Salford
M7 4FP
Secretary Name | Mrs Chaya Pines |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2004(6 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cheltenham Crescent Salford M7 4FP |
Director Name | Mr Michael Alexander Duncalf |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warren Drive Deganwy Conwy LL31 9ST Wales |
Director Name | Richard Jakubowski |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Bluestone Drive Heaton Mersey Stockport SK4 3PX |
Director Name | Peter Barry Caradoc Jones |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Hotelier |
Correspondence Address | The Chevrons 19 Bryn Y Bia Road Craigside Llandududno LL30 3AS Wales |
Secretary Name | Peter Barry Caradoc Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Hotelier |
Correspondence Address | 29 Victoria Avenue Craig-Y-Don Llandudno Gwynedd LL30 1DG Wales |
Director Name | Mr Michael George Mason |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 November 2001) |
Role | Company Director |
Correspondence Address | Newhaven 3 Victoria Drive Llandudno Junction Conwy LL31 9NY Wales |
Secretary Name | Mr Michael George Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 November 2001) |
Role | Company Director |
Correspondence Address | Newhaven 3 Victoria Drive Llandudno Junction Conwy LL31 9NY Wales |
Secretary Name | Peter Barry Caradoc Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 December 2001(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 May 2004) |
Role | Company Director |
Correspondence Address | The Chevrons 19 Bryn Y Bia Road Craigside Llandududno LL30 3AS Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
4 at £1 | Cheltenham Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,273 |
Current Liabilities | £26,213 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 July 2023 (9 months ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
14 June 1999 | Delivered on: 17 June 1999 Satisfied on: 14 May 2004 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: 26 birchfields road fallowfield 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 |
---|---|
5 June 1998 | Delivered on: 13 June 1998 Satisfied on: 14 May 2004 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: 51 chads road derby. 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 |
3 April 1998 | Delivered on: 23 April 1998 Satisfied on: 21 October 2004 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 293/295 great clowes street higher broughton 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. Fully Satisfied |
19 February 1998 | Delivered on: 23 February 1998 Satisfied on: 14 May 2004 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: The property at 27 sefton park road liverpool.. 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 |
22 November 1997 | Delivered on: 25 November 1997 Satisfied on: 21 October 2004 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. See the mortgage charge document for full details. Fully Satisfied |
7 November 1997 | Delivered on: 11 November 1997 Satisfied on: 14 May 2004 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: 115 victoria road fallowfield. 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 |
21 October 1997 | Delivered on: 25 October 1997 Satisfied on: 14 May 2004 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: 68 byron street derby. 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 |
21 October 1997 | Delivered on: 25 October 1997 Satisfied on: 14 May 2004 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: 31 howard street derby. 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 |
4 September 2000 | Delivered on: 6 September 2000 Satisfied on: 14 May 2004 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: 59 cromwell road levershulme. 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 |
15 October 1999 | Delivered on: 5 November 1999 Satisfied on: 14 May 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: 59 cromwell grove levershulme. 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 |
21 October 1997 | Delivered on: 25 October 1997 Satisfied on: 14 May 2004 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: 17 bloom street stockport. 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 |
26 November 2021 | Delivered on: 6 December 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 293-295 great clowes street, salford, M7 2HE. Outstanding |
1 September 2004 | Delivered on: 7 September 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 293 & 295 great clowes 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 |
1 September 2004 | Delivered on: 3 September 2004 Persons entitled: Hsbc 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 |
19 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
---|---|
30 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
29 March 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
31 March 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
18 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from levi house bury old road salford greater manchester M7 4QX (1 page) |
8 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
19 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Return made up to 03/07/04; full list of members (7 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: levi house bury old road salford greater manchester M7 4QX (1 page) |
23 June 2004 | Secretary resigned;director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: pritchett & co 16 wynnstay road colwyn bay conwy LL29 8NB (1 page) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 September 2003 | Return made up to 03/07/03; full list of members
|
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 August 2002 | Return made up to 03/07/02; full list of members
|
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 January 2002 | Director resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
8 November 2001 | Secretary resigned;director resigned (1 page) |
24 September 2001 | Return made up to 03/07/01; full list of members (8 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
10 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
25 June 1998 | Ad 28/05/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: 16 wynnstay road colwyn bay north wales (1 page) |
30 September 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
23 September 1997 | Ad 16/06/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Incorporation (16 pages) |