Company NameBooth Street Property Company Limited
DirectorStephen Edward Elias
Company StatusActive
Company Number04090047
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 5 months ago)
Previous NameHallco 519 Limited

Business Activity

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

Directors

Director NameMr Stephen Edward Elias
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2000(1 month after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Norman George Denton
NationalityBritish
StatusResigned
Appointed16 November 2000(1 month after company formation)
Appointment Duration17 years, 1 month (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cornfield
Mottram Rise
Stalybridge
Cheshire
SK15 2UA
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Ernest Charles Elias
50.00%
Ordinary
50 at £1Stephen Edward Elias
50.00%
Ordinary

Financials

Year2014
Net Worth£1,247,648
Cash£156,286
Current Liabilities£1,052,080

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due20 March 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End24 December

Returns

Latest Return10 October 2023 (5 months, 1 week ago)
Next Return Due24 October 2024 (7 months, 1 week from now)

Charges

17 March 2016Delivered on: 21 March 2016
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Abbey house, mosley street, manchester M2 3LW (registered at the land registry with title number GM192674).
Outstanding
26 September 2007Delivered on: 2 October 2007
Persons entitled: Norwich Union Mortgages (General) LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefits and interest to all moneys from time to time under teh elases in respect of abbey house mosley street manchester - GM192674. See the mortgage charge document for full details.
Outstanding
26 September 2007Delivered on: 2 October 2007
Persons entitled: Norwich Union Mortgages (General) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Abbey house mosley street manchester together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
21 December 2000Delivered on: 4 January 2001
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, cgnu PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of:abbey house mosley street manchester GM1926764. See the mortgage charge document for full details.
Outstanding
21 December 2000Delivered on: 4 January 2001
Persons entitled: Norwich Union Mortgages (General) LTD

Classification: Supplemental deed
Secured details: All monies and indebtedness due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 19TH april 1999 made between charlotte street estates limited (formerly one studio limited) (1) and norwich union mortgages (general) limited (2).
Particulars: F/H abbey house mosley street manchester GM192674 together with all buildings erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon,. See the mortgage charge document for full details.
Outstanding

Filing History

23 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
16 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
6 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
5 January 2018Termination of appointment of Norman George Denton as a secretary on 1 January 2018 (1 page)
18 October 2017Notification of Ernest Charles Elias as a person with significant control on 13 October 2016 (2 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
18 October 2017Notification of Ernest Charles Elias as a person with significant control on 13 October 2016 (2 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
2 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
2 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of certain provisions 14/03/2016
(3 pages)
12 May 2016Memorandum and Articles of Association (4 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of certain provisions 14/03/2016
(3 pages)
12 May 2016Memorandum and Articles of Association (4 pages)
19 April 2016Resolutions
  • RES13 ‐ Facilities agreement/ lender and security agent named/ company business 14/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 April 2016Resolutions
  • RES13 ‐ Facilities agreement/ lender and security agent named/ company business 14/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 March 2016Registration of charge 040900470005, created on 17 March 2016 (37 pages)
21 March 2016Registration of charge 040900470005, created on 17 March 2016 (37 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Stephen Edward Elias on 13 October 2010 (2 pages)
28 October 2010Director's details changed for Stephen Edward Elias on 13 October 2010 (2 pages)
28 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Stephen Edward Elias on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Edward Elias on 23 October 2009 (2 pages)
29 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 October 2008Return made up to 13/10/08; full list of members (3 pages)
23 October 2008Return made up to 13/10/08; full list of members (3 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 October 2007Return made up to 13/10/07; full list of members (2 pages)
17 October 2007Return made up to 13/10/07; full list of members (2 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 October 2006Return made up to 13/10/06; full list of members (2 pages)
23 October 2006Return made up to 13/10/06; full list of members (2 pages)
4 April 2006Accounts for a small company made up to 31 December 2004 (6 pages)
4 April 2006Accounts for a small company made up to 31 December 2004 (6 pages)
21 October 2005Return made up to 13/10/05; full list of members (2 pages)
21 October 2005Return made up to 13/10/05; full list of members (2 pages)
16 June 2005Accounts for a small company made up to 31 December 2003 (6 pages)
16 June 2005Accounts for a small company made up to 31 December 2003 (6 pages)
25 October 2004Return made up to 13/10/04; full list of members (6 pages)
25 October 2004Return made up to 13/10/04; full list of members (6 pages)
22 October 2004Accounts for a small company made up to 31 December 2002 (7 pages)
22 October 2004Accounts for a small company made up to 31 December 2002 (7 pages)
1 October 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2003Registered office changed on 17/06/03 from: elitex house moss lane hale altrincham cheshire WA15 8AD (1 page)
17 June 2003Registered office changed on 17/06/03 from: elitex house moss lane hale altrincham cheshire WA15 8AD (1 page)
11 December 2002Return made up to 13/10/02; full list of members (6 pages)
11 December 2002Return made up to 13/10/02; full list of members (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 April 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
19 April 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
12 November 2001Return made up to 13/10/01; full list of members (6 pages)
12 November 2001Return made up to 13/10/01; full list of members (6 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
22 December 2000Ad 12/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 2000Ad 12/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 2000Company name changed hallco 519 LIMITED\certificate issued on 12/12/00 (2 pages)
12 December 2000Company name changed hallco 519 LIMITED\certificate issued on 12/12/00 (2 pages)
23 November 2000Secretary resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000Registered office changed on 23/11/00 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000New director appointed (3 pages)
23 November 2000Director resigned (1 page)
23 November 2000New director appointed (3 pages)
13 October 2000Incorporation (16 pages)
13 October 2000Incorporation (16 pages)