18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | Mr Jonathan Raine |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2015(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | Mr Suresh Premji Gorasia |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | Mr Gary Keith Trott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canterbury Close Rayleigh Essex SS6 9PS |
Secretary Name | Mr John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broadhurst Ashtead Surrey KT21 1QB |
Secretary Name | Mr Suresh Premji Gorasia |
---|---|
Status | Resigned |
Appointed | 15 October 2010(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2011) |
Role | Company Director |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Director Name | Mr Stuart Paul Lyell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(4 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 24 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Secretary Name | Mr Martin Bell |
---|---|
Status | Resigned |
Appointed | 13 December 2011(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 April 2012) |
Role | Company Director |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Secretary Name | Andy Campbell |
---|---|
Status | Resigned |
Appointed | 05 April 2012(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Registered Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
---|---|
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 |
1 at £1 | Capital Debt Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£63,782 |
Net Worth | -£11,447,348 |
Current Liabilities | £11,857,832 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
8 July 2020 | Delivered on: 13 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
17 December 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 |
24 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
13 July 2020 | Registration of charge 058138980005, created on 8 July 2020 (7 pages) |
15 June 2020 | Satisfaction of charge 2 in full (1 page) |
15 June 2020 | Satisfaction of charge 3 in full (1 page) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
16 April 2020 | Director's details changed for Mr Michael Julian Ingall on 16 April 2020 (2 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
15 August 2019 | Satisfaction of charge 4 in full (2 pages) |
6 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
15 February 2019 | Director's details changed for Mr Frederick Paul Graham Watson on 15 February 2019 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
6 July 2018 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
9 April 2018 | Appointment of Mr Suresh Premji Gorasia as a director on 27 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Andy Campbell as a secretary on 24 March 2018 (1 page) |
6 April 2018 | Termination of appointment of Andy James Campbell as a director on 24 March 2018 (1 page) |
6 April 2018 | Termination of appointment of Stuart Paul Lyell as a director on 24 March 2018 (1 page) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
9 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
18 June 2015 | Register 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 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Register 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 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
27 May 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 December 2013 (10 pages) |
10 February 2015 | Full accounts made up to 31 December 2013 (10 pages) |
10 October 2014 | Appointment of Mr Andy James Campbell as a director on 10 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Andy James Campbell as a director on 10 October 2014 (2 pages) |
9 June 2014 | Full accounts made up to 31 December 2012 (10 pages) |
9 June 2014 | Full accounts made up to 31 December 2012 (10 pages) |
29 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
12 March 2014 | Memorandum and Articles of Association (7 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
12 March 2014 | Memorandum and Articles of Association (7 pages) |
5 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
5 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
14 October 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
23 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
13 June 2013 | Register(s) moved to registered office address (1 page) |
13 June 2013 | Register(s) moved to registered office address (1 page) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Director's details changed for Mr Michael Julian Ingall on 16 May 2013 (2 pages) |
16 May 2013 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page) |
16 May 2013 | Director's details changed for Mr Michael Julian Ingall on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Frederick Paul Graham Watson on 16 May 2013 (2 pages) |
16 May 2013 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page) |
16 May 2013 | Director's details changed for Frederick Paul Graham Watson on 16 May 2013 (2 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (10 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (10 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Appointment of Andy Campbell as a secretary (1 page) |
5 April 2012 | Appointment of Andy Campbell as a secretary (1 page) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary (1 page) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary (1 page) |
14 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
14 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
13 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
13 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
1 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
31 March 2011 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
15 March 2011 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
15 March 2011 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
10 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page) |
19 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
19 October 2010 | Appointment of Mr Suresh Premji Gorasia as a secretary (1 page) |
19 October 2010 | Appointment of Mr Suresh Premji Gorasia as a secretary (1 page) |
19 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
24 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
20 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
19 November 2008 | Appointment terminated director gary trott (1 page) |
19 November 2008 | Appointment terminated director gary trott (1 page) |
28 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
4 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
21 December 2007 | Memorandum and Articles of Association (7 pages) |
21 December 2007 | Memorandum and Articles of Association (7 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
19 October 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
19 October 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
7 June 2007 | Location of debenture register (1 page) |
7 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 1 cavendish place london W1G 0QD (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 1 cavendish place london W1G 0QD (1 page) |
7 June 2007 | Location of register of members (1 page) |
7 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
7 June 2007 | Location of register of members (1 page) |
7 June 2007 | Location of debenture register (1 page) |
22 December 2006 | Particulars of mortgage/charge (17 pages) |
22 December 2006 | Particulars of mortgage/charge (17 pages) |
11 May 2006 | Incorporation (18 pages) |
11 May 2006 | Incorporation (18 pages) |