Manchester
M2 6BA
Director Name | Mr Alaster James Smurthwaite |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2012(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 40 King Street Manchester M2 6BA |
Registered Address | 40 King Street Manchester M2 6BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Alaster Smurthwaite 50.00% Ordinary |
---|---|
1 at £1 | Matthew Ollier 50.00% Ordinary |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
23 December 2020 | Delivered on: 29 December 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold property known as part second and part 3RD floor at 40 king street, manchester and demised in the lease of even date made between the chargor (1) and oilier smurthwaite architects limited (company number 06051332) whose registered office is at 106 albert mill 10 hulme hall road manchester M15 4LY (2). Outstanding |
---|---|
13 August 2019 | Delivered on: 2 September 2019 Persons entitled: Adele Hodari Mjf Pension Trustees Limited Classification: A registered charge Particulars: 23 and 25 south king street, manchester, M2 6DE registered at hm land registry with title number: MAN272941. Outstanding |
31 October 2018 | Delivered on: 20 November 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: (1) all that leasehold property known as the ground floor entrances and the first and second floors 23-35 king street south, manchester M2 6DE as is registered under title number MAN272941 and (2) all that volume of airspace 8.5 metres from the top of the second floor of the roof of the land and building known as part ground, first floor, second floor and third floor of 40 king street, manchester as demised be an underlease dated 31 october 2018 and made between (1) ollier smurthwaite architects limited and (2) ashdown house limited. Outstanding |
31 October 2018 | Delivered on: 1 November 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
31 October 2018 | Delivered on: 1 November 2018 Persons entitled: Aldmore Bank PLC Classification: A registered charge Particulars: (1) all that leasehold property known as the ground floor entrances and the first and second floors, 23-35 king street south, manchester M2 6DE as is registered under title number MAN272941 and (2) all that volume of airspace 8.5 metres from the top of the second floor of the roof of the land and building known as part ground, first floor, second floor and third floor of 40 king street manchester as demised by an underlease dated 2018 and made between (1) ollier smurthwaite architects and (2) ashdown house limited. Outstanding |
31 October 2018 | Delivered on: 1 November 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: (1) all that leasehold property known as the ground floor entrances and the first and second floors 23-35 king street south, manchester M2 6DE as is registered under title number MAN272941 and (2) part second floor and part third floor of 40 king street manchester as demised by an underlease dated 31 october 2018 and made between (1) ollier smurthwaite architects limited and (2) ashdown house limited. Outstanding |
4 July 2018 | Delivered on: 18 July 2018 Persons entitled: Adele Hodari Mjf Pension Trustees Limited Alan Hodari Adele Hodari Classification: A registered charge Particulars: First legal mortgage over the leasehold property known as the land and buildings at 23 and 25 south king street, manchester M2 6DE (with title number MAN272941). Outstanding |
4 July 2018 | Delivered on: 18 July 2018 Persons entitled: Alan Hodari, Mjf Pension Trustees Limited as the Trustees of the Michael J Field Sipps (Alan Hodari a/C) Classification: A registered charge Particulars: First legal mortgage over the leasehold property known as the land and buildings at 23 and 25 south king street, manchester M2 6DE (with title number MAN272941). Outstanding |
29 May 2018 | Delivered on: 11 June 2018 Persons entitled: Adele Hodari Mjf Pension Trustees Limited Alan Hodari Adele Hodari Adele Hodari Alan Hodari Classification: A registered charge Particulars: The borrower grants a legal mortgage and fixed charges over the land known as the leasehold land and buildings at 23 and 25 south king street, manchester M2 6DE registered at hm land registry with title number: MAN272941. For more details of land, ship, aircraft or intellectual. Property charged please refer to the instrument. Outstanding |
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
---|---|
29 December 2020 | Registration of charge 079808100009, created on 23 December 2020 (4 pages) |
10 November 2020 | Total exemption full accounts made up to 30 July 2019 (6 pages) |
30 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
17 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
2 September 2019 | Registration of charge 079808100008, created on 13 August 2019 (36 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
15 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
27 February 2019 | Director's details changed for Mr Alaster James Smurthwaite on 27 February 2019 (2 pages) |
27 February 2019 | Change of details for Mr Matthew Edward Ollier as a person with significant control on 27 February 2019 (2 pages) |
20 November 2018 | Registration of charge 079808100007, created on 31 October 2018 (5 pages) |
5 November 2018 | Satisfaction of charge 079808100002 in full (1 page) |
1 November 2018 | Registration of charge 079808100006, created on 31 October 2018 (11 pages) |
1 November 2018 | Registration of charge 079808100005, created on 31 October 2018 (5 pages) |
1 November 2018 | Registration of charge 079808100004, created on 31 October 2018 (5 pages) |
18 July 2018 | Registration of charge 079808100003, created on 4 July 2018 (35 pages) |
18 July 2018 | Registration of charge 079808100002, created on 4 July 2018 (36 pages) |
11 June 2018 | Registration of charge 079808100001, created on 29 May 2018 (25 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
9 April 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
22 February 2018 | Change of details for Mr Alaster James Smurthwaite as a person with significant control on 20 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Alaster James Smurthwaite on 20 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Matthew Edward Ollier as a person with significant control on 20 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Matthew Edward Ollier on 20 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Matthew Edward Ollier on 20 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Matthew Edward Ollier as a person with significant control on 20 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Alaster James Smurthwaite on 20 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Alaster James Smurthwaite as a person with significant control on 20 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Alaster James Smurthwaite as a person with significant control on 20 September 2017 (2 pages) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
24 February 2017 | Director's details changed for Mr Alaster James Smurthwaite on 21 February 2017 (2 pages) |
24 February 2017 | Registered office address changed from 106 Albert Mill 10 Hulme Hall Road Manchester M15 4LY to 40 King Street Manchester M2 6BA on 24 February 2017 (1 page) |
24 February 2017 | Director's details changed for Mr Alaster James Smurthwaite on 21 February 2017 (2 pages) |
24 February 2017 | Registered office address changed from 106 Albert Mill 10 Hulme Hall Road Manchester M15 4LY to 40 King Street Manchester M2 6BA on 24 February 2017 (1 page) |
22 December 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 December 2016 | Current accounting period shortened from 31 March 2016 to 31 July 2015 (1 page) |
22 December 2016 | Current accounting period shortened from 31 March 2016 to 31 July 2015 (1 page) |
16 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
30 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
16 March 2012 | Registered office address changed from 106 Albert Mill 10 Hulme Hall Road Manchester WA15 9AB England on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 106 Albert Mill 10 Hulme Hall Road Manchester WA15 9AB England on 16 March 2012 (1 page) |
7 March 2012 | Incorporation
|
7 March 2012 | Incorporation
|