Manchester
M16 7EX
Registered Address | 6 Suite 59 6 Wilmslow Road Manchester M14 5TP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Moss Side |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Edmond Chhung 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,290 |
Cash | £66 |
Current Liabilities | £175,774 |
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 | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
6 February 2017 | Delivered on: 8 February 2017 Persons entitled: Neil Richard Bolton Classification: A registered charge Particulars: Land on the east side of chesterfield grove ashton-under-lyne t/no. MAN93460. Outstanding |
---|---|
22 July 2015 | Delivered on: 24 July 2015 Persons entitled: Beryl Jayne Bolton Neil Richard Bolton Classification: A registered charge Particulars: Land on the east side of chesterfield grove ashton-under-lyne t/no MAN93460. Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 1515-1521 ashton old road manchester. Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 1515 ashton old road manchester. Outstanding |
5 April 2012 | Delivered on: 11 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 291 moston lane, moston, manchester t/no GM578632: together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
6 December 2011 | Delivered on: 8 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 28 sidney road blackley manchester t/no GM149086 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 October 2011 | Delivered on: 20 October 2011 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 October 2011 | Delivered on: 7 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1060 rochdale road blackley manchester t/no GM601928; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
10 May 2019 | Delivered on: 14 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 4 residential flats at. 65 wellington street, gorton, (including 3 & 7 cross street) M18 8TX. & 4 commercial units. 67 wellington street, gorton, M18 8TX. (Including 1,5 & 9 cross street) M18 8DD. Outstanding |
5 April 2017 | Delivered on: 21 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 254 greenside lane droylsden manchester. Outstanding |
1 September 2011 | Delivered on: 3 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 383-391 hollins road (odd) oldham t/n GM407996, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
14 May 2019 | Registration of charge 074658950011, created on 10 May 2019 (39 pages) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 January 2019 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
28 June 2018 | Director's details changed for Mr Edmond William Chhung on 27 June 2018 (2 pages) |
28 June 2018 | Change of details for Mr Edmond William Chhung as a person with significant control on 27 June 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 April 2017 | Registration of charge 074658950010, created on 5 April 2017 (40 pages) |
21 April 2017 | Registration of charge 074658950010, created on 5 April 2017 (40 pages) |
8 February 2017 | Registration of charge 074658950009, created on 6 February 2017 (7 pages) |
8 February 2017 | Registration of charge 074658950009, created on 6 February 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 July 2015 | Registration of charge 074658950008, created on 22 July 2015 (6 pages) |
24 July 2015 | Registration of charge 074658950008, created on 22 July 2015 (6 pages) |
28 April 2015 | Registration of charge 074658950007, created on 24 April 2015 (40 pages) |
28 April 2015 | Registration of charge 074658950006, created on 24 April 2015 (40 pages) |
28 April 2015 | Registration of charge 074658950007, created on 24 April 2015 (40 pages) |
28 April 2015 | Registration of charge 074658950006, created on 24 April 2015 (40 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
21 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
5 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
7 March 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
7 March 2012 | Registered office address changed from 1St Floor Northern Assurance Buildings 9 - 21 Princess Street Albert Square Manchester Lancs M2 4DN England on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 1St Floor Northern Assurance Buildings 9 - 21 Princess Street Albert Square Manchester Lancs M2 4DN England on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 1St Floor Northern Assurance Buildings 9 - 21 Princess Street Albert Square Manchester Lancs M2 4DN England on 7 March 2012 (1 page) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 December 2010 | Incorporation
|
10 December 2010 | Incorporation
|
10 December 2010 | Incorporation
|