Manchester
Greater Manchester
M2 6XX
Director Name | Mr Gary Scott Lederberg |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 St James Square Manchester Greater Manchester M2 6XX |
Secretary Name | Mr Gary Scott Lederberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 St James Square Manchester Greater Manchester M2 6XX |
Director Name | Stephen Brian Cantor |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2002) |
Role | Solicitor |
Correspondence Address | 1 Parkhill Road Hale Altrincham Cheshire WA15 9JX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.sprintloans.co.uk |
---|---|
Telephone | 0800 0448484 |
Telephone region | Freephone |
Registered Address | 7 St James Square Manchester Greater Manchester M2 6XX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Eugene Barry Esterkin 33.33% Ordinary |
---|---|
1 at £1 | Gary Scott Lederberg 33.33% Ordinary |
1 at £1 | Gary Scott Lederberg & Eugene Barry Esterkin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,125,966 |
Cash | £2,013 |
Current Liabilities | £759,505 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
30 November 2015 | Delivered on: 4 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
22 June 2004 | Delivered on: 26 June 2004 Persons entitled: National Westminster 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: The f/h property k/a 7-9 (odd) st james square, manchester, t/no GM894417 and all that l/h property store room and basement of 7-9 st james square, manchester part of the f/h t/no GM894424. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 August 1999 | Delivered on: 1 September 1999 Satisfied on: 30 May 2014 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: 61 and 63 brown street manchester and 25 and 27 booth street manchester t/no;-LA9641. 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 |
17 August 1999 | Delivered on: 19 August 1999 Satisfied on: 30 May 2014 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 |
20 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
---|---|
10 February 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
5 March 2018 | Change of details for Mr Gary Scott Lederberg as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Change of details for Mr Gary Scott Lederberg as a person with significant control on 28 February 2018 (2 pages) |
31 January 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
31 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
31 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
5 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
4 December 2015 | Registration of charge 037487690004, created on 30 November 2015 (5 pages) |
4 December 2015 | Registration of charge 037487690004, created on 30 November 2015 (5 pages) |
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 February 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
5 February 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
30 May 2014 | Satisfaction of charge 2 in full (4 pages) |
30 May 2014 | Satisfaction of charge 2 in full (4 pages) |
30 May 2014 | Satisfaction of charge 1 in full (4 pages) |
30 May 2014 | Satisfaction of charge 1 in full (4 pages) |
23 May 2014 | Director's details changed for Mr Eugene Barry Esterkin on 8 April 2014 (2 pages) |
23 May 2014 | Secretary's details changed for Mr Gary Scott Lederberg on 8 April 2014 (1 page) |
23 May 2014 | Director's details changed for Mr Gary Scott Lederberg on 8 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Eugene Barry Esterkin on 8 April 2014 (2 pages) |
23 May 2014 | Secretary's details changed for Mr Gary Scott Lederberg on 8 April 2014 (1 page) |
23 May 2014 | Director's details changed for Mr Gary Scott Lederberg on 8 April 2014 (2 pages) |
23 May 2014 | Secretary's details changed for Mr Gary Scott Lederberg on 8 April 2014 (1 page) |
23 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Mr Gary Scott Lederberg on 8 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Eugene Barry Esterkin on 8 April 2014 (2 pages) |
23 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
4 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
4 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
28 May 2013 | Director's details changed for Mr Gary Scott Lederberg on 8 April 2013 (2 pages) |
28 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Director's details changed for Mr Gary Scott Lederberg on 8 April 2013 (2 pages) |
28 May 2013 | Secretary's details changed for Mr Gary Scott Lederberg on 8 April 2013 (2 pages) |
28 May 2013 | Secretary's details changed for Mr Gary Scott Lederberg on 8 April 2013 (2 pages) |
28 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Secretary's details changed for Mr Gary Scott Lederberg on 8 April 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Gary Scott Lederberg on 8 April 2013 (2 pages) |
28 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
11 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
27 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
27 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
27 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
12 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
27 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
27 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
15 May 2007 | Return made up to 08/04/07; no change of members (7 pages) |
15 May 2007 | Return made up to 08/04/07; no change of members (7 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
11 October 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
11 October 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
18 April 2006 | Return made up to 08/04/06; full list of members
|
18 April 2006 | Return made up to 08/04/06; full list of members
|
19 October 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 May 2005 | Return made up to 08/04/05; full list of members
|
11 May 2005 | Return made up to 08/04/05; full list of members
|
27 October 2004 | Registered office changed on 27/10/04 from: bentley house 61 brown street manchester lancashire M2 2XX (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: bentley house 61 brown street manchester lancashire M2 2XX (1 page) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Return made up to 08/04/04; full list of members (8 pages) |
29 March 2004 | Return made up to 08/04/04; full list of members (8 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
26 April 2003 | Return made up to 08/04/03; full list of members
|
26 April 2003 | Return made up to 08/04/03; full list of members
|
24 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
16 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
20 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
20 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
18 April 2001 | Return made up to 08/04/01; full list of members
|
18 April 2001 | Return made up to 08/04/01; full list of members
|
9 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
9 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
28 April 2000 | Return made up to 08/04/00; full list of members
|
28 April 2000 | Return made up to 08/04/00; full list of members
|
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
16 June 1999 | Company name changed expressteam LIMITED\certificate issued on 17/06/99 (2 pages) |
16 June 1999 | Company name changed expressteam LIMITED\certificate issued on 17/06/99 (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New director appointed (3 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | New director appointed (3 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Director resigned (2 pages) |
2 June 1999 | Director resigned (2 pages) |
2 June 1999 | New director appointed (2 pages) |
8 April 1999 | Incorporation (11 pages) |
8 April 1999 | Incorporation (11 pages) |