Longstone Road
Manchester
M22 5LB
Secretary Name | Mr Subahu Sunit Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Ground Floor Ashbrook Office Park Longstone Road Manchester M22 5LB |
Director Name | Mr Subahu Sunit Shah |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 13 Rosemary Drive Redbridge Ilford IG4 5JD |
Registered Address | 12 Cringle Drive, Cheadle Stockport Lancashire SK8 1JJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
100 at £1 | Brackenwood Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,066,703 |
Cash | £25,363 |
Current Liabilities | £1,705,995 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 March |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
14 July 2021 | Delivered on: 23 July 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The company charges by way of legal mortgage the leasehold properties known as: (1) 86 davyhulme road east, stretford M32 0DJ and registered at hm land registry under title number MAN198692; (2) 396 manchester road, astley M29 7DY and registered at hm land registry under title number MAN198683; (3) 383 worsley road, swinton M27 0EJ and registered at hm land registry under title number MAN198681; and (4) 42 poulton road, wallasey and registered at hm land registry under title number MS614477. Outstanding |
---|---|
10 January 2019 | Delivered on: 22 January 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 42 poulton road, wallasey, merseyside, CH44 9DQ; 86 davyhulme road east, stretford, manchester, M32 0DJ; 383 worsley road, swinton, manchester, M27 0EJ; and 396 manchester road, astley, tyldesley, manchester, M29 7DY. Outstanding |
12 December 2017 | Delivered on: 29 December 2017 Persons entitled: Santander UK PLC (Crn 02294747) Classification: A registered charge Particulars: The leasehold property known as 1A bolton road, kearsley, bolton (MAN121026) – please refer to the instrument. Outstanding |
12 December 2017 | Delivered on: 22 December 2017 Persons entitled: Santander UK PLC (Crn 02294747) Classification: A registered charge Outstanding |
14 May 2012 | Delivered on: 16 May 2012 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 April 2008 | Delivered on: 7 May 2008 Satisfied on: 24 August 2012 Persons entitled: 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. Fully Satisfied |
24 December 2020 | Accounts for a small company made up to 29 March 2020 (9 pages) |
---|---|
17 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
20 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
4 April 2019 | Satisfaction of charge 2 in full (1 page) |
4 April 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
22 January 2019 | Registration of charge 064687150005, created on 10 January 2019 (39 pages) |
15 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
29 December 2017 | Registration of charge 064687150004, created on 12 December 2017 (25 pages) |
22 December 2017 | Registration of charge 064687150003, created on 12 December 2017 (29 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
21 March 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
21 March 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
19 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
19 December 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
19 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
19 December 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
24 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
17 April 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 April 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
17 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
2 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Resolutions
|
10 September 2012 | Resolutions
|
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 December 2011 | Secretary's details changed for Mr Subahu Sunit Shah on 6 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Dr Ritu Dhariwal on 16 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Subahu Sunit Shah on 6 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Subahu Sunit Shah on 6 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Dr Ritu Dhariwal on 16 December 2011 (2 pages) |
16 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Director's details changed for Dr Ritu Dhariwal on 17 December 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Mr Subahu Sunit Shah on 17 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Dr Ritu Dhariwal on 17 December 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Mr Subahu Sunit Shah on 17 December 2010 (2 pages) |
3 November 2009 | Director's details changed for Dr Ritu Dhariwal on 3 November 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Director's details changed for Dr Ritu Dhariwal on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Dr Ritu Dhariwal on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
24 December 2008 | Secretary's change of particulars / subahu shah / 01/12/2008 (1 page) |
24 December 2008 | Director's change of particulars / ritu dhariwal / 01/12/2008 (1 page) |
24 December 2008 | Secretary's change of particulars / subahu shah / 01/12/2008 (1 page) |
24 December 2008 | Director's change of particulars / ritu dhariwal / 01/12/2008 (1 page) |
23 September 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
23 September 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
23 September 2008 | Appointment terminated director subahu shah (1 page) |
23 September 2008 | Appointment terminated director subahu shah (1 page) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 January 2008 | Incorporation (13 pages) |
9 January 2008 | Incorporation (13 pages) |