Salford
M50 2GL
Director Name | Mr Jordan Philip Assassa |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Grant Lee Mercer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA |
Registered Address | C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Grant Mercer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,295 |
Cash | £26,369 |
Current Liabilities | £707,001 |
Latest Accounts | 25 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 February |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
19 August 2020 | Delivered on: 27 August 2020 Persons entitled: Coutts & Co Classification: A registered charge Particulars: The freehold land and buildings known as torridon, macclesfield road, alderley edge, cheshire, SK9 7BL registered under title number CH49299. Outstanding |
---|---|
1 April 2015 | Delivered on: 9 April 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 20, 20A, 22 & 22A ashley road, altrincham, cheshire t/no MAN65531. Outstanding |
25 March 2011 | Delivered on: 26 March 2011 Persons entitled: Grant Lee Mercer Classification: Legal charge Secured details: The principle sum being £720,000 and all other monies due or to become due from the borrower to the lender on any account whatsoever. Particulars: F/H property k/a 20 20A 22 and 22A ashley road altrincham hale t/no. MAN65531. Outstanding |
25 March 2011 | Delivered on: 26 March 2011 Persons entitled: Grant Lee Mercer Classification: Debenture Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever. Particulars: All assets property and undertaking for the time being subject to the security interests see image for full details. Outstanding |
7 July 2011 | Delivered on: 9 July 2011 Satisfied on: 7 April 2012 Persons entitled: Grant Lee Mercer Classification: Legal charge Secured details: £100,000 and all other monies due or to become due from the company to the chargee. Particulars: 4 whittle street, bury. Fully Satisfied |
19 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Total exemption full accounts made up to 27 February 2020 (9 pages) |
27 August 2020 | Registration of charge 073857610005, created on 19 August 2020 (8 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 27 February 2019 (8 pages) |
15 October 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
20 May 2019 | Registered office address changed from C/O Redstone Accountancy Services, Suite 617 the Quays Salford M50 3UB England to C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL on 20 May 2019 (1 page) |
6 February 2019 | Change of details for Mr Grant Lee Mercer as a person with significant control on 1 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Grant Lee Mercer on 1 February 2019 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
21 September 2018 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to C/O Redstone Accountancy Services, Suite 617 the Quays Salford M50 3UB on 21 September 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
18 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
9 April 2015 | Registration of charge 073857610004, created on 1 April 2015 (9 pages) |
9 April 2015 | Registration of charge 073857610004, created on 1 April 2015 (9 pages) |
9 April 2015 | Registration of charge 073857610004, created on 1 April 2015 (9 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 November 2013 | Previous accounting period shortened from 31 August 2013 to 28 February 2013 (1 page) |
27 November 2013 | Previous accounting period shortened from 31 August 2013 to 28 February 2013 (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
29 October 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Termination of appointment of Jordan Assassa as a director (1 page) |
31 January 2013 | Termination of appointment of Jordan Assassa as a director (1 page) |
12 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 June 2012 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
20 June 2012 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | Director's details changed for Mr Grant Lee Mercer on 23 September 2011 (2 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | Termination of appointment of Grant Mercer as a director (1 page) |
17 January 2012 | Director's details changed for Mr. Jordan Philip Assassa on 23 September 2011 (2 pages) |
17 January 2012 | Termination of appointment of Grant Mercer as a director (1 page) |
17 January 2012 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | Director's details changed for Mr Grant Lee Mercer on 23 September 2011 (2 pages) |
17 January 2012 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Director's details changed for Mr. Jordan Philip Assassa on 23 September 2011 (2 pages) |
17 August 2011 | Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 17 August 2011 (1 page) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2010 | Appointment of Mr Grant Lee Mercer as a director (2 pages) |
8 December 2010 | Appointment of Mr Grant Lee Mercer as a director (3 pages) |
8 December 2010 | Appointment of Mr Grant Lee Mercer as a director (2 pages) |
8 December 2010 | Appointment of Mr Grant Lee Mercer as a director (3 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
19 November 2010 | Appointment of Mr. Jordan Philip Assassa as a director (3 pages) |
19 November 2010 | Appointment of Mr. Jordan Philip Assassa as a director (3 pages) |
29 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 September 2010 | Incorporation
|
23 September 2010 | Incorporation
|
23 September 2010 | Incorporation
|