Manchester
Greater Manchester
M2 6XX
Director Name | Mr Gary Scott Lederberg |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 St James Square Manchester Greater Manchester M2 6XX |
Secretary Name | Mr Gary Scott Lederberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 St James Square Manchester Greater Manchester M2 6XX |
Director Name | Mr Paul Edward Mitchell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2006(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 St James Square Manchester Greater Manchester M2 6XX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(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 | 13 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.affirmativefinance.co.uk |
---|---|
Telephone | 08701123111 |
Telephone region | Unknown |
Registered Address | 7 St James Square Manchester Greater Manchester M2 6XX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
4.1m at £1 | David Alliance 100.00% Preference |
---|---|
45 at £1 | David Alliance 0.00% Ordinary |
45 at £1 | Eugene Barry Esterkin 0.00% Ordinary |
10 at £1 | Gary Scott Lederberg 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,844,529 |
Gross Profit | £3,634,716 |
Net Worth | £7,885,943 |
Cash | £1,763,362 |
Current Liabilities | £13,844,006 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
10 August 2007 | Delivered on: 16 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
5 August 2004 | Delivered on: 10 August 2004 Satisfied on: 19 August 2010 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
15 February 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
---|---|
12 November 2020 | Statement of capital on 12 November 2020
|
12 November 2020 | Solvency Statement dated 02/11/20 (1 page) |
12 November 2020 | Resolutions
|
12 November 2020 | Statement by Directors (1 page) |
2 November 2020 | Notification of Sara Dorn Esterkin as a person with significant control on 2 November 2020 (2 pages) |
2 November 2020 | Cessation of David Alliance as a person with significant control on 2 November 2020 (1 page) |
2 November 2020 | Change of details for Mr Eugene Barry Esterkin as a person with significant control on 2 November 2020 (2 pages) |
14 August 2020 | Statement of capital on 23 July 2020
|
21 July 2020 | Statement of capital on 24 June 2020
|
11 June 2020 | Statement of capital on 20 May 2020
|
20 March 2020 | Group of companies' accounts made up to 31 July 2019 (31 pages) |
3 March 2020 | Statement of capital on 27 February 2020
|
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
4 February 2020 | Statement of capital on 30 January 2020
|
2 January 2020 | Statement of capital on 18 December 2019
|
5 December 2019 | Statement of capital on 28 November 2019
|
6 November 2019 | Statement of capital on 24 October 2019
|
11 October 2019 | Statement of capital on 10 September 2019
|
12 August 2019 | Statement of capital on 1 August 2019
|
11 July 2019 | Statement of capital on 27 June 2019
|
29 April 2019 | Statement of capital on 11 April 2019
|
16 April 2019 | Group of companies' accounts made up to 31 July 2018 (31 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
14 January 2019 | Statement of capital on 19 December 2018
|
14 December 2018 | Statement of capital on 5 December 2018
|
16 April 2018 | Group of companies' accounts made up to 31 July 2017 (31 pages) |
13 March 2018 | Director's details changed for Mr Eugene Barry Esterkin on 13 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr Paul Edward Mitchell on 13 March 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
12 February 2018 | Statement of capital on 30 January 2018
|
14 December 2017 | Statement of capital on 4 December 2017
|
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
26 January 2017 | Group of companies' accounts made up to 31 July 2016 (30 pages) |
26 January 2017 | Group of companies' accounts made up to 31 July 2016 (30 pages) |
19 September 2016 | Statement of capital on 28 July 2016
|
19 September 2016 | Statement of capital on 28 July 2016
|
4 May 2016 | Group of companies' accounts made up to 31 July 2015 (27 pages) |
4 May 2016 | Group of companies' accounts made up to 31 July 2015 (27 pages) |
13 April 2016 | Statement of capital on 24 March 2016
|
13 April 2016 | Statement of capital on 24 March 2016
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 February 2016 | Statement of capital on 27 January 2016
|
12 February 2016 | Statement of capital on 27 January 2016
|
12 November 2015 | Statement of capital on 28 October 2015
|
12 November 2015 | Statement of capital on 28 October 2015
|
12 October 2015 | Statement of capital on 28 September 2015
|
12 October 2015 | Statement of capital on 28 September 2015
|
8 September 2015 | Statement of capital on 25 August 2015
|
8 September 2015 | Statement of capital on 25 August 2015
|
30 April 2015 | Group of companies' accounts made up to 31 July 2014 (29 pages) |
30 April 2015 | Group of companies' accounts made up to 31 July 2014 (29 pages) |
13 March 2015 | Statement of capital on 27 February 2015
|
13 March 2015 | Statement of capital on 27 February 2015
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
5 December 2014 | Statement of capital on 26 November 2014
|
5 December 2014 | Statement of capital on 26 November 2014
|
11 November 2014 | Statement of capital on 29 October 2014
|
11 November 2014 | Statement of capital on 29 October 2014
|
10 October 2014 | Statement of capital on 29 September 2014
|
10 October 2014 | Statement of capital on 29 September 2014
|
1 July 2014 | Statement of capital on 24 June 2014
|
1 July 2014 | Statement of capital on 24 June 2014
|
7 May 2014 | Statement of capital on 29 April 2014
|
7 May 2014 | Statement of capital on 29 April 2014
|
24 April 2014 | Group of companies' accounts made up to 31 July 2013 (27 pages) |
24 April 2014 | Group of companies' accounts made up to 31 July 2013 (27 pages) |
19 March 2014 | Statement of capital on 13 March 2014
|
19 March 2014 | Statement of capital on 13 March 2014
|
26 February 2014 | Statement of capital on 21 February 2014
|
26 February 2014 | Statement of capital on 21 February 2014
|
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders (6 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders (6 pages) |
17 January 2014 | Statement of capital on 14 January 2014
|
17 January 2014 | Statement of capital on 14 January 2014
|
11 November 2013 | Statement of capital on 31 October 2013
|
11 November 2013 | Statement of capital on 31 October 2013
|
30 September 2013 | Statement of capital on 24 September 2013
|
30 September 2013 | Statement of capital on 24 September 2013
|
29 April 2013 | Group of companies' accounts made up to 31 July 2012 (27 pages) |
29 April 2013 | Group of companies' accounts made up to 31 July 2012 (27 pages) |
18 February 2013 | Secretary's details changed for Mr Gary Scott Lederberg on 18 December 2012 (1 page) |
18 February 2013 | Director's details changed for Mr Gary Scott Lederberg on 18 December 2012 (2 pages) |
18 February 2013 | Director's details changed for Mr Gary Scott Lederberg on 18 December 2012 (2 pages) |
18 February 2013 | Secretary's details changed for Mr Gary Scott Lederberg on 18 December 2012 (1 page) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
25 April 2012 | Group of companies' accounts made up to 31 July 2011 (28 pages) |
25 April 2012 | Group of companies' accounts made up to 31 July 2011 (28 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
3 May 2011 | Group of companies' accounts made up to 31 July 2010 (29 pages) |
3 May 2011 | Group of companies' accounts made up to 31 July 2010 (29 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 May 2010 | Group of companies' accounts made up to 31 July 2009 (28 pages) |
5 May 2010 | Group of companies' accounts made up to 31 July 2009 (28 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
4 August 2009 | Director's change of particulars / paul mitchell / 17/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / paul mitchell / 17/07/2009 (1 page) |
9 June 2009 | Group of companies' accounts made up to 31 July 2008 (28 pages) |
9 June 2009 | Group of companies' accounts made up to 31 July 2008 (28 pages) |
16 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
30 May 2008 | Full accounts made up to 31 July 2007 (24 pages) |
30 May 2008 | Full accounts made up to 31 July 2007 (24 pages) |
14 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
16 August 2007 | Particulars of mortgage/charge (13 pages) |
16 August 2007 | Particulars of mortgage/charge (13 pages) |
19 July 2007 | Nc inc already adjusted 13/02/04 (2 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Return made up to 13/02/07; full list of members; amend (7 pages) |
19 July 2007 | Ad 20/05/05--------- £ si 5000000@1 (2 pages) |
19 July 2007 | Ad 20/05/05--------- £ si 5000000@1 (2 pages) |
19 July 2007 | Return made up to 13/02/07; full list of members; amend (7 pages) |
19 July 2007 | Nc inc already adjusted 13/02/04 (2 pages) |
19 July 2007 | Resolutions
|
6 June 2007 | Full accounts made up to 31 July 2006 (24 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (24 pages) |
19 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
19 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
9 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
9 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
19 December 2005 | Full accounts made up to 31 July 2005 (19 pages) |
19 December 2005 | Full accounts made up to 31 July 2005 (19 pages) |
1 June 2005 | Return made up to 13/02/05; full list of members (7 pages) |
1 June 2005 | Return made up to 13/02/05; full list of members (7 pages) |
30 October 2004 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
30 October 2004 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: bentley house, 61 brown street manchester greater manchester M2 2XX (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: bentley house, 61 brown street manchester greater manchester M2 2XX (1 page) |
10 August 2004 | Particulars of mortgage/charge (7 pages) |
10 August 2004 | Particulars of mortgage/charge (7 pages) |
30 March 2004 | Resolutions
|
30 March 2004 | Memorandum and Articles of Association (19 pages) |
30 March 2004 | Memorandum and Articles of Association (19 pages) |
30 March 2004 | Resolutions
|
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed;new director appointed (1 page) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New secretary appointed;new director appointed (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 March 2004 | Secretary resigned (1 page) |
13 February 2004 | Incorporation (16 pages) |
13 February 2004 | Incorporation (16 pages) |