98 Dudley Road, Whalley Range
Manchester
M16 8BR
Secretary Name | Kaldip Bhamber |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor 98 Dudley Road, Whalley Range Manchester M16 8BR |
Telephone | 0161 2329777 |
---|---|
Telephone region | Manchester |
Registered Address | Ground Floor, 98 Dudley Road Whalley Range Manchester M16 8BR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
1 at £1 | Peter Singh Landa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£136,325 |
Cash | £2,089 |
Current Liabilities | £544,144 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
30 August 2013 | Delivered on: 19 September 2013 Persons entitled: Mint Bridging Limited Classification: A registered charge Particulars: F/H property k/a land and buildings at and k/a 76 dudley road whalley range manchester t/no LA37009. Notification of addition to or amendment of charge. Outstanding |
---|---|
30 August 2013 | Delivered on: 19 September 2013 Persons entitled: Mint Bridging Limited Classification: A registered charge Particulars: F/H property land and buildings at and k/a 76 dudley road whalley range manchester t/no LA37009. Notification of addition to or amendment of charge. Outstanding |
18 January 2013 | Delivered on: 6 February 2013 Persons entitled: Mint Bridging Limited Classification: Debenture Secured details: £569,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, plant & machinery see image for full details. Outstanding |
18 January 2013 | Delivered on: 6 February 2013 Persons entitled: Mint Bridging Limited Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: The property situate at and k/a all that f/h land k/a 74 dudley road manchester t/no LA58051, all that f/h land k/a 76 dudley road manchester t/no LA37009 and all that f/h land k/a carlton lodge dudley road whalley range manchester t/no GM70243 (for full list of mortgaged properties please see form MG01) by way of first fixed charge all rights in each insurance policy the benefit of all other contracts guarantees appointments and warranties and all authorisations (statutory or otherwise) held or required in connection with the business carried on at the property see image for full details. Outstanding |
16 August 2012 | Delivered on: 21 August 2012 Persons entitled: Bridgebank Capital No 3 Fund Limited Classification: Legal charge Secured details: £112,000.00 and all other monies due or to become due from the company to the chargee. Particulars: 74 dudley road, manchester and 76 dudley road, manchester and 78 dudley road, manchester with t/no LA58501 and LA37009 and GM70243. Outstanding |
16 August 2012 | Delivered on: 21 August 2012 Persons entitled: Bridgebank Capital No 3 Fund Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 July 2012 | Delivered on: 14 July 2012 Persons entitled: Mint Bridging Limited Classification: Mortgage deed Secured details: £88,550.00 due or to become due. Particulars: All the f/h and k/a 70 dudley road whalley range manchester t/no.LA145742. Outstanding |
19 January 2012 | Delivered on: 20 January 2012 Persons entitled: Bridgebank Capital No 3 Fund Limited 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 undertakings and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 February 2021 | Delivered on: 12 February 2021 Persons entitled: Goldcrest Finance Limited Classification: A registered charge Particulars: A fixed and floating charge over all the assets of the company including the properties known as:. The freehold land and buildings on the north side of mill lane, cheadle (registered at hm land registry under title number GM836614);. The leasehold land lying to the north and south of mill lane, cheadle SK8 2NX (registered at hm land registry under title number GM838926);. Outstanding |
9 February 2021 | Delivered on: 12 February 2021 Persons entitled: Goldcrest Finance Limited Classification: A registered charge Particulars: The freehold land and buildings on the north side of mill lane, cheadle (registered at hm land registry under title number GM836614);. The leasehold land lying to the north and south of mill lane, cheadle SK8 2NX (registered at hm land registry under title number GM838926);. Outstanding |
19 January 2012 | Delivered on: 20 January 2012 Persons entitled: Bridgebank Capital No 3 Fund Limited Classification: Legal charge Secured details: £325,000.00 and all other 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: 74 dudley road manchester and 76 dudley road manchester and carlton lodge dudley road manchester t/no's LA58051 and LA37009 and GM70243. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
20 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
10 August 2023 | Satisfaction of charge 045885470011 in full (1 page) |
10 August 2023 | All of the property or undertaking has been released and no longer forms part of charge 045885470010 (1 page) |
10 August 2023 | Satisfaction of charge 045885470010 in full (1 page) |
10 August 2023 | All of the property or undertaking has been released from charge 045885470011 (1 page) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
28 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
12 February 2021 | Registration of charge 045885470010, created on 9 February 2021 (29 pages) |
12 February 2021 | Registration of charge 045885470011, created on 9 February 2021 (19 pages) |
9 February 2021 | Satisfaction of charge 2 in full (1 page) |
9 February 2021 | Satisfaction of charge 7 in full (1 page) |
9 February 2021 | Satisfaction of charge 4 in full (1 page) |
9 February 2021 | Satisfaction of charge 1 in full (1 page) |
9 February 2021 | Satisfaction of charge 045885470009 in full (1 page) |
9 February 2021 | Satisfaction of charge 3 in full (1 page) |
9 February 2021 | Satisfaction of charge 6 in full (2 pages) |
9 February 2021 | Satisfaction of charge 5 in full (1 page) |
9 February 2021 | Satisfaction of charge 045885470008 in full (1 page) |
8 January 2021 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
22 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
19 December 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
19 September 2013 | Registration of charge 045885470009 (37 pages) |
19 September 2013 | Registration of charge 045885470008 (38 pages) |
19 September 2013 | Registration of charge 045885470008 (38 pages) |
19 September 2013 | Registration of charge 045885470009 (37 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Peter Singh Landa on 1 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Peter Singh Landa on 1 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Peter Singh Landa on 1 December 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 March 2009 | Return made up to 13/11/08; full list of members (3 pages) |
2 March 2009 | Return made up to 13/11/08; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Return made up to 13/11/06; full list of members (2 pages) |
4 January 2007 | Return made up to 13/11/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 April 2006 | Return made up to 13/11/05; full list of members (2 pages) |
3 April 2006 | Return made up to 13/11/05; full list of members (2 pages) |
10 December 2004 | Return made up to 13/11/04; full list of members (6 pages) |
10 December 2004 | Return made up to 13/11/04; full list of members (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 September 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
16 September 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 March 2004 | Return made up to 13/11/03; full list of members (6 pages) |
15 March 2004 | Return made up to 13/11/03; full list of members (6 pages) |
13 November 2002 | Incorporation (12 pages) |
13 November 2002 | Incorporation (12 pages) |