Manchester
M2 3DE
Director Name | Mr Thomas Crabb |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2010(2 months, 4 weeks after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp One St. Peter's Square Manchester M2 3DE |
Director Name | Mr Benjamin Joshua Crabb |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2015(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Vicarage Lane Westhead Ormskirk Lancashire L40 6HG |
Registered Address | C/O Mazars Llp One St. Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Benjamin Crabb 33.33% Ordinary |
---|---|
10 at £1 | Christopher Crabb 33.33% Ordinary |
10 at £1 | Thomas Crabb 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £193,922 |
Cash | £1,108 |
Current Liabilities | £26,188 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
17 September 2021 | Delivered on: 20 September 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 25 hornsey road, liverpool, L4 2TN. Outstanding |
---|---|
17 September 2021 | Delivered on: 20 September 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 36 utting avenue, liverpool, L4 7UR. Outstanding |
17 September 2021 | Delivered on: 20 September 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 6 armley road, liverpool, L4 2UN registered at hm land registry under title number MS307823. Outstanding |
7 September 2021 | Delivered on: 7 September 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 3 denebank road, liverpool, L4 2SY. Outstanding |
1 September 2021 | Delivered on: 1 September 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 24 school lane, westhead, ormskirk, L40 6HN, united kingdom. Outstanding |
27 September 2019 | Delivered on: 30 September 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 84 camberwell crescent, wigan, WN2 1AT. Outstanding |
28 July 2015 | Delivered on: 7 August 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: F/H 30 hillcrest road ormskirk t/n:LAN99189. Outstanding |
28 July 2015 | Delivered on: 7 August 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: F/H 23 haslam drive ormskirk t/n:lan 144980. Outstanding |
27 February 2023 | Delivered on: 27 February 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 101 liverpool road, bickerstaffe, ormskirk, L39 0EQ. Outstanding |
13 February 2023 | Delivered on: 13 February 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 48 clapham road, liverpool, L4 2TQ. Outstanding |
9 February 2023 | Delivered on: 10 February 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 31 wenlock road, liverpool, L4 2UU. Outstanding |
9 February 2023 | Delivered on: 10 February 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 34 clapham road, liverpool, L4 2TQ. Outstanding |
6 June 2022 | Delivered on: 6 June 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 39 feltwell road, liverpool, L4 2TE. Outstanding |
14 April 2022 | Delivered on: 19 April 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 74 clapham road, liverpool, L4 2TQ. Outstanding |
25 February 2022 | Delivered on: 25 February 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 258 walton breck road, liverpool, L4 0SZ. Outstanding |
28 July 2015 | Delivered on: 7 August 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: F/H 36 wigan road westhead ormskirk t/n:LAN99325. Outstanding |
18 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
3 March 2020 | Registered office address changed from 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ to C/O Mazars Llp One St. Peter's Square Manchester M2 3DE on 3 March 2020 (1 page) |
3 March 2020 | Confirmation statement made on 27 January 2020 with updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
30 September 2019 | Registration of charge 071378050004, created on 27 September 2019 (4 pages) |
13 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
6 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (8 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (8 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 June 2016 | Appointment of Mr Benjamin Crabb as a director on 22 September 2015 (2 pages) |
22 June 2016 | Appointment of Mr Benjamin Crabb as a director on 22 September 2015 (2 pages) |
14 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 November 2015 | Director's details changed for Mr Christopher Simon Crabb on 14 October 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Christopher Simon Crabb on 14 October 2015 (2 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 August 2015 | Registration of charge 071378050001, created on 28 July 2015 (5 pages) |
7 August 2015 | Registration of charge 071378050003, created on 28 July 2015 (5 pages) |
7 August 2015 | Registration of charge 071378050003, created on 28 July 2015 (5 pages) |
7 August 2015 | Registration of charge 071378050001, created on 28 July 2015 (5 pages) |
7 August 2015 | Registration of charge 071378050002, created on 28 July 2015 (5 pages) |
7 August 2015 | Registration of charge 071378050002, created on 28 July 2015 (5 pages) |
5 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
9 December 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Registered office address changed from 14Th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from C/O Mazars Llp Tower Building Water Street Liverpool Merseyside L3 1PQ United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 14Th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from C/O Mazars Llp Tower Building Water Street Liverpool Merseyside L3 1PQ United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 14Th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from C/O Mazars Llp Tower Building Water Street Liverpool Merseyside L3 1PQ United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Director's details changed for Mr Christopher Simon Crabb on 28 January 2011 (2 pages) |
6 March 2013 | Director's details changed for Thomas Crabb on 28 January 2011 (2 pages) |
6 March 2013 | Director's details changed for Mr Christopher Simon Crabb on 28 January 2011 (2 pages) |
6 March 2013 | Director's details changed for Thomas Crabb on 28 January 2011 (2 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
6 May 2010 | Appointment of Thomas Crabb as a director (3 pages) |
6 May 2010 | Appointment of Thomas Crabb as a director (3 pages) |
27 January 2010 | Incorporation
|
27 January 2010 | Incorporation
|