Company NameCheltenham Estates Ltd
DirectorsChaya Pines and Akiba Pines
Company StatusActive
Company Number03279371
CategoryPrivate Limited Company
Incorporation Date15 November 1996(27 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Chaya Pines
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1997(11 months, 3 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cheltenham Crescent
Salford
M7 4FP
Secretary NameMr Akiba Pines
NationalitySwiss
StatusCurrent
Appointed02 November 1997(11 months, 3 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Akiba Pines
Date of BirthMay 1967 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed01 October 2000(3 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Akiba Pines
Date of BirthMay 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed13 January 1997(1 month, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheltenham Crescent
Salford
M7 4FP
Secretary NameMrs Chaya Pines
NationalityBritish
StatusResigned
Appointed13 January 1997(1 month, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cheltenham Crescent
Salford
M7 4FP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteartemisenergyholdingsinc.com

Location

Registered Address51a Leicester Road
Salford
M7 4AS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Akiba Pines
50.00%
Ordinary
50 at £1Chaya Pines
50.00%
Ordinary

Financials

Year2014
Net Worth£1,829,052
Cash£20,714
Current Liabilities£19,146

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

4 January 2000Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2004Delivered 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 1997Delivered 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 2001Delivered 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 2000Delivered 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 1997Delivered 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 1998Delivered 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 1997Delivered 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 2023Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered on: 30 November 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 15 peel grove, manchester, M12 4WE.
Outstanding
6 July 2021Delivered on: 7 July 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 73 victoria crescent, eccles, manchester, M30 9AN.
Outstanding
2 February 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

3 April 2024Registration of charge 032793710048, created on 20 March 2024 (5 pages)
10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
15 May 2023Change of details for Mr Akiba Pines as a person with significant control on 15 May 2023 (2 pages)
17 February 2023Registration of charge 032793710047, created on 15 February 2023 (21 pages)
20 January 2023Satisfaction of charge 36 in full (4 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
9 January 2023Satisfaction of charge 20 in full (4 pages)
9 January 2023Satisfaction of charge 29 in full (4 pages)
9 January 2023Satisfaction of charge 35 in full (4 pages)
9 January 2023Satisfaction of charge 34 in full (4 pages)
9 January 2023Satisfaction of charge 30 in full (4 pages)
9 January 2023Satisfaction of charge 26 in full (4 pages)
9 January 2023Satisfaction of charge 25 in full (4 pages)
9 January 2023Satisfaction of charge 23 in full (4 pages)
9 January 2023Satisfaction of charge 19 in full (4 pages)
9 January 2023Satisfaction of charge 22 in full (4 pages)
9 January 2023Satisfaction of charge 21 in full (4 pages)
9 January 2023Satisfaction of charge 37 in full (4 pages)
9 January 2023Satisfaction of charge 32 in full (4 pages)
9 January 2023Satisfaction of charge 31 in full (4 pages)
9 January 2023Satisfaction of charge 24 in full (4 pages)
9 January 2023Satisfaction of charge 33 in full (4 pages)
16 November 2022Registered 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 2022Micro company accounts made up to 30 November 2021 (3 pages)
11 July 2022Registration of charge 032793710043, created on 7 July 2022 (4 pages)
11 July 2022Registration of charge 032793710046, created on 7 July 2022 (4 pages)
11 July 2022Registration of charge 032793710044, created on 11 July 2022 (4 pages)
11 July 2022Registration of charge 032793710045, created on 7 July 2022 (4 pages)
14 April 2022Registration of charge 032793710041, created on 6 April 2022 (4 pages)
14 April 2022Registration of charge 032793710042, created on 6 April 2022 (4 pages)
14 April 2022Registration of charge 032793710040, created on 6 April 2022 (4 pages)
7 February 2022Satisfaction of charge 12 in full (1 page)
7 February 2022All of the property or undertaking no longer forms part of charge 30 (2 pages)
7 February 2022All of the property or undertaking no longer forms part of charge 17 (2 pages)
7 February 2022All of the property or undertaking no longer forms part of charge 13 (1 page)
7 February 2022All of the property or undertaking no longer forms part of charge 18 (1 page)
7 February 2022All of the property or undertaking no longer forms part of charge 15 (1 page)
7 February 2022All of the property or undertaking no longer forms part of charge 30 (2 pages)
7 February 2022All of the property or undertaking no longer forms part of charge 31 (2 pages)
7 February 2022All of the property or undertaking no longer forms part of charge 25 (2 pages)
7 February 2022All of the property or undertaking no longer forms part of charge 14 (2 pages)
7 February 2022All of the property or undertaking has been released from charge 37 (2 pages)
7 February 2022All of the property or undertaking no longer forms part of charge 35 (2 pages)
7 February 2022All of the property or undertaking no longer forms part of charge 26 (2 pages)
7 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
7 February 2022All of the property or undertaking no longer forms part of charge 36 (2 pages)
7 February 2022All of the property or undertaking no longer forms part of charge 31 (2 pages)
30 November 2021Registration of charge 032793710039, created on 26 November 2021 (4 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
7 July 2021Registration of charge 032793710038, created on 6 July 2021 (4 pages)
26 May 2021All of the property or undertaking has been released and no longer forms part of charge 35 (2 pages)
26 May 2021All of the property or undertaking has been released and no longer forms part of charge 36 (2 pages)
26 May 2021All of the property or undertaking has been released and no longer forms part of charge 31 (2 pages)
26 May 2021All of the property or undertaking has been released and no longer forms part of charge 30 (2 pages)
26 May 2021All of the property or undertaking has been released and no longer forms part of charge 18 (1 page)
26 May 2021All of the property or undertaking has been released and no longer forms part of charge 25 (2 pages)
26 May 2021All of the property or undertaking has been released and no longer forms part of charge 26 (2 pages)
26 May 2021All of the property or undertaking has been released and no longer forms part of charge 31 (2 pages)
25 May 2021Satisfaction of charge 11 in full (1 page)
25 May 2021All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
25 May 2021All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
25 May 2021All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
25 May 2021All of the property or undertaking has been released and no longer forms part of charge 12 (1 page)
25 May 2021All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages)
13 April 2021All of the property or undertaking has been released and no longer forms part of charge 12 (1 page)
13 April 2021Satisfaction of charge 8 in full (1 page)
22 March 2021All of the property or undertaking has been released and no longer forms part of charge 26 (2 pages)
22 March 2021All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages)
22 March 2021All of the property or undertaking has been released and no longer forms part of charge 35 (2 pages)
22 March 2021All of the property or undertaking has been released and no longer forms part of charge 31 (2 pages)
22 March 2021All of the property or undertaking has been released and no longer forms part of charge 36 (2 pages)
22 March 2021All of the property or undertaking has been released and no longer forms part of charge 18 (1 page)
22 March 2021All of the property or undertaking has been released and no longer forms part of charge 30 (2 pages)
22 March 2021All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
22 March 2021All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
22 March 2021All of the property or undertaking has been released and no longer forms part of charge 31 (2 pages)
22 March 2021All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
22 March 2021Satisfaction of charge 9 in full (2 pages)
22 March 2021All of the property or undertaking has been released and no longer forms part of charge 25 (2 pages)
22 March 2021All of the property or undertaking has been released and no longer forms part of charge 12 (1 page)
22 March 2021All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
22 March 2021All of the property or undertaking has been released and no longer forms part of charge 30 (2 pages)
22 March 2021All of the property or undertaking has been released and no longer forms part of charge 11 (1 page)
28 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
12 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
26 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
27 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
13 July 2017Satisfaction of charge 27 in full (2 pages)
13 July 2017Satisfaction of charge 27 in full (2 pages)
31 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 December 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Registered office address changed from 6 Cheltenham Crescent Salford Greater Manchester M7 4FP on 19 January 2011 (1 page)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
19 January 2011Registered office address changed from 6 Cheltenham Crescent Salford Greater Manchester M7 4FP on 19 January 2011 (1 page)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
26 June 2009Return made up to 20/06/09; full list of members (4 pages)
26 June 2009Return made up to 20/06/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 October 2008Registered office changed on 29/10/2008 from levi house, bury old road salford greater manchester M7 4QX (1 page)
29 October 2008Return made up to 28/10/08; full list of members (4 pages)
29 October 2008Registered office changed on 29/10/2008 from levi house, bury old road salford greater manchester M7 4QX (1 page)
29 October 2008Return made up to 28/10/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
7 May 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
9 January 2008Return made up to 28/10/07; full list of members (3 pages)
9 January 2008Return made up to 28/10/07; full list of members (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
12 December 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
12 December 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
16 November 2006Registered office changed on 16/11/06 from: 6 cheltenham crescent salford M7 4FP (1 page)
16 November 2006Registered office changed on 16/11/06 from: 6 cheltenham crescent salford M7 4FP (1 page)
16 November 2006Return made up to 28/10/06; full list of members (3 pages)
16 November 2006Return made up to 28/10/06; full list of members (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
28 February 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
14 November 2005Return made up to 28/10/05; full list of members (3 pages)
14 November 2005Return made up to 28/10/05; full list of members (3 pages)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
11 November 2004Return made up to 28/10/04; full list of members (8 pages)
11 November 2004Return made up to 28/10/04; full list of members (8 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (2 pages)
17 March 2004Particulars of mortgage/charge (2 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
27 November 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
27 November 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
11 November 2003Return made up to 28/10/03; full list of members (8 pages)
11 November 2003Return made up to 28/10/03; full list of members (8 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
7 January 2003Total exemption small company accounts made up to 30 November 2001 (3 pages)
7 January 2003Total exemption small company accounts made up to 30 November 2001 (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Return made up to 28/10/02; full list of members (8 pages)
1 November 2002Return made up to 28/10/02; full list of members (8 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Total exemption small company accounts made up to 30 November 2000 (4 pages)
2 January 2002Total exemption small company accounts made up to 30 November 2000 (4 pages)
2 November 2001Return made up to 28/10/01; full list of members (7 pages)
2 November 2001Return made up to 28/10/01; full list of members (7 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
21 November 2000Return made up to 09/11/00; full list of members (7 pages)
21 November 2000Return made up to 09/11/00; full list of members (7 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
5 April 2000Full accounts made up to 30 November 1998 (7 pages)
5 April 2000Full accounts made up to 30 November 1998 (7 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
16 November 1999Return made up to 15/11/99; full list of members (7 pages)
16 November 1999Return made up to 15/11/99; full list of members (7 pages)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Return made up to 15/11/98; no change of members (4 pages)
1 December 1998Return made up to 15/11/98; no change of members (4 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
22 September 1998Registered office changed on 22/09/98 from: 6 cheltenham crescent salford M7 4FP (1 page)
22 September 1998Registered office changed on 22/09/98 from: 6 cheltenham crescent salford M7 4FP (1 page)
17 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
17 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
10 March 1998Return made up to 15/11/97; full list of members
  • 363(287) ‐ Registered office changed on 10/03/98
(6 pages)
10 March 1998Return made up to 15/11/97; full list of members
  • 363(287) ‐ Registered office changed on 10/03/98
(6 pages)
8 December 1997Director resigned (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997New secretary appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New secretary appointed (2 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
13 February 1997Ad 13/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 1997Ad 13/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Director resigned (1 page)
15 January 1997Company name changed acemanor LTD\certificate issued on 16/01/97 (2 pages)
15 January 1997Company name changed acemanor LTD\certificate issued on 16/01/97 (2 pages)
15 November 1996Incorporation (12 pages)
15 November 1996Incorporation (12 pages)