Altrincham
Cheshire
WA14 1NU
Director Name | Mr Michael Charles De Massey |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2014(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Director Name | Mrs Rita Dorothy De Massey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2015(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Director Name | David Conen De Massey |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 November 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | High Croft South Downs Drive Hale Cheshire WA14 3HR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 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 | 07 April 2004(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 |
100 at £1 | David De Massey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£615,012 |
Cash | £3,041 |
Current Liabilities | £5,487 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 2 days 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: Leasehold absolute, autocentre, 15 viaduct road, altrincham with title number GM750090. Outstanding |
17 July 2015 | Delivered on: 21 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 12 leigh road, hale, altrincham, WA15 9BE (title no. GM561539, freehold). Outstanding |
9 February 2015 | Delivered on: 17 February 2015 Satisfied on: 3 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being land and buildings to the south side of viaduct road, altrincham, registered with title number GM750090. Fully Satisfied |
9 February 2015 | Delivered on: 17 February 2015 Satisfied on: 3 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land to the south side of viaduct road, altrincham, greater manchester, registered at hm land registry under title number GM750090. Fully Satisfied |
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 |
3 June 2009 | Delivered on: 5 June 2009 Satisfied on: 12 February 2014 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 property k/a pondwood house, pondwood close, moulton park, northampton t/no. NN884234 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 |
21 July 2004 | Delivered on: 29 July 2004 Satisfied on: 12 February 2014 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 the transferee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pondwood house pondwood close moulton park northampton t/n NN88424. See the mortgage charge document for full details. Fully Satisfied |
22 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
6 April 2020 | Change of details for Selbourne Group Limited as a person with significant control on 20 March 2019 (2 pages) |
2 July 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
24 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
20 March 2019 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 20 March 2019 (1 page) |
5 March 2019 | Registered office address changed from Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
9 May 2018 | Registration of charge 050979340008, created on 27 April 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
19 April 2017 | Director's details changed for Mr Michael Charles De Massey on 11 December 2014 (2 pages) |
19 April 2017 | Director's details changed for Mr Michael Charles De Massey on 11 December 2014 (2 pages) |
8 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
8 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
5 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Secretary's details changed for Rita De Massey on 8 April 2015 (1 page) |
5 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Mrs Rita Dorothy De Massey on 3 November 2015 (2 pages) |
5 May 2016 | Secretary's details changed for Rita De Massey on 8 April 2015 (1 page) |
5 May 2016 | Director's details changed for Mrs Rita Dorothy De Massey on 3 November 2015 (2 pages) |
8 February 2016 | Registration of charge 050979340007, created on 2 February 2016 (43 pages) |
8 February 2016 | Registration of charge 050979340007, created on 2 February 2016 (43 pages) |
3 February 2016 | Satisfaction of charge 050979340004 in full (1 page) |
3 February 2016 | Satisfaction of charge 3 in full (2 pages) |
3 February 2016 | Satisfaction of charge 3 in full (2 pages) |
3 February 2016 | Satisfaction of charge 050979340005 in full (1 page) |
3 February 2016 | Satisfaction of charge 050979340005 in full (1 page) |
3 February 2016 | Satisfaction of charge 050979340004 in full (1 page) |
1 February 2016 | Memorandum and Articles of Association (8 pages) |
1 February 2016 | Memorandum and Articles of Association (8 pages) |
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
14 November 2015 | Appointment of Rita Dorothy De Massey as a director on 3 November 2015 (3 pages) |
14 November 2015 | Termination of appointment of David Conen De Massey as a director on 3 November 2015 (2 pages) |
14 November 2015 | Appointment of Rita Dorothy De Massey as a director on 3 November 2015 (3 pages) |
14 November 2015 | Termination of appointment of David Conen De Massey as a director on 3 November 2015 (2 pages) |
14 November 2015 | Termination of appointment of David Conen De Massey as a director on 3 November 2015 (2 pages) |
14 November 2015 | Appointment of Rita Dorothy De Massey as a director on 3 November 2015 (3 pages) |
21 July 2015 | Registration of charge 050979340006, created on 17 July 2015 (16 pages) |
21 July 2015 | Registration of charge 050979340006, created on 17 July 2015 (16 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
17 February 2015 | Registration of charge 050979340005, created on 9 February 2015 (31 pages) |
17 February 2015 | Registration of charge 050979340004, created on 9 February 2015 (42 pages) |
17 February 2015 | Registration of charge 050979340005, created on 9 February 2015 (31 pages) |
17 February 2015 | Registration of charge 050979340004, created on 9 February 2015 (42 pages) |
17 February 2015 | Registration of charge 050979340004, created on 9 February 2015 (42 pages) |
17 February 2015 | Registration of charge 050979340005, created on 9 February 2015 (31 pages) |
11 December 2014 | Appointment of Mr Michael Charles De Massey as a director on 11 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Michael Charles De Massey as a director on 11 December 2014 (2 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
12 February 2014 | Satisfaction of charge 2 in full (8 pages) |
12 February 2014 | Satisfaction of charge 1 in full (4 pages) |
12 February 2014 | Satisfaction of charge 2 in full (8 pages) |
12 February 2014 | Satisfaction of charge 1 in full (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (3 pages) |
15 March 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 September 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 June 2010 | Director's details changed for David Conen De Massey on 1 January 2010 (2 pages) |
17 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for David Conen De Massey on 1 January 2010 (2 pages) |
17 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for David Conen De Massey on 1 January 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 June 2009 | Return made up to 07/04/09; full list of members (5 pages) |
24 June 2009 | Return made up to 07/04/09; full list of members (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 May 2008 | Return made up to 07/04/08; no change of members (6 pages) |
6 May 2008 | Return made up to 07/04/08; no change of members (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 June 2007 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
13 June 2007 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
28 April 2007 | Return made up to 07/04/07; no change of members (6 pages) |
28 April 2007 | Return made up to 07/04/07; no change of members (6 pages) |
3 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
3 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 May 2005 | Return made up to 07/04/05; full list of members
|
16 May 2005 | Return made up to 07/04/05; full list of members
|
17 August 2004 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
17 August 2004 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
29 July 2004 | Particulars of mortgage/charge (4 pages) |
29 July 2004 | Particulars of mortgage/charge (4 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 May 2004 | New secretary appointed (1 page) |
6 May 2004 | New director appointed (1 page) |
6 May 2004 | New secretary appointed (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New director appointed (1 page) |
22 April 2004 | Company name changed hastings investment LIMITED\certificate issued on 22/04/04 (2 pages) |
22 April 2004 | Company name changed hastings investment LIMITED\certificate issued on 22/04/04 (2 pages) |
7 April 2004 | Incorporation (16 pages) |
7 April 2004 | Incorporation (16 pages) |