Level 12
1 Hardman Square
Manchester
M3 3EB
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB |
Secretary Name | Mr John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(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(3 years 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(3 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 24 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Secretary Name | Mr Martin Bell |
---|---|
Status | Resigned |
Appointed | 12 December 2011(4 years, 2 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(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Website | alliedlondon.com |
---|
Registered Address | C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Capital Debt Holdco LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 2012 | Delivered on: 22 December 2012 Persons entitled: Pramerica Real Estate Capital a S.a R.L. Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
---|
20 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
---|---|
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 October 2015 | Annual return made up to 17 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 Spinningfields Manchester M3 3JE United Kingdom to Allied London, 2 Atherton Street Manchester M3 3GS (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 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page) |
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 March 2015 | Appointment of Mr Andy James Campbell as a director on 26 March 2015 (2 pages) |
13 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 March 2014 | Memorandum and Articles of Association (6 pages) |
12 March 2014 | Resolutions
|
16 October 2013 | Secretary's details changed for Mr Andy Campbell on 16 October 2013 (1 page) |
16 October 2013 | Annual return made up to 17 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) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 July 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 22 July 2013 (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 England on 16 May 2013 (1 page) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 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 17 September 2012 with a full list of shareholders (5 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) |
9 October 2012 | Director's details changed for Frederick Paul Graham Watson on 9 October 2012 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
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 | 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) |
12 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
14 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
31 March 2011 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
17 March 2011 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
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) |
19 October 2010 | Appointment of Mr Suresh Premji Gorasia as a secretary (1 page) |
19 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
24 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Resolutions
|
22 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (8 pages) |
9 July 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
17 December 2008 | Company name changed 1 hardman street holdings LIMITED\certificate issued on 19/12/08 (2 pages) |
10 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
17 September 2007 | Incorporation (18 pages) |