Ashton Under Lyne
Lancashire
OL6 7LQ
Secretary Name | Mr Rupert Christopher Harding |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2003(3 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ |
Director Name | Mr Paul Darlington Cable |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 27 June 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
90 at £1 | Mr Rupert Christopher Harding 90.00% Ordinary |
---|---|
10 at £1 | Paul Darlington Cable 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,932 |
Cash | £985 |
Current Liabilities | £74,451 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
19 September 2008 | Delivered on: 24 September 2008 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Any income arising in respect of any rental or other money payable under any lease in respect of st helens restaurant lower green road st helens ryde isle of wight, see image for full details. Outstanding |
---|---|
19 September 2008 | Delivered on: 24 September 2008 Persons entitled: Abbey National PLC Classification: Legal and general 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 known as st helens restaurant lower green road st helens ryde isle of wight t/n’s IW56889 & IW9346, by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge, see image for full details. Outstanding |
16 January 2004 | Delivered on: 24 January 2004 Satisfied on: 16 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as st helens restaurant lower green road st helens isle of wight by way of fixed charge all buildings and other structures on and items fixed to the property any goodwill relating to the property and any business or undertaking carried on thereon all plant machinery at the property the proceeds of any insurance policy relating to the property by way of assignment all rents and other sums due. Fully Satisfied |
3 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
7 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
27 June 2019 | Termination of appointment of Paul Darlington Cable as a director on 27 June 2019 (1 page) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
7 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
6 June 2018 | Director's details changed for Mr Rupert Christopher Harding on 10 January 2018 (2 pages) |
6 June 2018 | Change of details for Mr Rupert Christopher Harding as a person with significant control on 10 January 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
8 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 April 2016 | Director's details changed for Mr Rupert Christopher Harding on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Rupert Christopher Harding on 12 April 2016 (2 pages) |
18 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
18 August 2014 | Annual return made up to 20 July 2014 Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 20 July 2014 Statement of capital on 2014-08-18
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 August 2013 | Annual return made up to 20 July 2013 Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 20 July 2013 Statement of capital on 2013-08-06
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
2 October 2012 | Annual return made up to 20 July 2012 (5 pages) |
2 October 2012 | Annual return made up to 20 July 2012 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 August 2011 | Director's details changed for Mr Rupert Christopher Harding on 1 July 2011 (2 pages) |
31 August 2011 | Director's details changed for Paul Darlington Cable on 1 July 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Rupert Christopher Harding on 1 July 2011 (2 pages) |
31 August 2011 | Secretary's details changed for Mr Rupert Christopher Harding on 1 July 2011 (1 page) |
31 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Secretary's details changed for Mr Rupert Christopher Harding on 1 July 2011 (1 page) |
31 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Director's details changed for Mr Rupert Christopher Harding on 1 July 2011 (2 pages) |
31 August 2011 | Director's details changed for Paul Darlington Cable on 1 July 2011 (2 pages) |
31 August 2011 | Director's details changed for Paul Darlington Cable on 1 July 2011 (2 pages) |
31 August 2011 | Secretary's details changed for Mr Rupert Christopher Harding on 1 July 2011 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
24 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
21 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
16 October 2008 | Return made up to 20/07/08; full list of members (4 pages) |
16 October 2008 | Return made up to 20/07/08; full list of members (4 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 October 2008 | Director and secretary's change of particulars / rupert harding / 01/01/2008 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 October 2008 | Director and secretary's change of particulars / rupert harding / 01/01/2008 (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 1 norfolk road horsham west sussex RH12 1BZ (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 1 norfolk road horsham west sussex RH12 1BZ (1 page) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 August 2007 | Return made up to 20/07/07; no change of members (7 pages) |
18 August 2007 | Return made up to 20/07/07; no change of members (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
27 September 2006 | Return made up to 20/07/06; full list of members
|
27 September 2006 | Return made up to 20/07/06; full list of members
|
7 September 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: argyll house 1A all saints passage london SW18 1EP (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: argyll house 1A all saints passage london SW18 1EP (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 20 fitzroy square london W1T 6EJ (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 20 fitzroy square london W1T 6EJ (1 page) |
15 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
4 November 2004 | Return made up to 20/07/04; full list of members (7 pages) |
4 November 2004 | Return made up to 20/07/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
22 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
18 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
16 July 2002 | Return made up to 20/07/02; full list of members (5 pages) |
16 July 2002 | Return made up to 20/07/02; full list of members (5 pages) |
28 February 2002 | Director's particulars changed (1 page) |
28 February 2002 | Director's particulars changed (1 page) |
12 February 2002 | Accounts for a dormant company made up to 31 July 2001 (8 pages) |
12 February 2002 | Accounts for a dormant company made up to 31 July 2001 (8 pages) |
24 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Ad 11/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 January 2001 | Ad 11/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 2000 | Return made up to 20/07/00; full list of members (6 pages) |
7 November 2000 | Return made up to 20/07/00; full list of members (6 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 July 2000 (7 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 July 2000 (7 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
20 July 1999 | Incorporation (18 pages) |
20 July 1999 | Incorporation (18 pages) |