Manchester
M12 6JH
Director Name | Mrs Carol Allen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Universal Square, Building 2, 3rd Floor Devonshire Manchester M12 6JH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Aneel Mussarat |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Universal Square, Building 2, 3rd Floor Devonshire Manchester M12 6JH |
Registered Address | Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bc1.0 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,689 |
Current Liabilities | £875 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months, 1 week from now) |
21 May 2010 | Delivered on: 27 May 2010 Satisfied on: 8 January 2015 Persons entitled: The Co-Operative Bank PLC (Co-Op Bank) & Mortgage Agency Services Number One Limited (MAS1) Classification: Cross-guarantee and debenture Secured details: All monies due or to become due from any of the companies to MAS1 or co-op bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|---|
11 March 2008 | Delivered on: 20 February 2010 Satisfied on: 8 January 2015 Persons entitled: Britannia Building Society Classification: Legal mortgage Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a fairfax house pendeford business park wobaston road wolverhampton t/n WM547332 the benefit of all other agreements all plant and machinery all benefits in respect of the insurances all authorisations and the rental income see image for full details. Fully Satisfied |
3 February 2010 | Delivered on: 6 February 2010 Satisfied on: 8 January 2015 Persons entitled: The Co-Operative Bank P.L.C. (The Security Agent), the Co-Operative Bank P.L.C. (Co-Op Bank) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the south east side of dunkirk street, leicester t/no LT92931, peveril court, 6 to 8 (even) london road, crawley t/no WSX219734, beaufort house, brunswick road, gloucester t/no’s GR46596 and GR176081 for details of further property charged please refer to form MG01 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 see image for full details. Fully Satisfied |
3 February 2010 | Delivered on: 6 February 2010 Satisfied on: 8 January 2015 Persons entitled: The Co-Operative Bank P.L.C. (“Co-Op Bankâ€) and Mortgage Agency Services Number One Limited (“MAS1â€) Classification: Cross-guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of dunkirk street, leicester t/no LT92931. Perevil court, 6 to 8 (even) london road, crawley t/no WSX21974. Beaufort house, brunswick road, gloucester t/no GR46596 and GR176081. For details of further properties charged please refer to the form MG01. 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 see image for full details. Fully Satisfied |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
29 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
3 August 2018 | Termination of appointment of Aneel Mussarat as a director on 1 April 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
3 May 2016 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page) |
4 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2015 | Satisfaction of charge 3 in full (1 page) |
8 January 2015 | Satisfaction of charge 1 in full (2 pages) |
8 January 2015 | Satisfaction of charge 2 in full (2 pages) |
8 January 2015 | Satisfaction of charge 3 in full (1 page) |
8 January 2015 | Satisfaction of charge 4 in full (1 page) |
8 January 2015 | Satisfaction of charge 2 in full (2 pages) |
8 January 2015 | Satisfaction of charge 1 in full (2 pages) |
8 January 2015 | Satisfaction of charge 4 in full (1 page) |
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 December 2013 | Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB on 27 December 2013 (1 page) |
27 December 2013 | Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB on 27 December 2013 (1 page) |
27 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
16 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
28 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Appointment of Mrs Carol Allen as a director (3 pages) |
24 June 2010 | Appointment of Mrs Carol Allen as a director (3 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
24 March 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
24 March 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
20 February 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (6 pages) |
20 February 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (6 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Memorandum and Articles of Association (24 pages) |
16 February 2010 | Memorandum and Articles of Association (24 pages) |
16 February 2010 | Resolutions
|
6 February 2010 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
9 December 2009 | Appointment of Aneel Mussarat as a director (3 pages) |
9 December 2009 | Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom on 9 December 2009 (2 pages) |
9 December 2009 | Appointment of Aneel Mussarat as a director (3 pages) |
9 December 2009 | Appointment of Graham Edward Lake as a director (3 pages) |
9 December 2009 | Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom on 9 December 2009 (2 pages) |
9 December 2009 | Appointment of Graham Edward Lake as a director (3 pages) |
18 November 2009 | Incorporation (31 pages) |
18 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 November 2009 | Incorporation (31 pages) |
18 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |