Company Name3 Hardman Street Investments Limited
Company StatusActive
Company Number05813898
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frederick Paul Graham-Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Jonathan Raine
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Suresh Premji Gorasia
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(11 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Gary Keith Trott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Canterbury Close
Rayleigh
Essex
SS6 9PS
Secretary NameMr John Richard Ashurst
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broadhurst
Ashtead
Surrey
KT21 1QB
Secretary NameMr Suresh Premji Gorasia
StatusResigned
Appointed15 October 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2011)
RoleCompany Director
Correspondence Address1st Floor
33 Cork Street
London
W1S 3NQ
Director NameMr Stuart Paul Lyell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 24 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Secretary NameMr Martin Bell
StatusResigned
Appointed13 December 2011(5 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 2012)
RoleCompany Director
Correspondence Address1st Floor
33 Cork Street
London
W1S 3NQ
Secretary NameAndy Campbell
StatusResigned
Appointed05 April 2012(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2018)
RoleCompany Director
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Director NameMr Andrew James Campbell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS

Location

Registered AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Capital Debt Holdco LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£63,782
Net Worth-£11,447,348
Current Liabilities£11,857,832

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

8 July 2020Delivered on: 13 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 December 2012Delivered on: 22 December 2012
Persons entitled: Pramerica Real Estate Capital a S.a R.L.

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land comprising part basement and part ground floors and airspace over the retail strip up to the bottom of the first floor soffit at 3 hardman street manchester (3 hardman street retail lease plots 102/103) t/no MAN159074 and l/h land comprising part basement car park at 3 hardman street manchester (3 hardman street car park lease plots 102/103) t/no MAN159076 fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
17 March 2010Delivered on: 27 March 2010
Persons entitled: Mourant Property Trustees LTD and Mourant & Co Trustees Limited (As Trustee of the Hardman Investments Unit Trust)

Classification: Rent security deposit deed
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 deposit being £577,502 see image for full details.
Outstanding
17 March 2010Delivered on: 27 March 2010
Persons entitled: Mourant Property Trustees LTD and Mourant & Co Trustees Limited (As Trustee of the Hardman Investments Unit Trust)

Classification: Rent security deposit deed
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 deposit being £1,837.640 see image for full details.
Outstanding
8 December 2006Delivered on: 22 December 2006
Satisfied on: 24 March 2010
Persons entitled: Eurohypo Ag London Branch (Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever 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.
Fully Satisfied

Filing History

24 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 July 2020Registration of charge 058138980005, created on 8 July 2020 (7 pages)
15 June 2020Satisfaction of charge 2 in full (1 page)
15 June 2020Satisfaction of charge 3 in full (1 page)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
16 April 2020Director's details changed for Mr Michael Julian Ingall on 16 April 2020 (2 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
15 August 2019Satisfaction of charge 4 in full (2 pages)
6 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
15 February 2019Director's details changed for Mr Frederick Paul Graham Watson on 15 February 2019 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 July 2018Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 (1 page)
4 July 2018Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 4 July 2018 (1 page)
31 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
9 April 2018Appointment of Mr Suresh Premji Gorasia as a director on 27 March 2018 (2 pages)
6 April 2018Termination of appointment of Andy Campbell as a secretary on 24 March 2018 (1 page)
6 April 2018Termination of appointment of Andy James Campbell as a director on 24 March 2018 (1 page)
6 April 2018Termination of appointment of Stuart Paul Lyell as a director on 24 March 2018 (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(6 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(6 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
18 June 2015Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Hq Building 2 Atherton Street Manchester M3 3GS (1 page)
18 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
18 June 2015Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Hq Building 2 Atherton Street Manchester M3 3GS (1 page)
18 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
27 May 2015Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page)
10 February 2015Full accounts made up to 31 December 2013 (10 pages)
10 February 2015Full accounts made up to 31 December 2013 (10 pages)
10 October 2014Appointment of Mr Andy James Campbell as a director on 10 October 2014 (2 pages)
10 October 2014Appointment of Mr Andy James Campbell as a director on 10 October 2014 (2 pages)
9 June 2014Full accounts made up to 31 December 2012 (10 pages)
9 June 2014Full accounts made up to 31 December 2012 (10 pages)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
12 March 2014Memorandum and Articles of Association (7 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2014Memorandum and Articles of Association (7 pages)
5 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
5 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
14 October 2013Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 Avenue North, 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 Avenue North, 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page)
5 August 2013Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 5 August 2013 (1 page)
23 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
23 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
13 June 2013Register(s) moved to registered office address (1 page)
13 June 2013Register(s) moved to registered office address (1 page)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
16 May 2013Director's details changed for Mr Michael Julian Ingall on 16 May 2013 (2 pages)
16 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page)
16 May 2013Director's details changed for Mr Michael Julian Ingall on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Frederick Paul Graham Watson on 16 May 2013 (2 pages)
16 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page)
16 May 2013Director's details changed for Frederick Paul Graham Watson on 16 May 2013 (2 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
3 January 2013Full accounts made up to 31 December 2011 (10 pages)
3 January 2013Full accounts made up to 31 December 2011 (10 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
5 April 2012Appointment of Andy Campbell as a secretary (1 page)
5 April 2012Appointment of Andy Campbell as a secretary (1 page)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
14 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
14 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
13 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
13 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
1 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
31 March 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
31 March 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
15 March 2011Appointment of Mr Stuart Paul Lyell as a director (2 pages)
15 March 2011Appointment of Mr Stuart Paul Lyell as a director (2 pages)
10 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
19 October 2010Appointment of Mr Suresh Premji Gorasia as a secretary (1 page)
19 October 2010Appointment of Mr Suresh Premji Gorasia as a secretary (1 page)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 27/10/2009
(1 page)
16 November 2009Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 27/10/2009
(1 page)
20 October 2009Full accounts made up to 31 December 2008 (10 pages)
20 October 2009Full accounts made up to 31 December 2008 (10 pages)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
19 November 2008Appointment terminated director gary trott (1 page)
19 November 2008Appointment terminated director gary trott (1 page)
28 July 2008Full accounts made up to 31 December 2007 (9 pages)
28 July 2008Full accounts made up to 31 December 2007 (9 pages)
4 June 2008Return made up to 11/05/08; full list of members (4 pages)
4 June 2008Return made up to 11/05/08; full list of members (4 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2007Memorandum and Articles of Association (7 pages)
21 December 2007Memorandum and Articles of Association (7 pages)
21 October 2007Full accounts made up to 31 December 2006 (9 pages)
21 October 2007Full accounts made up to 31 December 2006 (9 pages)
19 October 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
19 October 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
7 June 2007Location of debenture register (1 page)
7 June 2007Return made up to 11/05/07; full list of members (2 pages)
7 June 2007Registered office changed on 07/06/07 from: 1 cavendish place london W1G 0QD (1 page)
7 June 2007Registered office changed on 07/06/07 from: 1 cavendish place london W1G 0QD (1 page)
7 June 2007Location of register of members (1 page)
7 June 2007Return made up to 11/05/07; full list of members (2 pages)
7 June 2007Location of register of members (1 page)
7 June 2007Location of debenture register (1 page)
22 December 2006Particulars of mortgage/charge (17 pages)
22 December 2006Particulars of mortgage/charge (17 pages)
11 May 2006Incorporation (18 pages)
11 May 2006Incorporation (18 pages)