Northenden
Manchester
M22 4NG
Director Name | Mr Anthony Paul Lanz-Bergin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2007(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 22 Royle Green Road Northenden Manchester M22 4NG |
Secretary Name | Mr Anthony Paul Lanz-Bergin |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2007(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Royle Green Road Northenden Manchester M22 4NG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 22 Royle Green Road Northenden Manchester M22 4NG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Anthony Paul Lanz-bergin 50.00% Ordinary |
---|---|
50 at £1 | Ronald David Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,290 |
Current Liabilities | £34,005 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
25 July 2008 | Delivered on: 8 August 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 168 hollyhedge road benchill manchester t/no:GM755125 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
1 February 2008 | Delivered on: 5 February 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 22 royle green road northenden. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 November 2007 | Delivered on: 20 November 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property 106 sale road manchester,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 November 2007 | Delivered on: 2 November 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
20 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
22 December 2021 | Change of details for Mr Anthony Paul Lanz-Bergin as a person with significant control on 6 April 2016 (2 pages) |
22 December 2021 | Change of details for Mr Ronald David Walker as a person with significant control on 6 April 2016 (2 pages) |
22 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
27 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
19 December 2009 | Director's details changed for Ronald David Walker on 1 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Ronald David Walker on 1 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Ronald David Walker on 1 October 2009 (2 pages) |
19 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
17 October 2009 | Director's details changed for Ronald David Walker on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Mr Anthony Lanz-Bergin on 1 October 2009 (3 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 October 2009 | Director's details changed for Mr Anthony Lanz-Bergin on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Mr Anthony Lanz-Bergin on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Ronald David Walker on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Ronald David Walker on 1 October 2009 (3 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 October 2009 | Director's details changed for Mr Anthony Lanz-Bergin on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Anthony Lanz-Bergin on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Mr Anthony Lanz-Bergin on 1 October 2009 (3 pages) |
29 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 40 royle green road northenden manchester M22 4NG (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 40 royle green road northenden manchester M22 4NG (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 February 2008 | Return made up to 18/12/07; full list of members
|
21 February 2008 | Return made up to 18/12/07; full list of members
|
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 31 corsham street london N1 6DR (1 page) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 31 corsham street london N1 6DR (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
18 December 2006 | Incorporation (17 pages) |
18 December 2006 | Incorporation (17 pages) |