Hale
Altrincham
Cheshire
WA15 9SZ
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr David Melvyn Sallon |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 193a Ashley Road, Hale Altrincham Cheshire WA15 9SQ |
Director Name | Susan Carol Sallon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193a Ashley Road, Hale Altrincham Cheshire WA15 9SQ |
Director Name | Mr Daniel Michael Rosenberg |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 219 Ashley Road Hale Altrincham Cheshire WA15 9SZ |
Website | gravitasint.com |
---|---|
Telephone | 0161 9801016 |
Telephone region | Manchester |
Registered Address | Atlanta Chambers 1 Moss Lane Altrincham WA14 1BA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jacob Sallon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£147,419 |
Current Liabilities | £63,268 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
18 May 2022 | Delivered on: 30 May 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as atlanta chambers, stamford new road, altrincham, title not registered at the time of charge. Outstanding |
---|---|
23 February 2022 | Delivered on: 25 February 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
11 June 2020 | Delivered on: 11 June 2020 Persons entitled: Easy Invoice Finance Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture. Outstanding |
7 May 2015 | Delivered on: 12 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 March 2011 | Delivered on: 23 March 2011 Persons entitled: Sallon LLP Classification: Debenture Secured details: All monies due or to become due from the borrower to the lender. Particulars: All equipment, all properties now or in the future, all assets property and undertaking, the goodwill and licences of the borrower. Outstanding |
15 March 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
11 June 2020 | Registration of charge 074827910003, created on 11 June 2020 (37 pages) |
17 February 2020 | Confirmation statement made on 1 February 2020 with updates (5 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
26 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
29 January 2018 | Change of details for Mr Jacob Daniel Sallon as a person with significant control on 29 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Mr Daniel Michael Rosenberg on 29 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Mr Jacob Daniel Sallon on 29 January 2018 (2 pages) |
24 May 2017 | Registered office address changed from 193a Ashley Road Hale Altrincham Cheshire WA15 9SQ to 219 Ashley Road Hale Altrincham Cheshire WA15 9SZ on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 193a Ashley Road Hale Altrincham Cheshire WA15 9SQ to 219 Ashley Road Hale Altrincham Cheshire WA15 9SZ on 24 May 2017 (1 page) |
26 April 2017 | Satisfaction of charge 1 in full (1 page) |
26 April 2017 | Satisfaction of charge 1 in full (1 page) |
24 April 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
24 April 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
12 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
19 October 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
16 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 May 2016 | Appointment of Mr Daniel Michael Rosenberg as a director on 1 May 2016 (2 pages) |
1 May 2016 | Appointment of Mr Daniel Michael Rosenberg as a director on 1 May 2016 (2 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
12 May 2015 | Registration of charge 074827910002, created on 7 May 2015 (18 pages) |
12 May 2015 | Registration of charge 074827910002, created on 7 May 2015 (18 pages) |
12 May 2015 | Registration of charge 074827910002, created on 7 May 2015 (18 pages) |
5 February 2015 | Termination of appointment of David Melvyn Sallon as a director on 1 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Susan Carol Sallon as a director on 1 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Susan Carol Sallon as a director on 1 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Susan Carol Sallon as a director on 1 February 2015 (1 page) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Termination of appointment of David Melvyn Sallon as a director on 1 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Susan Carol Sallon as a director on 1 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Susan Carol Sallon as a director on 1 February 2015 (1 page) |
5 February 2015 | Termination of appointment of David Melvyn Sallon as a director on 1 February 2015 (1 page) |
5 February 2015 | Termination of appointment of David Melvyn Sallon as a director on 1 February 2015 (1 page) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Termination of appointment of David Melvyn Sallon as a director on 1 February 2015 (1 page) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Termination of appointment of Susan Carol Sallon as a director on 1 February 2015 (1 page) |
5 February 2015 | Termination of appointment of David Melvyn Sallon as a director on 1 February 2015 (1 page) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
1 September 2013 | Appointment of Mr Jacob Daniel Sallon as a director (2 pages) |
1 September 2013 | Appointment of Mr Jacob Daniel Sallon as a director (2 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
15 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
15 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 January 2011 | Appointment of Susan Carol Sallon as a director (2 pages) |
20 January 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 20 January 2011 (1 page) |
20 January 2011 | Termination of appointment of Jonathon Charles Round as a director (1 page) |
20 January 2011 | Appointment of Susan Carol Sallon as a director (2 pages) |
20 January 2011 | Appointment of David Melvyn Sallon as a director (2 pages) |
20 January 2011 | Appointment of David Melvyn Sallon as a director (2 pages) |
20 January 2011 | Termination of appointment of Jonathon Charles Round as a director (1 page) |
5 January 2011 | Incorporation
|
5 January 2011 | Incorporation
|
5 January 2011 | Incorporation
|