Company Name2 Hardman Boulevard Investments Limited
Company StatusActive
Company Number07278036
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 9 months ago)

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, 8 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
Appointed06 January 2016(5 years, 7 months after company formation)
Appointment Duration8 years, 2 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 Stuart Paul Lyell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Huntleys Park
Tunbridge Wells
Kent
TN4 9DT
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 12 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 ResidenceUnited Kingdom
Correspondence Address1st Floor
33 Cork Street
London
W1S 3NQ
Secretary NameMr Martin Bell
StatusResigned
Appointed12 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
Atherton Street
Manchester
M3 3GS
Director NameMr Andrew James Campbell
Date of BirthMay 1976 (Born 47 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
Atherton Street
Manchester
M3 3GS

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 £1Allied Holdco Five Limited
100.00%
Ordinary

Financials

Year2014
Gross Profit-£213,473
Net Worth£1,916,103
Current Liabilities£8,651,871

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 May 2023 (10 months, 2 weeks ago)
Next Return Due3 June 2024 (2 months from now)

Charges

12 September 2014Delivered on: 17 September 2014
Persons entitled: Cbre Loan Servicing Limited (Security Agent)

Classification: A registered charge
Particulars: The land known as 2 hardman boulevard, spinninfields, manchester t/no MAN166591.
Outstanding
2 September 2010Delivered on: 14 September 2010
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.
Outstanding
17 December 2012Delivered on: 22 December 2012
Satisfied on: 21 July 2014
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 k/a 2 hardman boulevard plot 406/407 t/no MAN166591 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

Filing History

2 June 2023Director's details changed for Mr Michael Julian Ingall on 1 June 2022 (2 pages)
2 June 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
1 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
6 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
20 May 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
19 May 2021Director's details changed for Mr Michael Julian Ingall on 19 May 2021 (2 pages)
19 May 2021Director's details changed for Mr Frederick Paul Graham-Watson on 19 May 2021 (2 pages)
19 May 2021Director's details changed for Mr Suresh Premji Gorasia on 19 May 2021 (2 pages)
19 May 2021Director's details changed for Mr Jonathan Raine on 19 May 2021 (2 pages)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
21 April 2021Accounts for a small company made up to 31 December 2019 (12 pages)
20 April 2021Change of details for Allied London Properties Limited as a person with significant control on 19 April 2021 (2 pages)
19 April 2021Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021 (1 page)
16 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
7 July 2020Director's details changed for Mr Michael Julian Ingall on 25 June 2020 (2 pages)
18 May 2020Satisfaction of charge 072780360003 in full (1 page)
18 May 2020Satisfaction of charge 1 in full (1 page)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
19 July 2019Change of details for Xyz Building Holdco Limited as a person with significant control on 28 March 2019 (2 pages)
17 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
8 May 2019Director's details changed for Mr Suresh Premji Gorasia on 8 May 2019 (2 pages)
8 May 2019Change of details for Xyz Building Holdco Limited as a person with significant control on 8 May 2019 (2 pages)
8 May 2019Director's details changed for Mr Jonathan Raine on 8 May 2019 (2 pages)
8 May 2019Director's details changed for Mr Michael Julian Ingall on 8 May 2019 (2 pages)
8 May 2019Director's details changed for Mr Frederick Paul Graham-Watson on 8 May 2019 (2 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (13 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 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)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
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)
15 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
12 July 2017Notification of Xyz Building Holdco Limited as a person with significant control on 12 July 2017 (1 page)
12 July 2017Notification of Xyz Building 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)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
11 October 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)
7 January 2016Appointment of Mr Suresh Premji Gorasia as a director on 6 January 2016 (2 pages)
7 January 2016Appointment of Mr Suresh Premji Gorasia as a director on 6 January 2016 (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 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 2 Atherton Street Manchester M3 3GS (1 page)
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 2 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 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 (13 pages)
7 July 2015Full accounts made up to 31 December 2014 (13 pages)
27 May 2015Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building Atherton Street Manchester M3 3GS on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building Atherton Street Manchester M3 3GS on 27 May 2015 (1 page)
17 September 2014Registration of charge 072780360003, created on 12 September 2014 (46 pages)
17 September 2014Registration of charge 072780360003, created on 12 September 2014 (46 pages)
12 August 2014Full accounts made up to 31 December 2013 (11 pages)
12 August 2014Full accounts made up to 31 December 2013 (11 pages)
21 July 2014Satisfaction of charge 2 in full (2 pages)
21 July 2014Satisfaction of charge 2 in full (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 on 11 July 2014 (2 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
12 March 2014Memorandum and Articles of Association (38 pages)
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 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2013Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 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 Level 5 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)
5 August 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 5 August 2013 (1 page)
5 August 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 5 August 2013 (1 page)
5 August 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 5 August 2013 (1 page)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 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 (4 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 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)
16 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 16 May 2013 (1 page)
30 January 2013Full accounts made up to 31 December 2011 (9 pages)
30 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)
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 2012Appointment of Andy Campbell as a secretary (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)
13 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
13 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
12 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
12 December 2011Termination of appointment of Suresh Gorasia 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)
12 July 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
12 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)
31 March 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
31 March 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
18 March 2011Appointment of Mr Stuart Paul Lyell as a director (2 pages)
18 March 2011Appointment of Mr Stuart Paul Lyell as a director (2 pages)
10 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF United Kingdom on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF United Kingdom on 10 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 (6 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 1 (6 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)