Company Name1 Spinningfields Investments Ltd
Company StatusActive
Company Number07278023
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Previous NameHardman Square Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frederick Paul Graham-Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Jonathan Raine
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Suresh Premji Gorasia
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Secretary NameJohn Richard Ashurst
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address29 Broadhurst
Ashtead
Surrey
KT21 1QB
Secretary NameMr Suresh Premji Gorasia
StatusResigned
Appointed15 October 2010(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2011)
RoleCompany Director
Correspondence Address1st Floor 33 Cork Street
London
W1S 3NQ
Director NameMr Stuart Paul Lyell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(9 months after company formation)
Appointment Duration4 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 33 Cork Street
London
W1S 3NQ
Secretary NameMr Martin Bell
StatusResigned
Appointed13 December 2011(1 year, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 2012)
RoleCompany Director
Correspondence Address1st Floor 33 Cork Street
London
W1S 3NQ
Secretary NameAndy Campbell
StatusResigned
Appointed05 April 2012(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2018)
RoleCompany Director
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Director NameMr Andrew James Campbell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 24 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS

Contact

Websitealliedlondon.com

Location

Registered AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £11 Spinningfields Holdco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£251,241
Gross Profit-£1,996,826
Net Worth-£3,084,094
Current Liabilities£8,281,850

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Charges

14 September 2017Delivered on: 21 September 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Amongst others, the land known as or being "the. Pavilion" as shown edged red on plan 1 of the. Charge. Please refer to the charge instrument for. Further details.
Outstanding
18 March 2015Delivered on: 19 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Property with title number: MAN241359 at no.1 Spinningfields, hardman square, manchester. For more details please see the specific instrument.
Outstanding
17 December 2012Delivered on: 22 December 2012
Satisfied on: 23 March 2015
Persons entitled: Pramerica Real Estate Capital a S.a R.L.

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at 1 and 2 hardman square t/no MAN171951 fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
2 September 2010Delivered on: 14 September 2010
Satisfied on: 4 February 2015
Persons entitled: The Council of the City of Manchester

Classification: Rent deposit deed
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: Fixed charge as continuing security for the payment of rents see image for full details.
Fully Satisfied

Filing History

13 January 2021Accounts for a small company made up to 31 December 2019 (13 pages)
23 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
5 May 2020Director's details changed for Mr Michael Julian Ingall on 5 May 2020 (2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
17 July 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
14 June 2019Change of details for 1 Spinningfields Holdco Limited as a person with significant control on 28 March 2019 (2 pages)
9 May 2019Director's details changed for Mr Jonathan Raine on 9 May 2019 (2 pages)
9 May 2019Director's details changed for Mr Frederick Paul Graham-Watson on 9 May 2019 (2 pages)
9 May 2019Director's details changed for Mr Michael Julian Ingall on 9 May 2019 (2 pages)
9 May 2019Change of details for 1 Spinningfields Holdco Limited as a person with significant control on 9 May 2019 (2 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
6 July 2018Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 (1 page)
4 July 2018Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 4 July 2018 (1 page)
26 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
12 April 2018Termination of appointment of Stuart Paul Lyell as a director on 30 March 2018 (1 page)
6 April 2018Termination of appointment of Andy Campbell as a secretary on 24 March 2018 (1 page)
6 April 2018Termination of appointment of Andy James Campbell as a director on 24 March 2018 (1 page)
7 November 2017Satisfaction of charge 072780230003 in full (1 page)
7 November 2017Satisfaction of charge 072780230004 in full (1 page)
7 November 2017Satisfaction of charge 072780230004 in full (1 page)
7 November 2017Satisfaction of charge 072780230003 in full (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
21 September 2017Registration of charge 072780230004, created on 14 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
21 September 2017Registration of charge 072780230004, created on 14 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
8 September 2017Appointment of Mr Suresh Premji Gorasia as a director on 8 September 2017 (2 pages)
8 September 2017Appointment of Mr Suresh Premji Gorasia as a director on 8 September 2017 (2 pages)
12 July 2017Notification of 1 Spinningfields Holdco Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
12 July 2017Notification of 1 Spinningfields Holdco Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2016Full accounts made up to 31 December 2015 (13 pages)
4 July 2016Full accounts made up to 31 December 2015 (13 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
23 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
23 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
23 July 2015Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to 2nd Floor, Hq Building Atherton Street Manchester M3 3GS (1 page)
23 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to 2nd Floor, Hq Building Atherton Street Manchester M3 3GS (1 page)
23 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
23 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
7 July 2015Full accounts made up to 31 December 2014 (12 pages)
7 July 2015Full accounts made up to 31 December 2014 (12 pages)
27 May 2015Registered office address changed from C/O Capital Properties (Uk) Limited Level5, Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ United Kingdom to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Capital Properties (Uk) Limited Level5, Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ United Kingdom to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page)
23 March 2015Satisfaction of charge 2 in full (4 pages)
23 March 2015Satisfaction of charge 2 in full (4 pages)
19 March 2015Registration of charge 072780230003, created on 18 March 2015 (52 pages)
19 March 2015Registration of charge 072780230003, created on 18 March 2015 (52 pages)
4 February 2015Satisfaction of charge 1 in full (4 pages)
4 February 2015Satisfaction of charge 1 in full (4 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 January 2015Memorandum and Articles of Association (39 pages)
29 January 2015Memorandum and Articles of Association (39 pages)
1 December 2014Company name changed hardman square investments LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2014Company name changed hardman square investments LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-28
(3 pages)
13 October 2014Registered office address changed from C/O Allied London Properties 1St Floor Quay House Quay Street Spinningfields Manchester M3 3JE to C/O Capital Properties (Uk) Limited Level5, Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 13 October 2014 (1 page)
13 October 2014Registered office address changed from C/O Allied London Properties 1St Floor Quay House Quay Street Spinningfields Manchester M3 3JE to C/O Capital Properties (Uk) Limited Level5, Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 13 October 2014 (1 page)
12 August 2014Full accounts made up to 31 December 2013 (12 pages)
12 August 2014Full accounts made up to 31 December 2013 (12 pages)
16 July 2014Appointment of Mr Andy James Campbell as a director on 11 July 2014 (2 pages)
16 July 2014Appointment of Mr Andy James Campbell as a director (2 pages)
16 July 2014Appointment of Mr Andy James Campbell as a director on 11 July 2014 (2 pages)
16 July 2014Appointment of Mr Andy James Campbell as a director (2 pages)
8 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2014Memorandum and Articles of Association (38 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2014Memorandum and Articles of Association (38 pages)
11 February 2014Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ United Kingdom on 11 February 2014 (1 page)
14 October 2013Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page)
2 October 2013Full accounts made up to 31 December 2012 (11 pages)
2 October 2013Full accounts made up to 31 December 2012 (11 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
19 June 2013Director's details changed for Mr Michael Julian Ingall on 18 June 2013 (2 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
19 June 2013Director's details changed for Mr Michael Julian Ingall on 18 June 2013 (2 pages)
18 June 2013Director's details changed for Mr Stuart Paul Lyell on 18 June 2013 (2 pages)
18 June 2013Director's details changed for Mr Frederick Paul Graham-Watson on 18 June 2013 (2 pages)
18 June 2013Director's details changed for Mr Frederick Paul Graham-Watson on 18 June 2013 (2 pages)
18 June 2013Director's details changed for Mr Stuart Paul Lyell on 18 June 2013 (2 pages)
17 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 17 May 2013 (1 page)
3 January 2013Full accounts made up to 31 December 2011 (9 pages)
3 January 2013Full accounts made up to 31 December 2011 (9 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
18 June 2012Termination of appointment of Stuart Lyell as a director (1 page)
18 June 2012Termination of appointment of Stuart Lyell as a director (1 page)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
5 April 2012Appointment of Andy Campbell as a secretary (1 page)
5 April 2012Appointment of Andy Campbell as a secretary (1 page)
15 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
15 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
15 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
15 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (9 pages)
11 July 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
11 July 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
6 April 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
6 April 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
17 March 2011Appointment of Mr Stuart Paul Lyell as a director (2 pages)
17 March 2011Appointment of Mr Stuart Paul Lyell as a director (2 pages)
11 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF United Kingdom on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF United Kingdom on 11 February 2011 (1 page)
20 October 2010Appointment of Mr Suresh Premji Gorasia as a secretary (1 page)
20 October 2010Appointment of Mr Suresh Premji Gorasia as a secretary (1 page)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
14 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register inspection address has been changed (1 page)
9 June 2010Incorporation (46 pages)
9 June 2010Incorporation (46 pages)