Prestwich
Manchester
M25 9WS
Director Name | Mr Israel David Errera |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 February 2021(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | S Yodaiken Fairways House George Street Prestwich Manchester M25 9WS |
Director Name | Mr Joel Matthew Adams |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Ridgeway Road Timperley Altrincham WA15 7HD |
Director Name | Kevin Cyril Davies |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Cavendish Road Monton Manchester M30 9JF |
Secretary Name | Mr Joel Matthew Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Ridgeway Road Timperley Altrincham WA15 7HD |
Director Name | Ms Emma Shield |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alex House 260/268 Chapel Street Salford M3 5JZ |
Secretary Name | Ms Emma Shield |
---|---|
Status | Resigned |
Appointed | 03 December 2010(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 February 2020) |
Role | Company Director |
Correspondence Address | Alex House 260/268 Chapel Street Salford M3 5JZ |
Director Name | Mr Kevin Cyril Davies |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2020(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | S Yodaiken Fairways House George Street Prestwich Manchester M25 9WS |
Registered Address | S Yodaiken Fairways House George Street Prestwich Manchester M25 9WS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kevin Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£121,277 |
Cash | £26,430 |
Current Liabilities | £1,525,327 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
11 November 2022 | Delivered on: 16 November 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold land being 33-35 middle hillgate, stockport SK1 3AY and is registered at hm land registry under title number GM834946. Outstanding |
---|---|
10 February 2021 | Delivered on: 11 February 2021 Persons entitled: Artemis Holdings International Limited Classification: A registered charge Particulars: 1-12 radelan grove radcliffe M26 3NG together with the land to the south of radelan grove radcliffe. Outstanding |
10 February 2021 | Delivered on: 11 February 2021 Persons entitled: Artemis Holdings International Limited Classification: A registered charge Particulars: 1-12 radelan grove, radcliffe, manchester M26 3NG and the land to the south of radelan grove radcliffe. Outstanding |
12 September 2007 | Delivered on: 20 September 2007 Satisfied on: 17 July 2013 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: The gross rents licence fees and other monies receivable now or at any time. See the mortgage charge document for full details. Fully Satisfied |
12 September 2007 | Delivered on: 20 September 2007 Satisfied on: 17 July 2013 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-12 radelen grove and land lying to the south of redelan grove radcliffe t/nos GM741811 and GM2732 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture. Fully Satisfied |
16 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
16 November 2022 | Registration of charge 063217260005, created on 11 November 2022 (40 pages) |
29 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
21 June 2022 | Company name changed radelan grove LTD\certificate issued on 21/06/22
|
13 June 2022 | Notification of Israel David Errera as a person with significant control on 10 June 2022 (2 pages) |
1 June 2022 | Satisfaction of charge 063217260003 in full (1 page) |
1 June 2022 | Confirmation statement made on 1 June 2022 with updates (5 pages) |
1 June 2022 | Cessation of Gold Estates Limited as a person with significant control on 9 October 2021 (1 page) |
1 June 2022 | Satisfaction of charge 063217260004 in full (1 page) |
8 October 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
12 February 2021 | Appointment of Mr Elie Errera as a director on 10 February 2021 (2 pages) |
12 February 2021 | Appointment of Mr Israel David Errera as a director on 10 February 2021 (2 pages) |
11 February 2021 | Registration of charge 063217260004, created on 10 February 2021 (8 pages) |
11 February 2021 | Cessation of Kevin Cyril Davies as a person with significant control on 10 February 2021 (1 page) |
11 February 2021 | Notification of Gold Estates Limited as a person with significant control on 10 February 2021 (2 pages) |
11 February 2021 | Termination of appointment of Kevin Cyril Davies as a director on 10 February 2021 (1 page) |
11 February 2021 | Registered office address changed from Alex House 260/268 Chapel Street Salford M3 5JZ to S Yodaiken Fairways House George Street Prestwich Manchester M25 9WS on 11 February 2021 (1 page) |
11 February 2021 | Registration of charge 063217260003, created on 10 February 2021 (5 pages) |
2 February 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
25 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
11 February 2020 | Termination of appointment of Emma Shield as a director on 11 February 2020 (1 page) |
11 February 2020 | Termination of appointment of Emma Shield as a secretary on 11 February 2020 (1 page) |
11 February 2020 | Appointment of Mr Kevin Cyril Davies as a director on 11 February 2020 (2 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
26 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
1 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
9 August 2013 | Termination of appointment of Joel Adams as a director (1 page) |
9 August 2013 | Termination of appointment of Joel Adams as a director (1 page) |
9 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
17 July 2013 | Satisfaction of charge 2 in full (4 pages) |
17 July 2013 | Satisfaction of charge 1 in full (4 pages) |
17 July 2013 | Satisfaction of charge 1 in full (4 pages) |
17 July 2013 | Satisfaction of charge 2 in full (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 July 2012 | Termination of appointment of Joel Adams as a secretary (1 page) |
31 July 2012 | Termination of appointment of Joel Adams as a secretary (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 December 2010 | Termination of appointment of Kevin Davies as a director (1 page) |
3 December 2010 | Termination of appointment of Kevin Davies as a director (1 page) |
3 December 2010 | Appointment of Ms Emma Shield as a director (2 pages) |
3 December 2010 | Appointment of Ms Emma Shield as a secretary (1 page) |
3 December 2010 | Appointment of Ms Emma Shield as a secretary (1 page) |
3 December 2010 | Appointment of Ms Emma Shield as a director (2 pages) |
13 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
21 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
25 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
25 July 2008 | Location of register of members (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from lindley court, scott drive altrincham cheshire WA15 8AB (1 page) |
25 July 2008 | Location of debenture register (1 page) |
25 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
25 July 2008 | Location of register of members (1 page) |
25 July 2008 | Location of debenture register (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from lindley court, scott drive altrincham cheshire WA15 8AB (1 page) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Incorporation (13 pages) |
24 July 2007 | Incorporation (13 pages) |