Whitefield
Manchester
Lancashire
M45 7JL
Secretary Name | Georgina Sally Borson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Interpreter |
Correspondence Address | 26 Whittaker Lane Prestwich Manchester M25 1FX |
Director Name | Georgina Sally Goodman |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2005) |
Role | Merchandiser |
Correspondence Address | 4 Redcot Court Whitefield Greater Manchester M45 7JY |
Secretary Name | Marc Saul Borson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2005) |
Role | Chemist |
Correspondence Address | 4 Redcot Court Whitefield Greater Manchester M45 7JY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 26 Whittaker Lane Prestwich Manchester M25 1FX |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £466,126 |
Cash | £1,545 |
Current Liabilities | £100,046 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
9 November 2015 | Delivered on: 17 November 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold property known as 26 whittaker lane, prestwich, manchester, M25 1FX as registered at the land registry with title number MAN29270. Outstanding |
---|---|
13 March 2013 | Delivered on: 22 March 2013 Persons entitled: Peter Charles Faulks and Robert Alfred Faulks Classification: Rent deposit deed Secured details: £5,500 due or to become due. Particulars: Rent deposit monies see image for full details. Outstanding |
9 November 2015 | Delivered on: 19 November 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold property known as 26 whittaker lane, prestwich, manchester, M25 1FX as registered at the land registry with title number MAN29270. Outstanding |
29 July 2015 | Delivered on: 30 July 2015 Satisfied on: 29 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Fully Satisfied |
30 September 2009 | Delivered on: 3 October 2009 Satisfied on: 30 October 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: L/H property k/a 26 whittaker lane prestwich bury greater manchester t/no MAN29270 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
19 January 2007 | Delivered on: 23 January 2007 Satisfied on: 30 June 2014 Persons entitled: Hsbc 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 |
3 August 2005 | Delivered on: 16 August 2005 Satisfied on: 13 June 2009 Persons entitled: Ruth Gore and Michael Gore Classification: Fixed charge on cash Secured details: £180,000 and all other monies due or to become due. Particulars: All legal and beneficial interest, rights from time to time, any legal beneficial entitlement in respect of £180,000 and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
3 August 2005 | Delivered on: 16 August 2005 Satisfied on: 9 May 2009 Persons entitled: Ruth Gore and Michael Gore Classification: Escrow agreement 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: The interest in the amount from time to time standing to the credit of the escrow account and the company's rights. Fully Satisfied |
3 August 2005 | Delivered on: 9 August 2005 Satisfied on: 12 January 2008 Persons entitled: The Royal Bank of Scotland PLC 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 property k/a 26 whittaker lane prestwich manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 August 2005 | Delivered on: 10 August 2005 Satisfied on: 12 January 2008 Persons entitled: The Royal Bank of Scotland 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 |
20 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
29 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
20 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
21 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
13 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
6 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
19 June 2020 | Secretary's details changed for Georgina Sally Borson on 19 June 2020 (1 page) |
8 June 2020 | Registered office address changed from Mj Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL England to 26 Whittaker Lane Prestwich Manchester M25 1FX on 8 June 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
15 April 2020 | Registered office address changed from St Johns' Chambers Love Street Chester CH1 1QN England to Mj Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL on 15 April 2020 (1 page) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
20 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
21 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
19 May 2017 | Statement of company's objects (2 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Statement of company's objects (2 pages) |
19 May 2017 | Resolutions
|
10 April 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
7 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
1 December 2015 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to St Johns' Chambers Love Street Chester CH1 1QN on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to St Johns' Chambers Love Street Chester CH1 1QN on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to St Johns' Chambers Love Street Chester CH1 1QN on 1 December 2015 (1 page) |
19 November 2015 | Registration of charge 050777450010, created on 9 November 2015 (29 pages) |
19 November 2015 | Registration of charge 050777450010, created on 9 November 2015 (29 pages) |
19 November 2015 | Registration of charge 050777450010, created on 9 November 2015 (29 pages) |
17 November 2015 | Registration of charge 050777450009, created on 9 November 2015 (41 pages) |
17 November 2015 | Registration of charge 050777450009, created on 9 November 2015 (41 pages) |
17 November 2015 | Registration of charge 050777450009, created on 9 November 2015 (41 pages) |
30 October 2015 | Satisfaction of charge 6 in full (4 pages) |
30 October 2015 | Satisfaction of charge 6 in full (4 pages) |
29 October 2015 | Satisfaction of charge 050777450008 in full (4 pages) |
29 October 2015 | Satisfaction of charge 050777450008 in full (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 July 2015 | Registration of charge 050777450008, created on 29 July 2015 (23 pages) |
30 July 2015 | Registration of charge 050777450008, created on 29 July 2015 (23 pages) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
5 February 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 February 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 June 2014 | Satisfaction of charge 5 in full (4 pages) |
30 June 2014 | Satisfaction of charge 5 in full (4 pages) |
4 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from c/o hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from c/o hallidays LIMITED portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
20 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2007 | Ad 13/07/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
28 July 2007 | Ad 13/07/07--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
28 July 2007 | Nc inc already adjusted 12/07/07 (2 pages) |
28 July 2007 | Nc inc already adjusted 12/07/07 (2 pages) |
28 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 July 2007 | Resolutions
|
28 July 2007 | Secretary's particulars changed (1 page) |
28 July 2007 | Director's particulars changed (1 page) |
28 July 2007 | Resolutions
|
28 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 July 2007 | Director's particulars changed (1 page) |
28 July 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
26 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
5 September 2005 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
5 September 2005 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (7 pages) |
10 August 2005 | Particulars of mortgage/charge (7 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
4 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: moores andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: moores andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
6 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
6 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington WA4 6PU (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington WA4 6PU (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Incorporation (11 pages) |
18 March 2004 | Incorporation (11 pages) |