Manchester
M12 6JH
Director Name | Mr Benjamin Graham Eades |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Solicitor |
Country of Residence | England |
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 | 17 February 2010(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 | 17 February 2010(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | McR House 341 Great Western Street Rusholme Manchester M14 4HB |
Director Name | Mr Graham Edward Lake |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Solicitor |
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 | Nanday Holdings (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £309,769 |
Cash | £2 |
Current Liabilities | £3,192 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
21 December 2017 | Delivered on: 22 December 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold land known as land on the north west side of peartree lane, woodside registered at the land registry with title absolute under title number: WM34599, and;. The freehold land known as land on the north side of peartree lane, woodside registered at the land registry with title absolute under title number WM5555045. Outstanding |
---|---|
21 December 2017 | Delivered on: 27 December 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
28 February 2017 | Delivered on: 2 March 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Central works, peartree lane, dudley, DY2 0QU registered with freehold title absolute under the title number WM555045 and WM34599. Outstanding |
28 February 2017 | Delivered on: 2 March 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Central works, peartree lane, dudley, DY2 0QU registered with freehold title absolute under the title number WM555045 and WM34599. Outstanding |
24 July 2014 | Delivered on: 24 July 2014 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Outstanding |
11 December 2013 | Delivered on: 31 December 2013 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: F/H property k/a land and buildings forming part of t/no GM229644 and shown edged and hatched red on plan attached to teh legal charge. Outstanding |
11 December 2013 | Delivered on: 31 December 2013 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: 44 washway road greater manchester t/no GM229644. Outstanding |
30 September 2013 | Delivered on: 17 October 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Freehold property known as 44 washway road sale t/n GM229644. Notification of addition to or amendment of charge. Outstanding |
26 July 2023 | Delivered on: 28 July 2023 Persons entitled: Silbury Specialty Finance Limited Classification: A registered charge Particulars: The freehold land on the south side of kempton road, bedford BD52418. The freehold land being land in dallas road, bedford BD223411. The freehold land being land on the south west side of dallas road, bedford as described in a transfer of even date between bells vireo limited and bedford borough council BD227664. The freehold land being land on the south side of bedford road, bedford as described in a transfer of even date between bells vireo limited and bedford borough council BD349394. Outstanding |
18 February 2022 | Delivered on: 25 February 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold property known as land on the south side of kempston road, bedford registered at the land registry under title number BD52418. Outstanding |
18 February 2022 | Delivered on: 25 February 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold property known as land on the south side of kempston road, bedford MK42 9EJ registered at the land registry under title number BD52418. Outstanding |
31 August 2021 | Delivered on: 17 September 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Part of the freehold property under title AV223613 minors farm, abelton lane, hallen, bristol BS10 7SF (sometimes referred to as plots h & I) known as plots 1 and 3 comprising approximately 12.84. also known as central park, severn road. Outstanding |
31 August 2021 | Delivered on: 17 September 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold property known as land on the south side of kempston road bedford registered at the land registry under title number BD52418. Outstanding |
31 August 2021 | Delivered on: 7 September 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Part of the freehold property under title AV223613 minors farm, ableton lane, hallen, bristol BS10 7SF, known as plots 1 and 3 comprising approximately 12.84. also known as central park, severn road. Outstanding |
31 August 2021 | Delivered on: 7 September 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold property known as land on the south side of kempston road, bedford registered at the land registry under title number BD52418. Outstanding |
19 December 2018 | Delivered on: 21 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land on the south side of kempston road, MK42 9EJ registered with freehold title absolute under title number BD52418. Outstanding |
19 December 2018 | Delivered on: 21 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land on the south side of kempston road, MK42 9EJ registered with freehold title absolute under title number BD52418. Outstanding |
30 September 2013 | Delivered on: 17 October 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Freehold property known as amblehurst hotel 44 washway road sale t/n GM229644. Notification of addition to or amendment of charge. Outstanding |
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
7 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
28 July 2023 | Registration of charge 071608700018, created on 26 July 2023 (48 pages) |
20 April 2023 | Change of details for Mr Aneel Mussarat as a person with significant control on 1 February 2023 (2 pages) |
17 January 2023 | Appointment of Mr William David Tracey as a director on 12 January 2023 (2 pages) |
24 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 November 2022 | Director's details changed for Mr Benjamin Graham Eades on 30 March 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
3 May 2022 | Notification of Benjamin Graham Eades as a person with significant control on 30 August 2019 (2 pages) |
3 May 2022 | Change of details for Mr Aneel Mussarat as a person with significant control on 1 July 2020 (2 pages) |
3 May 2022 | Change of details for Mrs Naeem Kauser as a person with significant control on 30 August 2019 (2 pages) |
3 May 2022 | Notification of Carol Allen as a person with significant control on 30 August 2019 (2 pages) |
25 February 2022 | Registration of charge 071608700016, created on 18 February 2022 (10 pages) |
25 February 2022 | Registration of charge 071608700017, created on 18 February 2022 (12 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
17 September 2021 | Registration of charge 071608700015, created on 31 August 2021 (9 pages) |
17 September 2021 | Registration of charge 071608700014, created on 31 August 2021 (12 pages) |
7 September 2021 | Registration of charge 071608700012, created on 31 August 2021 (12 pages) |
7 September 2021 | Registration of charge 071608700013, created on 31 August 2021 (9 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
21 December 2018 | Registration of charge 071608700011, created on 19 December 2018 (13 pages) |
21 December 2018 | Registration of charge 071608700010, created on 19 December 2018 (7 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
30 April 2018 | Satisfaction of charge 071608700009 in full (1 page) |
30 April 2018 | Satisfaction of charge 071608700008 in full (1 page) |
26 February 2018 | Satisfaction of charge 071608700006 in full (1 page) |
26 February 2018 | Satisfaction of charge 071608700007 in full (1 page) |
27 December 2017 | Registration of charge 071608700008, created on 21 December 2017 (9 pages) |
22 December 2017 | Registration of charge 071608700009, created on 21 December 2017 (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
26 July 2017 | Satisfaction of charge 071608700004 in full (1 page) |
26 July 2017 | Satisfaction of charge 071608700005 in full (1 page) |
26 July 2017 | Satisfaction of charge 071608700004 in full (1 page) |
26 July 2017 | Satisfaction of charge 071608700005 in full (1 page) |
28 June 2017 | Satisfaction of charge 071608700002 in full (1 page) |
28 June 2017 | Satisfaction of charge 071608700001 in full (1 page) |
28 June 2017 | Satisfaction of charge 071608700003 in full (1 page) |
28 June 2017 | Satisfaction of charge 071608700001 in full (1 page) |
28 June 2017 | Satisfaction of charge 071608700002 in full (1 page) |
28 June 2017 | Satisfaction of charge 071608700003 in full (1 page) |
10 May 2017 | Termination of appointment of Graham Edward Lake as a director on 19 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Graham Edward Lake as a director on 19 April 2017 (1 page) |
2 March 2017 | Registration of charge 071608700006, created on 28 February 2017 (7 pages) |
2 March 2017 | Registration of charge 071608700007, created on 28 February 2017 (13 pages) |
2 March 2017 | Registration of charge 071608700007, created on 28 February 2017 (13 pages) |
2 March 2017 | Registration of charge 071608700006, created on 28 February 2017 (7 pages) |
2 February 2017 | Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 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) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB to Mcr House 341 Great Western Street Manchester M14 4AL on 25 November 2014 (1 page) |
25 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB to Mcr House 341 Great Western Street Manchester M14 4AL on 25 November 2014 (1 page) |
25 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 July 2014 | Registration of charge 071608700005, created on 24 July 2014 (4 pages) |
24 July 2014 | Registration of charge 071608700005, created on 24 July 2014 (4 pages) |
31 December 2013 | Registration of charge 071608700004
|
31 December 2013 | Registration of charge 071608700003 (28 pages) |
31 December 2013 | Registration of charge 071608700004
|
31 December 2013 | Registration of charge 071608700003 (28 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
17 October 2013 | Registration of charge 071608700002 (15 pages) |
17 October 2013 | Registration of charge 071608700001 (9 pages) |
17 October 2013 | Registration of charge 071608700002 (15 pages) |
17 October 2013 | Registration of charge 071608700001 (9 pages) |
11 October 2013 | Company name changed LBG1.06 LTD\certificate issued on 11/10/13
|
11 October 2013 | Company name changed LBG1.06 LTD\certificate issued on 11/10/13
|
19 June 2013 | Termination of appointment of Aneel Mussarat as a director (1 page) |
19 June 2013 | Termination of appointment of Aneel Mussarat as a director (1 page) |
6 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Appointment of Mrs Carol Allen as a director (2 pages) |
30 October 2012 | Appointment of Mrs Carol Allen as a director (2 pages) |
16 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
7 September 2010 | Appointment of Mr Graham Edward Lake as a director (2 pages) |
7 September 2010 | Appointment of Mr Aneel Mussarat as a director (2 pages) |
7 September 2010 | Appointment of Mr Aneel Mussarat as a director (2 pages) |
7 September 2010 | Appointment of Mr Graham Edward Lake as a director (2 pages) |
24 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
24 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
17 February 2010 | Incorporation (31 pages) |
17 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 February 2010 | Incorporation (31 pages) |
17 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |