10 Temple Back
Bristol
BS1 6FL
Director Name | Ms Sarah Anne Butler |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clippers Quay Salford Quays Manchester M50 3BL |
Director Name | Mr Daniel John Finestein |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Clippers Quay Salford Quays Manchester M50 3BL |
Director Name | Mr Martin William Gordon Palmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | C/O Infinity Asset Management Llp 26th Floor, City Piccadily Plaza Manchester M1 4BD |
Director Name | Mr Leslie Gordon Lang |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Clippers Quay Salford Quays Manchester M50 3BL |
Director Name | Mrs Sarah Anne Butler |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Infinity Asset Management Llp 26th Floor, City Piccadily Plaza Manchester M1 4BD |
Director Name | Mr Martin William Gordon Palmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(3 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | abito.co.uk |
---|
Registered Address | 4 Clippers Quay Salford Quays Manchester M50 3BL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
501 at £1 | Levitt Uk Real Estate LTD 50.10% Ordinary A |
---|---|
333 at £1 | Infinity Number One LTD 33.30% Ordinary B |
166 at £1 | Levittsystems International Development Corp. 16.60% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,792 |
Current Liabilities | £37,494 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
13 September 2013 | Delivered on: 20 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
26 March 2010 | Delivered on: 1 April 2010 Persons entitled: Barclays Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee all of its present and future right title and interest. First fixed charge the charged securities all related rights see image for full details. Outstanding |
26 March 2010 | Delivered on: 1 April 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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: 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 |
6 October 2023 | Director's details changed for Ms Emma Carys Price on 1 October 2023 (2 pages) |
---|---|
8 May 2023 | Director's details changed for Ms Emma Carys Price on 26 April 2023 (2 pages) |
8 May 2023 | Appointment of Ms Emma Carys Price as a director on 26 April 2023 (2 pages) |
8 May 2023 | Termination of appointment of Martin William Gordon Palmer as a director on 26 April 2023 (1 page) |
3 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
29 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 August 2019 | Appointment of Mr Daniel John Finestein as a director on 2 August 2019 (2 pages) |
16 August 2019 | Appointment of Martin William Gordon Palmer as a director on 2 August 2019 (2 pages) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
8 March 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 May 2018 | Termination of appointment of Leslie Gordon Lang as a director on 27 March 2018 (1 page) |
25 May 2018 | Appointment of Mrs Sarah Anne Butler as a director on 27 March 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 October 2017 | Change of details for Levitt Uk Real Estate Limited as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Levitt Uk Real Estate Limited as a person with significant control on 16 October 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Jason Antony Reader on 4 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Jason Antony Reader on 4 September 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
8 February 2017 | Director's details changed for Mr Leslie Gordon Lang on 1 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Leslie Gordon Lang on 1 February 2017 (2 pages) |
24 January 2017 | Amended total exemption full accounts made up to 31 March 2016 (9 pages) |
24 January 2017 | Amended total exemption full accounts made up to 31 March 2016 (9 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
18 May 2016 | Registered office address changed from C/O C/O Infinity Asset Management Llp Clarence House 2 Clarence Street Manchester M2 4DW to C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from C/O C/O Infinity Asset Management Llp Clarence House 2 Clarence Street Manchester M2 4DW to C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL on 18 May 2016 (1 page) |
10 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 February 2015 | Director's details changed for Mr Jason Antony Reader on 20 December 2012 (2 pages) |
27 February 2015 | Director's details changed for Mr Jason Antony Reader on 20 December 2012 (2 pages) |
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
29 January 2015 | Director's details changed for Mr Leslie Gordon Lang on 1 July 2013 (2 pages) |
29 January 2015 | Director's details changed for Mr Leslie Gordon Lang on 1 July 2013 (2 pages) |
29 January 2015 | Director's details changed for Mr Leslie Gordon Lang on 1 July 2013 (2 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 January 2015 | Total exemption full accounts made up to 30 March 2014 (9 pages) |
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
11 November 2013 | Termination of appointment of Martin Palmer as a director (1 page) |
11 November 2013 | Termination of appointment of Martin Palmer as a director (1 page) |
30 October 2013 | Appointment of Martin William Gordon Palmer as a director (2 pages) |
30 October 2013 | Appointment of Martin William Gordon Palmer as a director (2 pages) |
29 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
29 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
20 September 2013 | Registration of charge 071365760003 (32 pages) |
20 September 2013 | Registration of charge 071365760003 (32 pages) |
26 June 2013 | Registered office address changed from C/O Infinity Asset Management Llp 26Th Floor, City Tower Piccadily Plaza Manchester M1 4BD United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from C/O Infinity Asset Management Llp 26Th Floor, City Tower Piccadily Plaza Manchester M1 4BD United Kingdom on 26 June 2013 (1 page) |
15 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
6 December 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
20 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
30 April 2010 | Termination of appointment of Sarah Butler as a director (2 pages) |
30 April 2010 | Appointment of Sarah Ann Butler as a director (3 pages) |
30 April 2010 | Termination of appointment of Sarah Butler as a director (2 pages) |
30 April 2010 | Appointment of Sarah Ann Butler as a director (3 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
18 March 2010 | Change of share class name or designation (2 pages) |
18 March 2010 | Appointment of Jordan Cosec Limited as a secretary (3 pages) |
18 March 2010 | Appointment of Jordan Cosec Limited as a secretary (3 pages) |
18 March 2010 | Change of share class name or designation (2 pages) |
17 March 2010 | Memorandum and Articles of Association (12 pages) |
17 March 2010 | Memorandum and Articles of Association (12 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Resolutions
|
9 March 2010 | Appointment of Mr Jason Antony Reader as a director (3 pages) |
9 March 2010 | Appointment of Mr Jason Antony Reader as a director (3 pages) |
1 March 2010 | Appointment of Leslie Gordon Lang as a director (3 pages) |
1 March 2010 | Appointment of Leslie Gordon Lang as a director (3 pages) |
1 March 2010 | Termination of appointment of Ceri John as a director (2 pages) |
1 March 2010 | Termination of appointment of Ceri John as a director (2 pages) |
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|