129 Deansgate
Manchester
M3 3WR
Director Name | Ralph Harold Donner |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr Stephen Verber |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr Edward Freeman |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr Anthony Lester Sivner |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
Secretary Name | Mr Stephen Verber |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
Registered Address | C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2.1k at £1 | Edward Freeman 21.00% Ordinary |
---|---|
2.1k at £1 | Ralph Harold Donner 21.00% Ordinary |
2.1k at £1 | Stephen Verber 21.00% Ordinary |
2.1k at £1 | Stephen Warren Cohen 21.00% Ordinary |
1.6k at £1 | Anthony Sivner 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,115 |
Cash | £11,811 |
Current Liabilities | £344,594 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
3 September 2019 | Delivered on: 4 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 55 vale avenue horwich BL6 5RF and 8 glenbeck close horwich bolton BL6 6SG. Outstanding |
---|---|
6 August 2009 | Delivered on: 7 August 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage 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: 1 alpha street darwen lancs 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 |
26 April 2007 | Delivered on: 27 April 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage 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 property referred to in the schedule and each and every part thereof and all buildings,erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 March 2007 | Delivered on: 5 April 2007 Persons entitled: Svenska Handelsbank Ab (Publ) Classification: Legal mortgage 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: 55 vale avenue horwich bolton t/n GM6159. 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 |
28 March 2007 | Delivered on: 5 April 2007 Persons entitled: Svenska Handelsbank Ab (Publ) Classification: Debenture 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: 55 vale avenue horwich bolton t/n GM6159. 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 |
1 September 2006 | Delivered on: 5 September 2006 Satisfied on: 29 March 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: £93,750.00 due or to become due from the company to the chargee. Particulars: Property k/a 55 vale avenue horwich bolton. Fully Satisfied |
15 April 2005 | Delivered on: 16 April 2005 Satisfied on: 6 December 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £94,454.00 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: 8 glenbeck close horwich bolton fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details. Fully Satisfied |
30 October 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
1 July 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
3 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
1 September 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
16 July 2021 | Satisfaction of charge 5 in full (1 page) |
16 July 2021 | Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 16 July 2021 (1 page) |
16 July 2021 | Satisfaction of charge 4 in full (1 page) |
16 July 2021 | Satisfaction of charge 3 in full (1 page) |
16 July 2021 | Satisfaction of charge 6 in full (1 page) |
22 February 2021 | Micro company accounts made up to 28 February 2020 (4 pages) |
8 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
4 September 2019 | Registration of charge 053493300007, created on 3 September 2019 (3 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 February 2015 | Director's details changed for Mr Stephen Warren Cohen on 31 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Anthony Sivner on 31 January 2015 (2 pages) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Stephen Verber on 31 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Ralph Harold Donner on 31 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Ralph Harold Donner on 31 January 2015 (2 pages) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Anthony Sivner on 31 January 2015 (2 pages) |
6 February 2015 | Secretary's details changed for Stephen Verber on 31 January 2015 (1 page) |
6 February 2015 | Director's details changed for Mr Stephen Warren Cohen on 31 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Edward Freeman on 23 April 2013 (2 pages) |
6 February 2015 | Director's details changed for Edward Freeman on 23 April 2013 (2 pages) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Secretary's details changed for Stephen Verber on 31 January 2015 (1 page) |
6 February 2015 | Director's details changed for Stephen Verber on 31 January 2015 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 January 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
3 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 April 2010 | Director's details changed for Edward Freeman on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Ralph Harold Donner on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Stephen Verber on 1 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Director's details changed for Ralph Harold Donner on 1 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Director's details changed for Anthony Sivner on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Edward Freeman on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Anthony Sivner on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Anthony Sivner on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Stephen Verber on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Edward Freeman on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Ralph Harold Donner on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Stephen Warren Cohen on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Stephen Warren Cohen on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Stephen Warren Cohen on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Stephen Verber on 1 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
13 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 October 2009 | Ad 05/08/09\gbp si 5000@1=5000\gbp ic 5000/10000\ (3 pages) |
16 October 2009 | Ad 05/08/09\gbp si 5000@1=5000\gbp ic 5000/10000\ (3 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 March 2009 | Return made up to 01/02/09; full list of members (5 pages) |
20 March 2009 | Return made up to 01/02/09; full list of members (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
7 March 2008 | Return made up to 01/02/08; full list of members (5 pages) |
7 March 2008 | Return made up to 01/02/08; full list of members (5 pages) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 April 2007 | Particulars of mortgage/charge (7 pages) |
27 April 2007 | Particulars of mortgage/charge (7 pages) |
13 April 2007 | Ad 28/02/07--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
13 April 2007 | Ad 28/02/07--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
5 April 2007 | Particulars of mortgage/charge (8 pages) |
5 April 2007 | Particulars of mortgage/charge (8 pages) |
5 April 2007 | Particulars of mortgage/charge (7 pages) |
5 April 2007 | Particulars of mortgage/charge (7 pages) |
2 April 2007 | £ nc 1000/10000 28/02/07 (2 pages) |
2 April 2007 | £ nc 1000/10000 28/02/07 (2 pages) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Return made up to 01/02/07; full list of members (4 pages) |
2 February 2007 | Return made up to 01/02/07; full list of members (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Ad 02/02/05--------- £ si 200@1=200 (1 page) |
30 March 2006 | Ad 02/02/05--------- £ si 200@1=200 (1 page) |
30 March 2006 | Return made up to 01/02/06; full list of members (4 pages) |
30 March 2006 | Return made up to 01/02/06; full list of members (4 pages) |
16 April 2005 | Particulars of mortgage/charge (4 pages) |
16 April 2005 | Particulars of mortgage/charge (4 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
1 February 2005 | Incorporation (19 pages) |
1 February 2005 | Incorporation (19 pages) |