Manchester
M3 5FS
Secretary Name | Janine Sakhnowsky |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 09 May 2001(same day as company formation) |
Role | Secretary |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor, Cloister House, Riverside New Bailey St Manchester M3 5FS |
Director Name | Janine Sakhnowsky |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 10 December 2001(7 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Secretary |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor, Cloister House, Riverside New Bailey St Manchester M3 5FS |
Secretary Name | Elie Mamane |
---|---|
Status | Current |
Appointed | 09 September 2008(7 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | 1st Floor, Cloister House, Riverside New Bailey St Manchester M3 5FS |
Secretary Name | Norma Nuzzo |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 06 November 2003(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 September 2008) |
Role | Secretary |
Correspondence Address | 10 Rue Mavnoir Geneva 1207 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,028,608 |
Net Worth | -£3,855,415 |
Cash | £31,946 |
Current Liabilities | £7,474,231 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
5 April 2006 | Delivered on: 21 April 2006 Persons entitled: Innovate Phil Hanley Limited Classification: Charge on vat reclaims Secured details: £1,928,850 and all other monies due or to become due. Particulars: With full title guarantee all rights title interest and benefit to and in the reclaims,. See the mortgage charge document for full details. Outstanding |
---|---|
5 April 2006 | Delivered on: 21 April 2006 Persons entitled: Innovate Property Limited Classification: Charge on vat reclaims Secured details: £3,233,650 and all other monies due or to become due. Particulars: With full title guarantee all rights title interest and benefit to and in the reclaims,. See the mortgage charge document for full details. Outstanding |
8 March 2002 | Delivered on: 13 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
8 March 2002 | Delivered on: 13 March 2002 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: L/H property k/a land and buildings adjoining transfesa road, paddock wood, kent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
14 December 2001 | Delivered on: 2 January 2002 Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself or Any Lender Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage leasehold land and buildings described in the demised lease dated 14 december 2001 and known as unipart unit siskin drive baginton coventry together with all buildings erections and fixtures (but excluding tenants fixtures and fittings) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking. Outstanding |
14 December 2001 | Delivered on: 2 January 2002 Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself or Any Lender Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of land and buildings or to be known as the unipart unit siskin drive baginton (the lease). See the mortgage charge document for full details. Outstanding |
14 June 2001 | Delivered on: 29 June 2001 Persons entitled: Newcastle Building Society (As Security Trustee) Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee,the agent or all or any of the lenders pursuant to the facility agreement whether on current or other account. Particulars: All rental income to which the company is entitled in relation to the property k/a the granada distribution unit,nottingham road ashby de la zouch,leicestershire. Outstanding |
14 June 2001 | Delivered on: 29 June 2001 Persons entitled: Newcastle Building Society (As Security Trustee) Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee, the agent or all or any of the lenders pursuant to the facility agreement whether on current or other account. Particulars: The company with full title guarantee charges in favour of the security trustee by way of floating charge the undertaking of the company and all its property and assets both present and future including its goodwill and uncalled capital for the time being. Outstanding |
14 June 2001 | Delivered on: 29 June 2001 Persons entitled: Newcastle Building Society (As Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee,the agent or all or any of the lenders pursuant to the facility agreement whether on current or other account. Particulars: The f/h land k/a granada distribution unit,nottingham road,ashby de la zouch,leicestershire t/n LT305752 and the adjoining land comprised in a statutory declaration made by chris leeks dated 17 july 2000 and all the company's estate and interest in and title to the property and/or the proceeds of sale thereof.. See the mortgage charge document for full details. Outstanding |
18 August 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
---|---|
15 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
18 March 2020 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
20 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
14 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
6 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
28 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
14 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
11 May 2018 | Change of details for Andre Abraham Zolty as a person with significant control on 6 April 2016 (2 pages) |
11 May 2018 | Notification of Janine Sakhnowsky as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period extended from 24 March 2017 to 31 March 2017 (1 page) |
21 December 2017 | Previous accounting period extended from 24 March 2017 to 31 March 2017 (1 page) |
11 December 2017 | Resolutions
|
11 December 2017 | Resolutions
|
29 June 2017 | Director's details changed for Mr Andre Abraham Zolty on 10 May 2016 (2 pages) |
29 June 2017 | Director's details changed for Mr Andre Abraham Zolty on 10 May 2016 (2 pages) |
20 June 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
21 March 2017 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
21 March 2017 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
2 June 2016 | Secretary's details changed for Elie Mamane on 10 May 2015 (1 page) |
2 June 2016 | Secretary's details changed for Elie Mamane on 10 May 2015 (1 page) |
2 June 2016 | Director's details changed for Mr Andre Abraham Zolty on 10 May 2015 (2 pages) |
2 June 2016 | Secretary's details changed for Janine Sakhnowsky on 10 May 2015 (1 page) |
2 June 2016 | Annual return made up to 9 May 2016 no member list (3 pages) |
2 June 2016 | Annual return made up to 9 May 2016 no member list (3 pages) |
2 June 2016 | Director's details changed for Janine Sakhnowsky on 10 May 2015 (2 pages) |
2 June 2016 | Director's details changed for Janine Sakhnowsky on 10 May 2015 (2 pages) |
2 June 2016 | Secretary's details changed for Janine Sakhnowsky on 10 May 2015 (1 page) |
2 June 2016 | Director's details changed for Mr Andre Abraham Zolty on 10 May 2015 (2 pages) |
1 June 2016 | Full accounts made up to 31 March 2015 (20 pages) |
1 June 2016 | Full accounts made up to 31 March 2015 (20 pages) |
21 March 2016 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
21 March 2016 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
11 June 2015 | Annual return made up to 9 May 2015 no member list (4 pages) |
11 June 2015 | Annual return made up to 9 May 2015 no member list (4 pages) |
11 June 2015 | Annual return made up to 9 May 2015 no member list (4 pages) |
8 April 2015 | Full accounts made up to 31 March 2014 (19 pages) |
8 April 2015 | Full accounts made up to 31 March 2014 (19 pages) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
12 June 2014 | Annual return made up to 9 May 2014 no member list (4 pages) |
12 June 2014 | Annual return made up to 9 May 2014 no member list (4 pages) |
12 June 2014 | Annual return made up to 9 May 2014 no member list (4 pages) |
11 March 2014 | Full accounts made up to 31 March 2013 (21 pages) |
11 March 2014 | Full accounts made up to 31 March 2013 (21 pages) |
13 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
13 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
13 June 2013 | Annual return made up to 9 May 2013 no member list (4 pages) |
13 June 2013 | Annual return made up to 9 May 2013 no member list (4 pages) |
13 June 2013 | Annual return made up to 9 May 2013 no member list (4 pages) |
10 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
10 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
11 June 2012 | Annual return made up to 9 May 2012 no member list (4 pages) |
11 June 2012 | Annual return made up to 9 May 2012 no member list (4 pages) |
11 June 2012 | Annual return made up to 9 May 2012 no member list (4 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
1 June 2011 | Annual return made up to 9 May 2011 no member list (4 pages) |
1 June 2011 | Annual return made up to 9 May 2011 no member list (4 pages) |
1 June 2011 | Annual return made up to 9 May 2011 no member list (4 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
20 August 2010 | Director's details changed for Janine Sakhnowsky on 9 May 2010 (2 pages) |
20 August 2010 | Annual return made up to 9 May 2010 no member list (4 pages) |
20 August 2010 | Director's details changed for Janine Sakhnowsky on 9 May 2010 (2 pages) |
20 August 2010 | Annual return made up to 9 May 2010 no member list (4 pages) |
20 August 2010 | Director's details changed for Janine Sakhnowsky on 9 May 2010 (2 pages) |
20 August 2010 | Annual return made up to 9 May 2010 no member list (4 pages) |
12 August 2010 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 12 August 2010 (1 page) |
6 October 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 October 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 May 2009 | Annual return made up to 09/05/09 (3 pages) |
18 May 2009 | Annual return made up to 09/05/09 (3 pages) |
8 December 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
8 December 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
22 October 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
22 October 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
20 October 2008 | Annual return made up to 09/05/08 (3 pages) |
20 October 2008 | Annual return made up to 09/05/08 (3 pages) |
22 September 2008 | Appointment terminated secretary norma nuzzo (1 page) |
22 September 2008 | Secretary appointed elie mamane (1 page) |
22 September 2008 | Secretary appointed elie mamane (1 page) |
22 September 2008 | Appointment terminated secretary norma nuzzo (1 page) |
20 June 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
20 June 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Annual return made up to 09/05/07 (2 pages) |
11 June 2007 | Annual return made up to 09/05/07 (2 pages) |
14 August 2006 | Annual return made up to 09/05/06 (2 pages) |
14 August 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Annual return made up to 09/05/06 (2 pages) |
14 August 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
6 June 2005 | Annual return made up to 09/05/05 (2 pages) |
6 June 2005 | Annual return made up to 09/05/05 (2 pages) |
4 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
4 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
9 June 2004 | Annual return made up to 09/05/04
|
9 June 2004 | Annual return made up to 09/05/04
|
12 May 2004 | Full accounts made up to 31 May 2003 (17 pages) |
12 May 2004 | Full accounts made up to 31 May 2003 (17 pages) |
17 October 2003 | Delivery ext'd 3 mth 31/05/03 (1 page) |
17 October 2003 | Delivery ext'd 3 mth 31/05/03 (1 page) |
10 June 2003 | Full accounts made up to 31 May 2002 (13 pages) |
10 June 2003 | Full accounts made up to 31 May 2002 (13 pages) |
23 May 2003 | Annual return made up to 09/05/03 (4 pages) |
23 May 2003 | Annual return made up to 09/05/03 (4 pages) |
25 June 2002 | Annual return made up to 09/05/02 (4 pages) |
25 June 2002 | Annual return made up to 09/05/02 (4 pages) |
13 March 2002 | Particulars of mortgage/charge (4 pages) |
13 March 2002 | Particulars of mortgage/charge (4 pages) |
13 March 2002 | Particulars of mortgage/charge (5 pages) |
13 March 2002 | Particulars of mortgage/charge (5 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 101 great portland street london W1N 6BH (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 101 great portland street london W1N 6BH (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (5 pages) |
29 June 2001 | Particulars of mortgage/charge (5 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Incorporation (19 pages) |
9 May 2001 | Incorporation (19 pages) |