Mr Akiba Pines |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 02 November 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cheltenham Crescent Salford M7 4FP |
Director Name | Mr Akiba Pines |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 October 2000(3 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cheltenham Crescent Salford M7 4FP |
Director Name | Mr Akiba Pines |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 January 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cheltenham Crescent Salford M7 4FP |
Secretary Name | Mrs Chaya Pines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cheltenham Crescent Salford M7 4FP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | artemisenergyholdingsinc.com |
---|
Registered Address | 51a Leicester Road Salford M7 4AS |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Akiba Pines 50.00% Ordinary |
---|---|
50 at £1 | Chaya Pines 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,829,052 |
Cash | £20,714 |
Current Liabilities | £19,146 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
4 January 2000 | Delivered on: 6 January 2000 Satisfied on: 22 March 2021 Persons entitled: Hsbc 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: 86 church street heywood. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
19 October 1998 | Delivered on: 20 October 1998 Satisfied on: 13 April 2021 Persons entitled: Midland 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: Property k/a 19 wyndale road hathershaw oldham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 May 1997 | Delivered on: 22 May 1997 Satisfied on: 17 September 1999 Persons entitled: Midland 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: 20 acheson street gorton with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
14 May 1997 | Delivered on: 22 May 1997 Satisfied on: 17 September 1999 Persons entitled: Midland 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: 82 pinnington road gorton with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
14 May 1997 | Delivered on: 19 May 1997 Satisfied on: 17 September 1999 Persons entitled: Midland 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: Property k/a 127 craig road gorton manchester with the benefit of all rights licences guarantees any goodwill of the business any rental and other money payable under any lease and all other payments. Fully Satisfied |
30 March 2004 | Delivered on: 2 April 2004 Satisfied on: 14 October 2004 Persons entitled: Hsbc 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: 8 mortimer street oldham greater manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 May 1997 | Delivered on: 19 May 1997 Satisfied on: 17 September 1999 Persons entitled: Midland 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: Property k/a 42 pennel street clayton manchester with the benefit of all rights licences guarantees any goodwill of any business any rental and other money payable under any lease and all other payments. Fully Satisfied |
15 June 2001 | Delivered on: 22 June 2001 Satisfied on: 7 February 2022 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 waterside macclesfield cheshire. Fully Satisfied |
16 October 2000 | Delivered on: 19 October 2000 Satisfied on: 25 May 2021 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 41 athol street gorton manchester. Fully Satisfied |
15 March 1997 | Delivered on: 22 March 1997 Satisfied on: 17 September 1999 Persons entitled: Midland 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: 9 ewan street, gorton manchester; the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. Fully Satisfied |
19 October 1998 | Delivered on: 20 October 1998 Persons entitled: Midland 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: Property k/a 60 mossway alkrington rochdale manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 August 1997 | Delivered on: 27 August 1997 Persons entitled: Midland 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 |
15 February 2023 | Delivered on: 17 February 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: All that freehold land and buildings known as 39 and 41 cheltenham road, blackpool, FY1 2PS registered at hm land registry with title number LA524333. Outstanding |
7 July 2022 | Delivered on: 11 July 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 51 manley street. Salford. M7 2EL. Outstanding |
7 July 2022 | Delivered on: 11 July 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 4 provident street. Shaw. Oldham. OL2 8AQ. Outstanding |
11 July 2022 | Delivered on: 11 July 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 141 seaford road. Salford. M6 6DD. Outstanding |
7 July 2022 | Delivered on: 11 July 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 25 nelson street. Salford. M7 1NB. Outstanding |
6 April 2022 | Delivered on: 14 April 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 52 leicester road. Manchester. M7 4AR. Outstanding |
6 April 2022 | Delivered on: 14 April 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 60 mossway. Middleton. Manchester. M24 1NS. Outstanding |
6 April 2022 | Delivered on: 14 April 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 345 great cheetham street east. Salford. M7 4BP. Outstanding |
26 November 2021 | Delivered on: 30 November 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 15 peel grove, manchester, M12 4WE. Outstanding |
6 July 2021 | Delivered on: 7 July 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 73 victoria crescent, eccles, manchester, M30 9AN. Outstanding |
2 February 2007 | Delivered on: 7 February 2007 Persons entitled: Hsbc 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: F/H property k/a 73 victoria crescent eccles manchester t/no GM438207. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 November 2006 | Delivered on: 7 November 2006 Persons entitled: Hsbc 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 property k/a 29 haworth road gorton manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 May 2006 | Delivered on: 26 May 2006 Persons entitled: Hsbc 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: 12 shirley road cheetham hill manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 March 2006 | Delivered on: 14 March 2006 Persons entitled: Hsbc 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 property k/a 591 oldham road rochdale lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 January 2006 | Delivered on: 25 January 2006 Persons entitled: Hsbc 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 property k/a 39-41 cheltenham road blackpool lancashire t/n LA524333. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 September 2005 | Delivered on: 10 September 2005 Persons entitled: Hsbc 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: 24 leigh road leigh. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 August 2005 | Delivered on: 23 August 2005 Persons entitled: Hsbc 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: 7 scovell street salford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 August 2005 | Delivered on: 20 August 2005 Persons entitled: Hsbc 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 property k/a 67 kingfisher drive bury t/no GM280672. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 August 2005 | Delivered on: 5 August 2005 Persons entitled: Hsbc 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 property k/a 15 peel grove longsight manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 March 2004 | Delivered on: 17 March 2004 Persons entitled: Hsbc 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: The f/h property known as 30 manley street higher broughton t/no LA43068. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 March 2004 | Delivered on: 12 March 2004 Persons entitled: Hsbc 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: The f/h property known as 69 earl street salford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 March 2004 | Delivered on: 12 March 2004 Persons entitled: Hsbc 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: The f/h property known as 106 clarence street salford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 March 2004 | Delivered on: 12 March 2004 Persons entitled: Hsbc 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: The property known as 141 seaford road salford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 January 2004 | Delivered on: 17 January 2004 Persons entitled: Hsbc 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 property known as 41 littleton road salford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 January 2004 | Delivered on: 10 January 2004 Persons entitled: Hsbc 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 property 345 great cheetham street east salford manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 November 2003 | Delivered on: 7 November 2003 Persons entitled: Hsbc 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 property k/a 25 nelson street salford manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 October 2003 | Delivered on: 29 October 2003 Persons entitled: Hsbc 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 property 51 manley street, salford, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 October 2003 | Delivered on: 24 October 2003 Persons entitled: Hsbc 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: The property known as 4 provident street shaw oldshaw. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 November 2002 | Delivered on: 7 November 2002 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 marston close, whitefield, greater manchester. Outstanding |
23 August 2002 | Delivered on: 30 August 2002 Persons entitled: Hsbc 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 property k/a 17 knoll street salford t/n GM191004. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 August 2002 | Delivered on: 24 August 2002 Persons entitled: Hsbc 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: 52 leicester road salford greater manchester. Outstanding |
2 April 2002 | Delivered on: 11 April 2002 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 123 railway street heywood and garage rochdale greater manchester. Outstanding |
4 January 2002 | Delivered on: 10 January 2002 Persons entitled: Hsbc 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: The property at 12 grosvenor road cheadle hulme title number GM344853. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 June 2001 | Delivered on: 22 June 2001 Persons entitled: Woolwich 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 way of floating charge all the borrowers present and future undertakings and assets whatever and wherever. Outstanding |
4 July 2000 | Delivered on: 8 July 2000 Persons entitled: Hsbc 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: The property known as 47 wickentree lane failsworth manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 April 2024 | Registration of charge 032793710048, created on 20 March 2024 (5 pages) |
---|---|
10 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
15 May 2023 | Change of details for Mr Akiba Pines as a person with significant control on 15 May 2023 (2 pages) |
17 February 2023 | Registration of charge 032793710047, created on 15 February 2023 (21 pages) |
20 January 2023 | Satisfaction of charge 36 in full (4 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
9 January 2023 | Satisfaction of charge 20 in full (4 pages) |
9 January 2023 | Satisfaction of charge 29 in full (4 pages) |
9 January 2023 | Satisfaction of charge 35 in full (4 pages) |
9 January 2023 | Satisfaction of charge 34 in full (4 pages) |
9 January 2023 | Satisfaction of charge 30 in full (4 pages) |
9 January 2023 | Satisfaction of charge 26 in full (4 pages) |
9 January 2023 | Satisfaction of charge 25 in full (4 pages) |
9 January 2023 | Satisfaction of charge 23 in full (4 pages) |
9 January 2023 | Satisfaction of charge 19 in full (4 pages) |
9 January 2023 | Satisfaction of charge 22 in full (4 pages) |
9 January 2023 | Satisfaction of charge 21 in full (4 pages) |
9 January 2023 | Satisfaction of charge 37 in full (4 pages) |
9 January 2023 | Satisfaction of charge 32 in full (4 pages) |
9 January 2023 | Satisfaction of charge 31 in full (4 pages) |
9 January 2023 | Satisfaction of charge 24 in full (4 pages) |
9 January 2023 | Satisfaction of charge 33 in full (4 pages) |
16 November 2022 | Registered office address changed from 76a Kings Road Prestwich Manchester M25 0FY to 51a Leicester Road Salford M7 4AS on 16 November 2022 (1 page) |
25 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
11 July 2022 | Registration of charge 032793710043, created on 7 July 2022 (4 pages) |
11 July 2022 | Registration of charge 032793710046, created on 7 July 2022 (4 pages) |
11 July 2022 | Registration of charge 032793710044, created on 11 July 2022 (4 pages) |
11 July 2022 | Registration of charge 032793710045, created on 7 July 2022 (4 pages) |
14 April 2022 | Registration of charge 032793710041, created on 6 April 2022 (4 pages) |
14 April 2022 | Registration of charge 032793710042, created on 6 April 2022 (4 pages) |
14 April 2022 | Registration of charge 032793710040, created on 6 April 2022 (4 pages) |
7 February 2022 | Satisfaction of charge 12 in full (1 page) |
7 February 2022 | All of the property or undertaking no longer forms part of charge 30 (2 pages) |
7 February 2022 | All of the property or undertaking no longer forms part of charge 17 (2 pages) |
7 February 2022 | All of the property or undertaking no longer forms part of charge 13 (1 page) |
7 February 2022 | All of the property or undertaking no longer forms part of charge 18 (1 page) |
7 February 2022 | All of the property or undertaking no longer forms part of charge 15 (1 page) |
7 February 2022 | All of the property or undertaking no longer forms part of charge 30 (2 pages) |
7 February 2022 | All of the property or undertaking no longer forms part of charge 31 (2 pages) |
7 February 2022 | All of the property or undertaking no longer forms part of charge 25 (2 pages) |
7 February 2022 | All of the property or undertaking no longer forms part of charge 14 (2 pages) |
7 February 2022 | All of the property or undertaking has been released from charge 37 (2 pages) |
7 February 2022 | All of the property or undertaking no longer forms part of charge 35 (2 pages) |
7 February 2022 | All of the property or undertaking no longer forms part of charge 26 (2 pages) |
7 February 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
7 February 2022 | All of the property or undertaking no longer forms part of charge 36 (2 pages) |
7 February 2022 | All of the property or undertaking no longer forms part of charge 31 (2 pages) |
30 November 2021 | Registration of charge 032793710039, created on 26 November 2021 (4 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
7 July 2021 | Registration of charge 032793710038, created on 6 July 2021 (4 pages) |
26 May 2021 | All of the property or undertaking has been released and no longer forms part of charge 35 (2 pages) |
26 May 2021 | All of the property or undertaking has been released and no longer forms part of charge 36 (2 pages) |
26 May 2021 | All of the property or undertaking has been released and no longer forms part of charge 31 (2 pages) |
26 May 2021 | All of the property or undertaking has been released and no longer forms part of charge 30 (2 pages) |
26 May 2021 | All of the property or undertaking has been released and no longer forms part of charge 18 (1 page) |
26 May 2021 | All of the property or undertaking has been released and no longer forms part of charge 25 (2 pages) |
26 May 2021 | All of the property or undertaking has been released and no longer forms part of charge 26 (2 pages) |
26 May 2021 | All of the property or undertaking has been released and no longer forms part of charge 31 (2 pages) |
25 May 2021 | Satisfaction of charge 11 in full (1 page) |
25 May 2021 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
25 May 2021 | All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages) |
25 May 2021 | All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
25 May 2021 | All of the property or undertaking has been released and no longer forms part of charge 12 (1 page) |
25 May 2021 | All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages) |
13 April 2021 | All of the property or undertaking has been released and no longer forms part of charge 12 (1 page) |
13 April 2021 | Satisfaction of charge 8 in full (1 page) |
22 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 26 (2 pages) |
22 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages) |
22 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 35 (2 pages) |
22 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 31 (2 pages) |
22 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 36 (2 pages) |
22 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 18 (1 page) |
22 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 30 (2 pages) |
22 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
22 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
22 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 31 (2 pages) |
22 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
22 March 2021 | Satisfaction of charge 9 in full (2 pages) |
22 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 25 (2 pages) |
22 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 12 (1 page) |
22 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
22 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 30 (2 pages) |
22 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 11 (1 page) |
28 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
12 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
13 July 2017 | Satisfaction of charge 27 in full (2 pages) |
13 July 2017 | Satisfaction of charge 27 in full (2 pages) |
31 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
4 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2011 | Registered office address changed from 6 Cheltenham Crescent Salford Greater Manchester M7 4FP on 19 January 2011 (1 page) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Registered office address changed from 6 Cheltenham Crescent Salford Greater Manchester M7 4FP on 19 January 2011 (1 page) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
19 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from levi house, bury old road salford greater manchester M7 4QX (1 page) |
29 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from levi house, bury old road salford greater manchester M7 4QX (1 page) |
29 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
9 January 2008 | Return made up to 28/10/07; full list of members (3 pages) |
9 January 2008 | Return made up to 28/10/07; full list of members (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 6 cheltenham crescent salford M7 4FP (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 6 cheltenham crescent salford M7 4FP (1 page) |
16 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
14 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
11 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (2 pages) |
17 March 2004 | Particulars of mortgage/charge (2 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
11 November 2003 | Return made up to 28/10/03; full list of members (8 pages) |
11 November 2003 | Return made up to 28/10/03; full list of members (8 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Return made up to 28/10/02; full list of members (8 pages) |
1 November 2002 | Return made up to 28/10/02; full list of members (8 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
2 January 2002 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
2 November 2001 | Return made up to 28/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 28/10/01; full list of members (7 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
21 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Full accounts made up to 30 November 1998 (7 pages) |
5 April 2000 | Full accounts made up to 30 November 1998 (7 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Return made up to 15/11/99; full list of members (7 pages) |
16 November 1999 | Return made up to 15/11/99; full list of members (7 pages) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1998 | Return made up to 15/11/98; no change of members (4 pages) |
1 December 1998 | Return made up to 15/11/98; no change of members (4 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: 6 cheltenham crescent salford M7 4FP (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 6 cheltenham crescent salford M7 4FP (1 page) |
17 September 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
17 September 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
10 March 1998 | Return made up to 15/11/97; full list of members
|
10 March 1998 | Return made up to 15/11/97; full list of members
|
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New secretary appointed (2 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
13 February 1997 | Ad 13/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 1997 | Ad 13/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
15 January 1997 | Company name changed acemanor LTD\certificate issued on 16/01/97 (2 pages) |
15 January 1997 | Company name changed acemanor LTD\certificate issued on 16/01/97 (2 pages) |
15 November 1996 | Incorporation (12 pages) |
15 November 1996 | Incorporation (12 pages) |