Company NameAscent Funding Limited
Company StatusActive
Company Number07814409
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 5 months ago)
Previous NameEGP Newco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Eugene Barry Esterkin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St James Square
Manchester
M2 6XX
Director NameMr Gary Scott Lederberg
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St James Square
Manchester
M2 6XX
Director NameMr Paul Edward Mitchell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St James Square
Manchester
M2 6XX
Secretary NameMr Gary Scott Lederberg
StatusCurrent
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address7 St James Square
Manchester
M2 6XX

Location

Registered Address7 St James Square
Manchester
M2 6XX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

375 at £0.01Eugene Barry Esterkin
37.50%
Ordinary
375 at £0.01Sara Dorn Esterkin
37.50%
Ordinary
25 at £0.01Ian Harrison
2.50%
Ordinary
25 at £0.01Melanie Ruth Lisberg
2.50%
Ordinary
100 at £0.01Gary Scott Lederberg
10.00%
Ordinary
100 at £0.01Paul Edward Mitchell
10.00%
Ordinary

Financials

Year2014
Net Worth-£31,306
Cash£788
Current Liabilities£39,358

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

4 October 2019Delivered on: 7 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 September 2015Delivered on: 5 October 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding

Filing History

9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 April 2020Accounts for a small company made up to 31 July 2019 (9 pages)
21 November 2019Satisfaction of charge 078144090001 in full (4 pages)
7 October 2019Registration of charge 078144090002, created on 4 October 2019 (54 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
13 March 2018Director's details changed for Mr Gary Scott Lederberg on 13 March 2018 (2 pages)
13 March 2018Secretary's details changed for Mr Gary Scott Lederberg on 13 March 2018 (1 page)
13 March 2018Director's details changed for Mr Eugene Barry Esterkin on 13 March 2018 (2 pages)
13 March 2018Director's details changed for Mr Paul Edward Mitchell on 13 March 2018 (2 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(7 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(7 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 October 2015Registration of charge 078144090001, created on 29 September 2015 (43 pages)
5 October 2015Registration of charge 078144090001, created on 29 September 2015 (43 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
(7 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
(7 pages)
6 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 10
(4 pages)
8 May 2015Sub-division of shares on 27 April 2015 (5 pages)
8 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 10
(4 pages)
8 May 2015Sub-division of shares on 27 April 2015 (5 pages)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(6 pages)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 December 2013Director's details changed for Mr Gary Scott Lederberg on 18 December 2012 (2 pages)
19 December 2013Director's details changed for Mr Gary Scott Lederberg on 18 December 2012 (2 pages)
19 December 2013Secretary's details changed for Mr Gary Scott Lederberg on 18 December 2012 (1 page)
19 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(6 pages)
19 December 2013Secretary's details changed for Mr Gary Scott Lederberg on 18 December 2012 (1 page)
19 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
22 February 2012Company name changed egp newco LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-16
(2 pages)
22 February 2012Change of name notice (2 pages)
22 February 2012Change of name notice (2 pages)
22 February 2012Company name changed egp newco LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-16
(2 pages)
24 January 2012Current accounting period shortened from 31 October 2012 to 31 July 2012 (3 pages)
24 January 2012Current accounting period shortened from 31 October 2012 to 31 July 2012 (3 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)