Eccles
Manchester
M30 9ES
Secretary Name | Soraya Niaz Mason Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | Clarendon Business Centre 38 Clarendon Road Eccles Manchester M30 9ES |
Secretary Name | Natasha McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 2 Eastdale The Avenue Hale Cheshire WA15 0LX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clarendon Business Centre 38 Clarendon Road Eccles Manchester M30 9ES |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gerard Anthony Mason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £907,465 |
Cash | £104,717 |
Current Liabilities | £8,185,866 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
1 August 2019 | Delivered on: 13 August 2019 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Property at NO2 royal court, tatton street, knutsford, cheshire, WA16 6EN. Outstanding |
---|---|
1 August 2019 | Delivered on: 13 August 2019 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Property at NO1 royal court, tatton street, knutsford, cheshire, WA16 6EN. Outstanding |
18 May 2017 | Delivered on: 22 May 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The freehold property situated and known as 113 southwark street london SE1 0JF and registered at hm land registry under title number SGL293288. Outstanding |
16 December 2014 | Delivered on: 23 December 2014 Persons entitled: Global Equity Finance Limited Classification: A registered charge Particulars: Property: 61 mosley street, manchester M2 3HZ - title number GM922188. Outstanding |
19 February 2013 | Delivered on: 2 March 2013 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of eccles new road, salford, greater manchester, t/no: LA57051, by way of fixed charge all fixtures and fittings, all the plant and machinery, vehicles and computer equipment see image for full details. Outstanding |
15 April 2008 | Delivered on: 17 April 2008 Persons entitled: Coutts & Company 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 regatta house salford quays manchester t/no GM474905 by way of fixed charge, all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
3 September 2004 | Delivered on: 24 September 2004 Persons entitled: Coutts & Company Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113 southwark street and 2 & 4 burrell street london t/no SGL293288 together with 212 washway road sale t/no GM119479. 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. Outstanding |
3 September 2004 | Delivered on: 23 September 2004 Persons entitled: Coutts & Company Classification: Legal mortgage 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: 113 southwark street and 2 & 4 burrell street london t/no SGL293288 together with all other interests therein and the proceeds of sale thereof. All goodwill adn teh ebnefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 February 2023 | Delivered on: 27 February 2023 Persons entitled: Mark Boler Classification: A registered charge Particulars: Charter house, bartec 4, lynx west trading estate, yeovil, somerset, BA20 2YU. Outstanding |
1 August 2019 | Delivered on: 13 August 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
3 September 2004 | Delivered on: 23 September 2004 Persons entitled: Coutts & Company Classification: Legal mortgage 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: 212 washwood road sale t/no GM119479 together with all other interests therein and the proceeds of sale thereof. All goodwill and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
27 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
27 February 2023 | Registration of charge 044073590011, created on 16 February 2023 (24 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
11 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
4 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
3 December 2019 | Secretary's details changed for Soraya Niaz Mason Mason on 3 December 2019 (1 page) |
3 December 2019 | Director's details changed for Mr Gerard Anthony Mason on 3 December 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
13 August 2019 | Registration of charge 044073590009, created on 1 August 2019 (8 pages) |
13 August 2019 | Registration of charge 044073590010, created on 1 August 2019 (6 pages) |
13 August 2019 | Registration of charge 044073590008, created on 1 August 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
6 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 May 2017 | Registration of charge 044073590007, created on 18 May 2017 (9 pages) |
22 May 2017 | Registration of charge 044073590007, created on 18 May 2017 (9 pages) |
26 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 December 2014 | Registration of charge 044073590006, created on 16 December 2014 (18 pages) |
23 December 2014 | Registration of charge 044073590006, created on 16 December 2014 (18 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
4 November 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
4 November 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 March 2013 | Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD on 1 March 2013 (1 page) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page) |
23 June 2009 | Return made up to 02/04/09; full list of members (3 pages) |
23 June 2009 | Return made up to 02/04/09; full list of members (3 pages) |
1 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 June 2007 | Return made up to 02/04/07; full list of members (2 pages) |
1 June 2007 | Return made up to 02/04/07; full list of members (2 pages) |
3 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
2 May 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
24 January 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 January 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 April 2005 | Return made up to 02/04/05; full list of members
|
28 April 2005 | Return made up to 02/04/05; full list of members
|
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
24 September 2004 | Particulars of mortgage/charge (9 pages) |
24 September 2004 | Particulars of mortgage/charge (9 pages) |
23 September 2004 | Particulars of mortgage/charge (7 pages) |
23 September 2004 | Particulars of mortgage/charge (7 pages) |
23 September 2004 | Particulars of mortgage/charge (7 pages) |
23 September 2004 | Particulars of mortgage/charge (7 pages) |
21 July 2004 | Return made up to 02/04/04; full list of members
|
21 July 2004 | Return made up to 02/04/04; full list of members
|
6 July 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 April 2003 | Return made up to 02/04/03; full list of members
|
12 April 2003 | Return made up to 02/04/03; full list of members
|
13 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
13 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
2 April 2002 | Incorporation (17 pages) |
2 April 2002 | Incorporation (17 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Secretary resigned (1 page) |