Manchester
M12 6JH
Director Name | Mr Benjamin Graham Eades |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Universal Square, Building 2, 3rd Floor Devonshire Manchester M12 6JH |
Director Name | Mr William David Tracey |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Universal Square, Building 2, 3rd Floor Devonshire Manchester M12 6JH |
Director Name | Mr Aneel Mussarat |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2004) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Motcombe Road Heald Green Cheadle Cheshire SK8 3TP |
Secretary Name | Mehr Mussarat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2004) |
Role | Company Director |
Correspondence Address | 1 Motcombe Road Heald Green Cheadle Cheshire SK8 3TP |
Director Name | Mrs Shenila Javed |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 December 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL |
Secretary Name | Kiran Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 29 Gleneagles Road Heald Green Cheshire SK8 3EL |
Director Name | Mr Graham Edward Lake |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Universal Square, Building 2, 3rd Floor Devonshire Manchester M12 6JH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Cost Design (Holdings) LTD 50.00% Ordinary |
---|---|
1 at £1 | Zoya Hussain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,925 |
Cash | £13,738 |
Current Liabilities | £808,627 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
26 September 2019 | Delivered on: 2 October 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold property known as fairways lodge hotel, george street, prestwich, manchester M25 9WS registered at the land registry under title number GM232244. Outstanding |
---|---|
26 September 2019 | Delivered on: 2 October 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold property known as fairways lodge hotel, george street, prestwich, manchester M25 9WS registered at the land registry under title number GM232244. Outstanding |
1 July 2010 | Delivered on: 7 July 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re mereford development LTD. Current account. Account number 60122017. Outstanding |
3 March 2005 | Delivered on: 10 March 2005 Persons entitled: Barclays Bank 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 |
15 July 2004 | Delivered on: 21 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as the village hotel george street prestwich manchester. Outstanding |
5 July 2004 | Delivered on: 10 July 2004 Satisfied on: 19 August 2004 Persons entitled: Davenham Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
5 July 2004 | Delivered on: 10 July 2004 Satisfied on: 19 August 2004 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The village hotel & leisure club george street prestwich manchester. Fully Satisfied |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
---|---|
12 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
11 May 2017 | Termination of appointment of Graham Edward Lake as a director on 19 April 2017 (1 page) |
15 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
2 February 2017 | Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
3 May 2016 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page) |
21 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
10 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
11 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4HB on 18 January 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 January 2013 | Appointment of Mr Graham Edward Lake as a director (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Appointment of Mrs Carol Allen as a director (2 pages) |
19 December 2012 | Termination of appointment of Shenila Javed as a director (1 page) |
15 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
9 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 March 2011 | Amended accounts made up to 31 August 2009 (10 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
9 November 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Shenila Javed on 1 August 2009 (1 page) |
3 November 2009 | Director's details changed for Shenila Javed on 1 August 2009 (1 page) |
17 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 January 2009 | Resolutions
|
17 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from ashley house ashley road altrincham cheshire WA14 3QE (1 page) |
3 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from msv building suite 5 lower chatham street manchester M1 5SU (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 15/08/07; full list of members (2 pages) |
28 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
22 March 2007 | Ad 02/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
6 September 2006 | Director's particulars changed (1 page) |
2 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
30 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: darbishire house 293A upper brook street victoria park manchester M13 0FW (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 March 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2004 | Return made up to 15/08/04; full list of members (6 pages) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (5 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
6 October 2003 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
16 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 286 dickenson road longsight manchester M13 0YL (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 286 dickenson road longsight manchester M13 0YL (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 September 2002 | Director resigned (1 page) |
15 August 2002 | Incorporation (9 pages) |