London
NW4 4EF
Director Name | Mr Martin Charles Baxter |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 76 Silhill Hall Road Solihull West Midlands B91 1JS |
Secretary Name | Mr Gary Peter Turley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Clarry Drive Sutton Coldfield B74 2QT |
Director Name | Mr Jacob Sorotzkin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bondcare House 18 Lodge Road London NW4 4EF |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Finsbury Trust Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£154,977 |
Cash | £32 |
Current Liabilities | £951,941 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 27 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 27 July |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
17 June 2014 | Delivered on: 27 June 2014 Persons entitled: Thr Number One PLC as Security Agent (The "Security Agent") Classification: A registered charge Particulars: All that f/h land on the north side of stourbridge road, dudley, t/no: WM960157. Outstanding |
---|---|
18 December 2009 | Delivered on: 4 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company (previously known as shaylor developments (halesowen) PLC) to the chargee on any account whatsoever. Particulars: Land on the north of stourbridge road halesowen; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 December 2009 | Delivered on: 4 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company (previously known as shaylor developments (halesowen) PLC) 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 |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
26 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
2 May 2019 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019 (1 page) |
5 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
7 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
6 August 2018 | Notification of Yael Levison as a person with significant control on 23 April 2018 (2 pages) |
6 August 2018 | Change of details for Mr Leib Levison as a person with significant control on 23 April 2018 (2 pages) |
3 August 2018 | Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018 (1 page) |
3 August 2018 | Cessation of Adrian Gerard Olivero as a person with significant control on 23 April 2018 (1 page) |
3 August 2018 | Cessation of David Dennis Cuby as a person with significant control on 23 April 2018 (1 page) |
3 August 2018 | Cessation of Subash Malkani as a person with significant control on 23 April 2018 (1 page) |
3 August 2018 | Cessation of Maurice Albert Perera as a person with significant control on 23 April 2018 (1 page) |
3 August 2018 | Cessation of James David Hassan as a person with significant control on 23 April 2018 (1 page) |
3 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
7 August 2017 | Change of details for Mr David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Change of details for Mr Subash Malkani as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
7 August 2017 | Change of details for Mr David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Change of details for Mr James David Hassan as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
7 August 2017 | Change of details for Mr Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Change of details for Mr William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Change of details for Mr James David Hassan as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Change of details for Mr Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Change of details for Mr Adrian Gerard Olivero as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Change of details for Mr William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Change of details for Mr Subash Malkani as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Change of details for Mr Adrian Gerard Olivero as a person with significant control on 6 April 2016 (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 September 2016 | Confirmation statement made on 24 July 2016 with updates (11 pages) |
15 September 2016 | Confirmation statement made on 24 July 2016 with updates (11 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 January 2016 | Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page) |
4 September 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
18 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page) |
27 April 2015 | Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (4 pages) |
27 June 2014 | Registration of charge 069715800003 (67 pages) |
27 June 2014 | Registration of charge 069715800003 (67 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 April 2014 | Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page) |
25 April 2014 | Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page) |
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 July 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 April 2013 | Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page) |
25 April 2013 | Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page) |
15 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page) |
25 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Registered office address changed from 52 Wharf Approach Aldridge W59 8BX on 19 February 2010 (1 page) |
19 February 2010 | Appointment of Mr. Leib Levison as a director (2 pages) |
19 February 2010 | Registered office address changed from 52 Wharf Approach Aldridge W59 8BX on 19 February 2010 (1 page) |
19 February 2010 | Appointment of Mr. Leib Levison as a director (2 pages) |
18 February 2010 | Termination of appointment of Martin Baxter as a director (1 page) |
18 February 2010 | Termination of appointment of Gary Turley as a secretary (1 page) |
18 February 2010 | Termination of appointment of Gary Turley as a secretary (1 page) |
18 February 2010 | Termination of appointment of Martin Baxter as a director (1 page) |
18 February 2010 | Appointment of Mr. Jacob Sorotzkin as a director (2 pages) |
18 February 2010 | Appointment of Mr. Jacob Sorotzkin as a director (2 pages) |
4 January 2010 | Change of name notice (2 pages) |
4 January 2010 | Company name changed shaylor developments (halesowen) LIMITED\certificate issued on 04/01/10
|
4 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 January 2010 | Company name changed shaylor developments (halesowen) LIMITED\certificate issued on 04/01/10
|
4 January 2010 | Change of name notice (2 pages) |
24 July 2009 | Incorporation (25 pages) |
24 July 2009 | Incorporation (25 pages) |