Altrincham
Cheshire
WA14 1NU
Secretary Name | Rita De Massey |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2003(4 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Director Name | Mrs Claire Jayne De Massey |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
60 at £1 | Michael Demassey 60.00% Ordinary |
---|---|
40 at £1 | Claire Demassey 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £290,813 |
Cash | £38,195 |
Current Liabilities | £661,400 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
27 April 2018 | Delivered on: 9 May 2018 Persons entitled: N M Rothschild & Sons Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
2 February 2016 | Delivered on: 8 February 2016 Persons entitled: N M Rothschild & Sons Limited (As Security Agent) Classification: A registered charge Particulars: Freehold absolute, latchford house, thelwall lane, latchford, warrington with title number CH319979. Outstanding |
28 November 2011 | Delivered on: 2 December 2011 Satisfied on: 3 February 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Fully Satisfied |
28 November 2011 | Delivered on: 2 December 2011 Satisfied on: 3 February 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of thelwall lane, latchford, warrington, cheshire, t/no: CH319979 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
28 November 2011 | Delivered on: 2 December 2011 Satisfied on: 3 February 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 30 kansas avenue salford t/no GM597272 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
15 November 2006 | Delivered on: 22 November 2006 Satisfied on: 19 November 2015 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: 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: F/H land and building on the north side of thelwall lane, lathford, warrington, t/no CH319979 and all income and rights relating thereto. See the mortgage charge document for full details. Fully Satisfied |
15 November 2006 | Delivered on: 22 November 2006 Satisfied on: 19 November 2015 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: 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: The interest in an agreement and option dated 15TH november 2006 and made between the company and harrison mccarthy limited. See the mortgage charge document for full details. Fully Satisfied |
15 August 2005 | Delivered on: 18 August 2005 Satisfied on: 19 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 38 queen street northwich. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 August 2004 | Delivered on: 12 August 2004 Satisfied on: 19 November 2015 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the north east side of kansas avenue salford t/no GM597272 and by specific charge all the income and rights relating thereto. By way of floating charge all undertaking and all other property assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 2017 | Notification of Claire De Massey as a person with significant control on 6 April 2016 (2 pages) |
---|---|
12 July 2017 | Notification of Michael Charles De Massey as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 April 2017 | Director's details changed for Mr Michael Charles De Massey on 14 August 2014 (2 pages) |
2 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Secretary's details changed for Rita De Massey on 19 June 2015 (1 page) |
2 August 2016 | Director's details changed for Mr Michael Charles De Massey on 19 June 2015 (2 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 February 2016 | Registration of charge 048034810008, created on 2 February 2016 (43 pages) |
3 February 2016 | Satisfaction of charge 5 in full (2 pages) |
3 February 2016 | Satisfaction of charge 6 in full (2 pages) |
3 February 2016 | Satisfaction of charge 7 in full (2 pages) |
19 November 2015 | Satisfaction of charge 1 in full (2 pages) |
19 November 2015 | Satisfaction of charge 4 in full (1 page) |
19 November 2015 | Satisfaction of charge 2 in full (2 pages) |
19 November 2015 | Satisfaction of charge 3 in full (1 page) |
13 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
15 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
4 July 2008 | Return made up to 18/06/08; no change of members (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 July 2007 | Return made up to 18/06/07; no change of members (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 October 2005 | Return made up to 18/06/05; full list of members (6 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
31 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Return made up to 18/06/04; full list of members (6 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: harvester house, 37 peter street manchester lancashire M2 5GB (1 page) |
18 June 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
22 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New director appointed (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 July 2003 | New secretary appointed (1 page) |
18 June 2003 | Incorporation (16 pages) |