18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2009(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2009(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 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 Jonathan Raine |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2015(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 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 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2016(9 years, 11 months after company formation) |
Appointment Duration | 7 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 Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Ditton Pinkneys Green Maidenhead Berkshire SL6 6NT |
Director Name | Mr Gary Keith Trott |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Canterbury Close Rayleigh Essex SS6 9PS |
Secretary Name | Mr John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 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, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hq Building, Second Floor 2 Atherton Street Manchester Greater Manchester M3 3GS |
Secretary Name | Mr Martin Bell |
---|---|
Status | Resigned |
Appointed | 12 December 2011(5 years, 3 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 | Mr Andy Campbell |
---|---|
Status | Resigned |
Appointed | 05 April 2012(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 2018) |
Role | Company Director |
Correspondence Address | Hq Building, Second Floor 2 Atherton Street Manchester Greater Manchester M3 3GS |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hq Building, Second Floor 2 Atherton Street Manchester Greater Manchester M3 3GS |
Website | www.alliedlondon.com |
---|
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 | Spinningfields Holdco Limited 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £35,678 |
Cash | £124,823 |
Current Liabilities | £6,217,621 |
Latest Accounts | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 September 2022 (1 year ago) |
---|---|
Next Return Due | 26 September 2023 (overdue) |
18 March 2015 | Delivered on: 19 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Property with title number: MAN241359 at no.1 Spinningfields, hardman square, manchester. For more details please see the specific instrument. Outstanding |
---|---|
31 March 2010 | Delivered on: 9 April 2010 Satisfied on: 16 January 2015 Persons entitled: Orthet Limited Classification: Deed Secured details: £2,350,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fix charge the deposit sum see image for full details. Fully Satisfied |
13 December 2007 | Delivered on: 21 December 2007 Satisfied on: 24 March 2010 Persons entitled: Eurohypo Ag, London Branch, as Agent and Trustee for Itself and for Each of the Other Financeparties Classification: Debenture Secured details: All monies due or to become due from the company to any finance party 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 |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
5 October 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
7 July 2020 | Director's details changed for Mr Michael Julian Ingall on 7 July 2020 (2 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
4 October 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
14 June 2019 | Change of details for 1 Spinningfields Holdco Limited as a person with significant control on 28 March 2019 (2 pages) |
9 May 2019 | Change of details for 1 Spinningfields Holdco Limited as a person with significant control on 9 May 2019 (2 pages) |
9 May 2019 | Director's details changed for Mr Jonathan Raine on 9 May 2019 (2 pages) |
15 February 2019 | Director's details changed for Mr Frederick Paul Graham Watson on 15 February 2019 (2 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
13 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 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 Hq Building, Second Floor 2 Atherton Street Manchester Greater Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 4 July 2018 (1 page) |
12 April 2018 | Termination of appointment of Stuart Paul Lyell as a director on 30 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 Andy Campbell as a secretary on 24 March 2018 (1 page) |
6 April 2018 | Termination of appointment of Andy Campbell as a secretary on 24 March 2018 (1 page) |
7 November 2017 | Satisfaction of charge 059319580003 in full (1 page) |
7 November 2017 | Satisfaction of charge 059319580003 in full (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
15 August 2016 | Appointment of Mr Suresh Premji Gorasia as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Suresh Premji Gorasia as a director on 15 August 2016 (2 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
8 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Allied London, 2 Atherton Street Manchester M3 3GS (1 page) |
8 October 2015 | Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Allied London, 2 Atherton Street Manchester M3 3GS (1 page) |
8 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
23 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
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 Hq Building, Second Floor 2 Atherton Street Manchester Greater 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 Hq Building, Second Floor 2 Atherton Street Manchester Greater Manchester M3 3GS on 27 May 2015 (1 page) |
19 March 2015 | Registration of charge 059319580003, created on 18 March 2015 (52 pages) |
19 March 2015 | Registration of charge 059319580003, created on 18 March 2015 (52 pages) |
29 January 2015 | Resolutions
|
29 January 2015 | Memorandum and Articles of Association (8 pages) |
29 January 2015 | Memorandum and Articles of Association (8 pages) |
29 January 2015 | Resolutions
|
16 January 2015 | Satisfaction of charge 2 in full (4 pages) |
16 January 2015 | Satisfaction of charge 2 in full (4 pages) |
18 December 2014 | Appointment of Mr Andy James Campbell as a director on 18 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Andy James Campbell as a director on 18 December 2014 (2 pages) |
1 December 2014 | Company name changed 1 the avenue developments LIMITED\certificate issued on 01/12/14
|
1 December 2014 | Company name changed 1 the avenue developments LIMITED\certificate issued on 01/12/14
|
22 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
22 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
13 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
9 June 2014 | Full accounts made up to 31 December 2012 (8 pages) |
9 June 2014 | Full accounts made up to 31 December 2012 (8 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) |
16 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
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 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 16 May 2013 (1 page) |
3 January 2013 | Full accounts made up to 31 December 2011 (8 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (8 pages) |
9 October 2012 | Director's details changed for Frederick Paul Graham Watson on 9 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Director's details changed for Frederick Paul Graham Watson on 9 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Secretary's details changed for Mr Andy Campbell on 9 October 2012 (1 page) |
9 October 2012 | Secretary's details changed for Mr Andy Campbell on 9 October 2012 (1 page) |
9 October 2012 | Secretary's details changed for Mr Andy Campbell on 9 October 2012 (1 page) |
9 October 2012 | Director's details changed for Mr Michael Julian Ingall on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Frederick Paul Graham Watson on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Michael Julian Ingall on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Michael Julian Ingall on 9 October 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Mr Andy Campbell on 5 April 2012 (1 page) |
5 April 2012 | Secretary's details changed for Mr Andy Campbell on 5 April 2012 (1 page) |
5 April 2012 | Appointment of Mr Andy Campbell as a secretary (1 page) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary (1 page) |
5 April 2012 | Appointment of Mr Andy Campbell as a secretary (1 page) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary (1 page) |
5 April 2012 | Secretary's details changed for Mr Andy Campbell on 5 April 2012 (1 page) |
13 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
13 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
12 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
12 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
10 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
19 August 2011 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
19 August 2011 | Appointment of Mr Stuart Paul Lyell as a director (2 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) |
9 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 9 February 2011 (1 page) |
29 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
29 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) |
5 October 2010 | Full accounts made up to 31 December 2009 (8 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 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(s) moved to registered inspection location (1 page) |
10 December 2009 | Appointment of Mr Michael Julian Ingall as a director (2 pages) |
10 December 2009 | Appointment of Mr Michael Julian Ingall as a director (2 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Register inspection address has been changed (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
22 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 12/09/09; 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) |
29 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (8 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (8 pages) |
29 May 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
29 May 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
27 May 2008 | Company name changed 2 spinningfields square developments LIMITED\certificate issued on 30/05/08 (2 pages) |
27 May 2008 | Company name changed 2 spinningfields square developments LIMITED\certificate issued on 30/05/08 (2 pages) |
2 May 2008 | Appointment terminated director michael ingall (1 page) |
2 May 2008 | Appointment terminated director michael ingall (1 page) |
21 December 2007 | Particulars of mortgage/charge (18 pages) |
21 December 2007 | Particulars of mortgage/charge (18 pages) |
2 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
2 October 2007 | Location of debenture register (1 page) |
2 October 2007 | Location of register of members (1 page) |
2 October 2007 | Location of debenture register (1 page) |
2 October 2007 | Location of register of members (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 1 cavendish place london W1G 0QD (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 1 cavendish place london W1G 0QD (1 page) |
12 September 2006 | Incorporation (18 pages) |
12 September 2006 | Incorporation (18 pages) |