Prestwich
Manchester
M25 0DB
Secretary Name | Ruth Bitan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 January 2009) |
Role | Secretary |
Correspondence Address | 7 Moorside Road Salford 7 Manchester M7 3PJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | danestates.com |
---|---|
Telephone | 0161 7731630 |
Telephone region | Manchester |
Registered Address | 67 Windsor Road Prestwich Manchester M25 0DB |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Bitan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£134,690 |
Cash | £2,580 |
Current Liabilities | £32,292 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
14 May 2007 | Delivered on: 25 May 2007 Persons entitled: Graf Financial and Investment Services LTD Classification: Legal charge Secured details: £60,000.00 due or to become due from the company to. Particulars: 100 station road, accrington. Outstanding |
---|---|
14 May 2007 | Delivered on: 25 May 2007 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: £72,470.00 due or to become due from the company to. Particulars: 14 gladstone street, st helens, merseyside. Outstanding |
14 May 2007 | Delivered on: 24 May 2007 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: £72,470.00 due or to become due from the company to the chargee. Particulars: 50 melville street bolton lancashire BL3 2BA. Outstanding |
20 April 2007 | Delivered on: 11 May 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property assets rights and revenues. Outstanding |
20 April 2007 | Delivered on: 1 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 brisbane street accrington lancashire t/n LA523408. Outstanding |
26 April 2007 | Delivered on: 1 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 pool end st helens merseyside t/n MS315028. Outstanding |
20 April 2007 | Delivered on: 1 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 glebe street great harwood blackburn lancashire t/n LA574885. Outstanding |
13 April 2007 | Delivered on: 24 April 2007 Persons entitled: Graf Financial and Investments Limited Classification: Legal charge Secured details: £60,000.00 due or to become due from the company to. Particulars: 14 lewis street great harwood blackburn lancs. Outstanding |
24 June 2010 | Delivered on: 29 June 2010 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 June 2007 | Delivered on: 28 November 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 spring street rishton blackburn t/no LA618917. Outstanding |
20 July 2007 | Delivered on: 10 November 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £77,020.00 due or to become due from the company to. Particulars: 100 station road, huncoat, accrington, lancashire. Outstanding |
12 September 2007 | Delivered on: 22 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 horne street accrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 September 2007 | Delivered on: 18 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 lewis street great harwood. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 September 2007 | Delivered on: 15 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 ormerod street accrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 June 2007 | Delivered on: 15 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 oak street colne lancashire t/no LA762022. Outstanding |
25 May 2007 | Delivered on: 9 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No LA198362 23 melville road kearsley bolton. Outstanding |
14 May 2007 | Delivered on: 25 May 2007 Persons entitled: Graf Financial and Investment Services Limited Classification: Legal charge Secured details: £68,000.00 due or to become due from the company to. Particulars: 59 oak street colne. Outstanding |
15 May 2007 | Delivered on: 26 May 2007 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: £110,720.00 due or to become due from the company to the chargee. Particulars: 10 seddon lane radcliffe manchester. Outstanding |
2 March 2007 | Delivered on: 8 March 2007 Persons entitled: Graf Financial and Investment Services Limited Classification: Mortgage Secured details: £64,000.00 due or to become due from the company to. Particulars: 15 brisbane street clayton le moors. Outstanding |
13 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
8 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 January 2016 | Director's details changed for Mr David Bitan on 4 January 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr David Bitan on 4 January 2015 (2 pages) |
6 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
17 July 2013 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 17 July 2013 (1 page) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
19 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for David Bitan on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for David Bitan on 1 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for David Bitan on 1 January 2010 (2 pages) |
6 February 2010 | Amended accounts made up to 31 January 2009 (3 pages) |
6 February 2010 | Amended accounts made up to 31 January 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 February 2009 | Amended accounts made up to 31 January 2008 (4 pages) |
6 February 2009 | Amended accounts made up to 31 January 2008 (4 pages) |
5 February 2009 | Appointment terminated secretary ruth bitan (1 page) |
5 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
5 February 2009 | Appointment terminated secretary ruth bitan (1 page) |
5 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (5 pages) |
10 November 2007 | Particulars of mortgage/charge (5 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (4 pages) |
11 May 2007 | Particulars of mortgage/charge (4 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: 7 moorside road salford manchester M7 3PJ (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 7 moorside road salford manchester M7 3PJ (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
3 January 2007 | Incorporation (9 pages) |
3 January 2007 | Incorporation (9 pages) |