Company NameEra Investments Limited
Company StatusActive
Company Number04334920
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mark Adrian Harrington
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2001(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address10 Firman Close
Great Sankey
Warrington
Cheshire
WA5 5XU
Director NameMrs Zaiton Ahmad Harrington
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySingaporean
StatusCurrent
Appointed05 December 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Firman Close
Westbrook
Warrington
Cheshire
WA5 8XU
Secretary NameMrs Zaiton Ahmad Harrington
NationalitySingaporean
StatusCurrent
Appointed05 December 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Firman Close
Westbrook
Warrington
Cheshire
WA5 8XU
Director NameMr Austin Adrian Harrington
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2007(5 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Brook Road
Maghull
Liverpool
Merseyside
L31 3EQ
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address5th Floor Citrus House
40-46 Dale Street
Liverpool
Merseyside
L2 5SF
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address5th Floor Citroen House
40-46 Dale Street
Liverpool2
L2 5SF

Location

Registered Address98 The Quays
Apt 92
Manchester
M50 3BD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Mark Adrian Harrington
50.00%
Ordinary
1 at £1Zaiton Ahmad Harrington
50.00%
Ordinary

Financials

Year2014
Turnover£27,438
Gross Profit£14,168
Net Worth-£59,511
Cash£18,121
Current Liabilities£8,395

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

14 June 2002Delivered on: 5 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 chatsworth house, lever street, manchester. 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
13 June 2002Delivered on: 15 June 2002
Persons entitled: The Royal Bank of Scotland 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

Filing History

11 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
5 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
13 June 2022Registered office address changed from Apt 92, 98 the Quays Manchester M50 3BD Apt 92, 98 the Quays Manchester M50 3BD England to 98 the Quays Apt 92 Manchester M50 3BD on 13 June 2022 (1 page)
13 June 2022Registered office address changed from 10 Firman Close Westbrook Warrington WA5 8XU to Apt 92, 98 the Quays Manchester M50 3BD Apt 92, 98 the Quays Manchester M50 3BD on 13 June 2022 (1 page)
6 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
5 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
10 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
27 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
27 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(6 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(6 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
6 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 2
(6 pages)
6 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 2
(6 pages)
6 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 2
(6 pages)
16 November 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
16 November 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
30 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(6 pages)
30 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(6 pages)
30 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(6 pages)
24 January 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 January 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
30 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
30 December 2011Secretary's details changed for Mrs Zaiton Harrington on 28 December 2011 (1 page)
30 December 2011Secretary's details changed for Mrs Zaiton Harrington on 28 December 2011 (1 page)
30 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
30 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
29 December 2011Director's details changed for Austin Adrian Harrington on 28 December 2011 (2 pages)
29 December 2011Director's details changed for Zaiton Harrington on 28 December 2011 (2 pages)
29 December 2011Director's details changed for Zaiton Harrington on 28 December 2011 (2 pages)
29 December 2011Director's details changed for Austin Adrian Harrington on 28 December 2011 (2 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
7 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
7 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
19 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
19 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
19 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
21 January 2009Return made up to 05/12/08; full list of members (7 pages)
21 January 2009Return made up to 05/12/08; full list of members (7 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
21 January 2008Return made up to 05/12/07; full list of members (3 pages)
21 January 2008Return made up to 05/12/07; full list of members (3 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
10 January 2007Return made up to 05/12/06; full list of members (7 pages)
10 January 2007Return made up to 05/12/06; full list of members (7 pages)
8 August 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
8 August 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
6 December 2005Return made up to 05/12/05; full list of members (7 pages)
6 December 2005Return made up to 05/12/05; full list of members (7 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
5 January 2005Return made up to 05/12/04; full list of members (7 pages)
5 January 2005Return made up to 05/12/04; full list of members (7 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
15 December 2003Return made up to 05/12/03; full list of members (7 pages)
15 December 2003Return made up to 05/12/03; full list of members (7 pages)
7 October 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
7 October 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
17 December 2002Return made up to 05/12/02; full list of members (7 pages)
17 December 2002Return made up to 05/12/02; full list of members (7 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
24 January 2002New secretary appointed;new director appointed (2 pages)
24 January 2002New secretary appointed;new director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Director resigned (1 page)
5 December 2001Incorporation (12 pages)
5 December 2001Incorporation (12 pages)