Company Name1 Spinningfields Developments Ltd
Company StatusActive
Company Number05931958
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)
Previous Names2 Spinningfields Square Developments Limited and 1 The Avenue Developments Limited

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
Appointed12 September 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
Appointed10 December 2009(3 years, 3 months after company formation)
Appointment Duration14 years, 4 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 Jonathan Raine
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(8 years, 10 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
Appointed15 August 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 8 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 Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Ditton Pinkneys Green
Maidenhead
Berkshire
SL6 6NT
Director NameMr Gary Keith Trott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 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
Appointed12 September 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, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 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
Appointed15 July 2011(4 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHq Building, Second Floor
2 Atherton Street
Manchester
Greater Manchester
M3 3GS
Secretary NameMr Martin Bell
StatusResigned
Appointed12 December 2011(5 years, 3 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 NameMr Andy Campbell
StatusResigned
Appointed05 April 2012(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2018)
RoleCompany Director
Correspondence AddressHq Building, Second Floor
2 Atherton Street
Manchester
Greater Manchester
M3 3GS
Director NameMr Andrew James Campbell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHq Building, Second Floor
2 Atherton Street
Manchester
Greater Manchester
M3 3GS

Contact

Websitewww.alliedlondon.com

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 £1Spinningfields Holdco Limited
100.00%
Ordinary A

Financials

Year2014
Net Worth£35,678
Cash£124,823
Current Liabilities£6,217,621

Accounts

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

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

18 March 2015Delivered 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 2010Delivered 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 2007Delivered 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

Filing History

26 September 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
14 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
9 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 January 2022Director's details changed for Mr Michael Julian Ingall on 10 January 2022 (2 pages)
16 September 2021Confirmation statement made on 12 September 2021 with updates (5 pages)
6 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 May 2021Change of details for Allied London Properties Limited as a person with significant control on 25 May 2021 (2 pages)
20 May 2021Director's details changed for Mr Jonathan Raine on 20 May 2021 (2 pages)
20 May 2021Director's details changed for Mr Frederick Paul Graham-Watson on 20 May 2021 (2 pages)
19 April 2021Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021 (1 page)
13 January 2021Accounts for a small company made up to 31 December 2019 (13 pages)
5 October 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
7 July 2020Director's details changed for Mr Michael Julian Ingall on 7 July 2020 (2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
4 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
14 June 2019Change of details for 1 Spinningfields Holdco Limited as a person with significant control on 28 March 2019 (2 pages)
9 May 2019Change of details for 1 Spinningfields Holdco Limited as a person with significant control on 9 May 2019 (2 pages)
9 May 2019Director's details changed for Mr Jonathan Raine on 9 May 2019 (2 pages)
15 February 2019Director's details changed for Mr Frederick Paul Graham Watson on 15 February 2019 (2 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 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 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 2018Termination of appointment of Stuart Paul Lyell as a director on 30 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 Andy Campbell as a secretary on 24 March 2018 (1 page)
6 April 2018Termination of appointment of Andy Campbell as a secretary on 24 March 2018 (1 page)
7 November 2017Satisfaction of charge 059319580003 in full (1 page)
7 November 2017Satisfaction of charge 059319580003 in full (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 August 2016Appointment of Mr Suresh Premji Gorasia as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Suresh Premji Gorasia as a director on 15 August 2016 (2 pages)
5 July 2016Full accounts made up to 31 December 2015 (12 pages)
5 July 2016Full accounts made up to 31 December 2015 (12 pages)
8 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(6 pages)
8 October 2015Register 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 2015Register 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 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(6 pages)
23 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
23 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
23 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
7 July 2015Full accounts made up to 31 December 2014 (11 pages)
7 July 2015Full accounts made up to 31 December 2014 (11 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 Hq Building, Second Floor 2 Atherton Street Manchester Greater 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 Hq Building, Second Floor 2 Atherton Street Manchester Greater Manchester M3 3GS on 27 May 2015 (1 page)
19 March 2015Registration of charge 059319580003, created on 18 March 2015 (52 pages)
19 March 2015Registration of charge 059319580003, created on 18 March 2015 (52 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 January 2015Memorandum and Articles of Association (8 pages)
29 January 2015Memorandum and Articles of Association (8 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 January 2015Satisfaction of charge 2 in full (4 pages)
16 January 2015Satisfaction of charge 2 in full (4 pages)
18 December 2014Appointment of Mr Andy James Campbell as a director on 18 December 2014 (2 pages)
18 December 2014Appointment of Mr Andy James Campbell as a director on 18 December 2014 (2 pages)
1 December 2014Company name changed 1 the avenue developments LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-28
(3 pages)
1 December 2014Company name changed 1 the avenue developments LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2014Full accounts made up to 31 December 2013 (8 pages)
22 October 2014Full accounts made up to 31 December 2013 (8 pages)
13 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
13 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
9 June 2014Full accounts made up to 31 December 2012 (8 pages)
9 June 2014Full accounts made up to 31 December 2012 (8 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)
16 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
16 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
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 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 16 May 2013 (1 page)
3 January 2013Full accounts made up to 31 December 2011 (8 pages)
3 January 2013Full accounts made up to 31 December 2011 (8 pages)
9 October 2012Director's details changed for Frederick Paul Graham Watson on 9 October 2012 (2 pages)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Frederick Paul Graham Watson on 9 October 2012 (2 pages)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
9 October 2012Secretary's details changed for Mr Andy Campbell on 9 October 2012 (1 page)
9 October 2012Secretary's details changed for Mr Andy Campbell on 9 October 2012 (1 page)
9 October 2012Secretary's details changed for Mr Andy Campbell on 9 October 2012 (1 page)
9 October 2012Director's details changed for Mr Michael Julian Ingall on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Frederick Paul Graham Watson on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Michael Julian Ingall on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Michael Julian Ingall on 9 October 2012 (2 pages)
5 April 2012Secretary's details changed for Mr Andy Campbell on 5 April 2012 (1 page)
5 April 2012Secretary's details changed for Mr Andy Campbell on 5 April 2012 (1 page)
5 April 2012Appointment of Mr Andy Campbell as a secretary (1 page)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
5 April 2012Appointment of Mr Andy Campbell as a secretary (1 page)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
5 April 2012Secretary's details changed for Mr Andy Campbell on 5 April 2012 (1 page)
13 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
13 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
12 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
12 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
10 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (8 pages)
5 October 2011Full accounts made up to 31 December 2010 (8 pages)
19 August 2011Appointment of Mr Stuart Paul Lyell as a director (2 pages)
19 August 2011Appointment of Mr Stuart Paul Lyell as a director (2 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)
9 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 9 February 2011 (1 page)
29 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
29 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)
5 October 2010Full accounts made up to 31 December 2009 (8 pages)
5 October 2010Full accounts made up to 31 December 2009 (8 pages)
24 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 2 (5 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(s) moved to registered inspection location (1 page)
10 December 2009Appointment of Mr Michael Julian Ingall as a director (2 pages)
10 December 2009Appointment of Mr Michael Julian Ingall as a director (2 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Register inspection address has been changed (1 page)
1 October 2009Full accounts made up to 31 December 2008 (8 pages)
1 October 2009Full accounts made up to 31 December 2008 (8 pages)
22 September 2009Return made up to 12/09/09; full list of members (3 pages)
22 September 2009Return made up to 12/09/09; full list of members (3 pages)
19 November 2008Appointment terminated director gary trott (1 page)
19 November 2008Appointment terminated director gary trott (1 page)
29 September 2008Return made up to 12/09/08; full list of members (3 pages)
29 September 2008Return made up to 12/09/08; full list of members (3 pages)
9 July 2008Full accounts made up to 31 December 2007 (8 pages)
9 July 2008Full accounts made up to 31 December 2007 (8 pages)
29 May 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
29 May 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
27 May 2008Company name changed 2 spinningfields square developments LIMITED\certificate issued on 30/05/08 (2 pages)
27 May 2008Company name changed 2 spinningfields square developments LIMITED\certificate issued on 30/05/08 (2 pages)
2 May 2008Appointment terminated director michael ingall (1 page)
2 May 2008Appointment terminated director michael ingall (1 page)
21 December 2007Particulars of mortgage/charge (18 pages)
21 December 2007Particulars of mortgage/charge (18 pages)
2 October 2007Return made up to 12/09/07; full list of members (2 pages)
2 October 2007Return made up to 12/09/07; full list of members (2 pages)
2 October 2007Location of debenture register (1 page)
2 October 2007Location of register of members (1 page)
2 October 2007Location of debenture register (1 page)
2 October 2007Location of register of members (1 page)
2 October 2007Registered office changed on 02/10/07 from: 1 cavendish place london W1G 0QD (1 page)
2 October 2007Registered office changed on 02/10/07 from: 1 cavendish place london W1G 0QD (1 page)
12 September 2006Incorporation (18 pages)
12 September 2006Incorporation (18 pages)