52 Liverpool Street
Salford
Manchester
M5 4LT
Secretary Name | Jonathan Choua Shasha |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Linden Court House 52 Liverpool Street Salford Manchester M5 4LT |
Director Name | Linden Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2013(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | Linden Court House 52 Liverpool Street Salford Lancs M5 4LT |
Director Name | Roy Solomon Shasha |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Linden Court House 52 Liverpool Street Salford Manchester M5 4LT |
Registered Address | Linden Court House 52 Liverpool Street Salford Manchester M5 4LT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £21,752 |
Cash | £319,082 |
Current Liabilities | £6,337 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
4 January 2010 | Delivered on: 19 January 2010 Satisfied on: 13 June 2012 Persons entitled: Fourways Consultancy Limited Classification: Sub charge Secured details: All monies due or to become due from haverfordwest home developments limited to the chargee on any account whatsoever. Particulars: All that mortgage dated 19 august 2009 granted to the company by haverfordwest home developments limited see image for full details. Fully Satisfied |
---|---|
3 August 2009 | Delivered on: 5 August 2009 Satisfied on: 13 June 2012 Persons entitled: Fourways Consultancy Limited Classification: Sub-charge Secured details: All monies due or to become due from haverfordwest home developments limited to the chargee on any account whatsoever. Particulars: All that mortgage dated 19 august 2008 granted to the company by haverfordwest home developments limited over the property k/a plot 12 of the development site being land at crows nest withybush road haverfordwest pembrokeshire. Fully Satisfied |
15 January 2009 | Delivered on: 17 January 2009 Satisfied on: 6 February 2010 Persons entitled: Fourways Consultancy Limited Classification: Sub-charge Secured details: All monies due or to become due from haverfordwest home developments limited to the chargee on any account whatsoever. Particulars: The property k/a plot 1 of the development site being land at crows nest withybush road haverfordwest pembrokeshire being part of t/no WA988468. Fully Satisfied |
10 October 2008 | Delivered on: 16 October 2008 Satisfied on: 6 February 2010 Persons entitled: Fourways Consultancy Limited Classification: Sub-charge Secured details: All monies due or to become due from haverfordwest home developments limited to the chargee on any account whatsoever. Particulars: Land at crows nest withybush road haverfordwest pembrokeshire t/no WA988468. Fully Satisfied |
7 September 2023 | Confirmation statement made on 28 August 2023 with no updates (2 pages) |
---|---|
16 June 2023 | Unaudited abridged accounts made up to 31 March 2023 (12 pages) |
18 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
2 September 2022 | Confirmation statement made on 28 August 2022 with updates (3 pages) |
17 November 2021 | Confirmation statement made on 9 November 2021 with no updates (2 pages) |
14 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
19 November 2020 | Confirmation statement made on 9 November 2020 with no updates (2 pages) |
16 June 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
24 January 2020 | Purchase of own shares. (3 pages) |
21 January 2020 | Cancellation of shares. Statement of capital on 20 December 2019
|
8 January 2020 | Resolutions
|
26 November 2019 | Confirmation statement made on 7 November 2019 with no updates (2 pages) |
8 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 November 2018 | Confirmation statement made on 7 November 2018 with no updates (2 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 November 2017 | Confirmation statement made on 7 November 2017 with updates (2 pages) |
27 November 2017 | Confirmation statement made on 7 November 2017 with updates (2 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
23 November 2016 | Confirmation statement made on 7 November 2016 with updates (60 pages) |
23 November 2016 | Confirmation statement made on 7 November 2016 with updates (60 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 May 2013 | Appointment of Linden Estates Limited as a director (3 pages) |
14 May 2013 | Appointment of Linden Estates Limited as a director (3 pages) |
14 May 2013 | Termination of appointment of Roy Shasha as a director (2 pages) |
14 May 2013 | Termination of appointment of Roy Shasha as a director (2 pages) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (14 pages) |
21 March 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (14 pages) |
21 March 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (14 pages) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (14 pages) |
10 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (14 pages) |
10 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (14 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
13 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
13 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 January 2009 | Return made up to 07/11/08; full list of members (10 pages) |
12 January 2009 | Return made up to 07/11/08; full list of members (10 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 November 2007 | Return made up to 07/11/07; no change of members (7 pages) |
21 November 2007 | Return made up to 07/11/07; no change of members (7 pages) |
6 July 2007 | Amended accounts made up to 31 March 2007 (10 pages) |
6 July 2007 | Amended accounts made up to 31 March 2007 (10 pages) |
27 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
4 January 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
4 January 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
28 November 2005 | Resolutions
|
28 November 2005 | Resolutions
|
7 November 2005 | Incorporation (19 pages) |
7 November 2005 | Incorporation (19 pages) |