Old Trafford
Manchester
M16 9DF
Director Name | Mr Manoj Kumar Aggarwal |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 320 Great Western Street Rusholme Manchester M14 4LP |
Director Name | Mr Sunil Kumar Aggarwal |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 320 Great Western Street Rusholme Manchester M14 4LP |
Director Name | Mr Shirish Ranjit Singapori |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 320 Great Western Street Rusholme Manchester M14 4LP |
Registered Address | Harry Lord House 120 Humphrey Road Old Trafford Manchester M16 9DF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Arnside LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
18 May 2022 | Delivered on: 24 May 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Debenture over:. Harry lord house. Humphrey road. Manchester. M16 9DF. Outstanding |
---|---|
18 May 2022 | Delivered on: 24 May 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 120 harry lord house. Humphrey road. Manchester. M16 9DF. Outstanding |
17 June 2021 | Delivered on: 21 June 2021 Persons entitled: Zircon Bridging Limited Classification: A registered charge Particulars: The freehold property known as harry lord house humphrey road manchester M16 9DF registered at the land registry under title number MAN40025. Outstanding |
17 June 2021 | Delivered on: 18 June 2021 Persons entitled: Zircon Bridging Limited Classification: A registered charge Particulars: Freehold property known as harry lord house, humphrey road, manchester M16 9DF registered at the land registry with the title number MAN40025. Outstanding |
9 January 2012 | Delivered on: 19 January 2012 Persons entitled: Aldermore Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rental income in the property harry lord house 120 humphrey road manchester see image for full details. Outstanding |
9 January 2012 | Delivered on: 19 January 2012 Persons entitled: Aldermore Bank PLC 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 see image for full details. Outstanding |
9 January 2012 | Delivered on: 19 January 2012 Persons entitled: Aldermore 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 property k/a harry lord house 120 humphrey road manchester t/no MAN40025 the goodwill of any business see image for full details. Outstanding |
8 September 2011 | Delivered on: 10 September 2011 Persons entitled: Simple Bridging Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at harry lord house 120 humphrey road old trafford manchester t/no MAN40025 together with all rights easements privileges appurtenants to or benefiting and any fixed plant machinery or equipment,the goodwill,all monies payable see image for full details. Outstanding |
25 August 2023 | Satisfaction of charge 076879610005 in full (1 page) |
---|---|
25 August 2023 | Satisfaction of charge 076879610006 in full (1 page) |
14 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
10 April 2023 | Micro company accounts made up to 30 June 2021 (3 pages) |
10 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
24 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
24 May 2022 | Registration of charge 076879610008, created on 18 May 2022 (12 pages) |
24 May 2022 | Registration of charge 076879610007, created on 18 May 2022 (10 pages) |
29 September 2021 | Amended total exemption full accounts made up to 30 June 2020 (4 pages) |
29 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
29 June 2021 | Registered office address changed from 320 Great Western Street Rusholme Manchester M14 4LP to Harry Lord House 120 Humphrey Road Old Trafford Manchester M16 9DF on 29 June 2021 (1 page) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
21 June 2021 | Registration of charge 076879610006, created on 17 June 2021 (24 pages) |
18 June 2021 | Registration of charge 076879610005, created on 17 June 2021 (24 pages) |
21 July 2020 | Satisfaction of charge 4 in full (1 page) |
21 July 2020 | Satisfaction of charge 3 in full (1 page) |
21 July 2020 | Satisfaction of charge 2 in full (1 page) |
18 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
18 July 2020 | Termination of appointment of Shirish Ranjit Singapori as a director on 17 July 2020 (1 page) |
18 July 2020 | Appointment of Mr Manoj Kumar Aggarwal as a director on 17 July 2020 (2 pages) |
18 July 2020 | Notification of Manoj Kumar Aggarwal as a person with significant control on 17 July 2020 (2 pages) |
18 July 2020 | Cessation of Arnside Limited as a person with significant control on 17 July 2020 (1 page) |
3 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 September 2019 | Amended micro company accounts made up to 30 June 2018 (2 pages) |
10 July 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
31 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2017 | Satisfaction of charge 1 in full (1 page) |
5 July 2017 | Satisfaction of charge 1 in full (1 page) |
4 July 2017 | Notification of Arnside Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Arnside Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Arnside Limited as a person with significant control on 4 July 2017 (1 page) |
6 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
11 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
24 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 August 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 August 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (3 pages) |
30 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 November 2011 | Appointment of Mr Shirish Ranjit Singapori as a director (2 pages) |
16 November 2011 | Appointment of Mr Shirish Ranjit Singapori as a director (2 pages) |
16 November 2011 | Termination of appointment of Sunil Aggarwal as a director (1 page) |
16 November 2011 | Termination of appointment of Sunil Aggarwal as a director (1 page) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 August 2011 | Appointment of Mr Sunil Kumar Aggarwal as a director (2 pages) |
5 August 2011 | Appointment of Mr Sunil Kumar Aggarwal as a director (2 pages) |
4 August 2011 | Termination of appointment of Manoj Aggarwal as a director (1 page) |
4 August 2011 | Termination of appointment of Manoj Aggarwal as a director (1 page) |
29 June 2011 | Incorporation (22 pages) |
29 June 2011 | Incorporation (22 pages) |