Manchester
M16 8BR
Registered Address | 98 Dudley Road Manchester M16 8BR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
100 at £0.01 | Peter Landa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,095 |
Cash | £3,479 |
Current Liabilities | £474,598 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
5 June 2023 | Delivered on: 7 June 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 66 demesne road, whalley range, M16 8PJ. Regisered under title number LA44474. Outstanding |
---|---|
7 September 2022 | Delivered on: 7 September 2022 Persons entitled: Grosvenor Funding Limited Classification: A registered charge Particulars: 66 demesne road, whalley range, M16 8PJ registered under title number LA44474. Outstanding |
7 September 2022 | Delivered on: 7 September 2022 Persons entitled: Grosvenor Funding Limited Classification: A registered charge Particulars: 66 demesne road, whalley range, M16 8PJ registered under title number LA44474. Outstanding |
15 January 2021 | Delivered on: 26 January 2021 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as 42 demesne road, manchester, M16 8PJ registered at hm land registry under title number (GM910968). Outstanding |
22 June 2015 | Delivered on: 23 June 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1. all that freehold land known as 73-75 upper chorlton road, manchester, M16 7RQ registered at the land registry with title absolute under title number GM942693.. 2. all that freehold land known as 75 upper chorton road, manchester, M16 7RQ registered at the land registry with title absolute under title number GM939556.. 3. all that freehold land known as 77 upper chorlton road, manchester M16 7RQ registered at the land registry with title absolute under title number GM920477.. 4. all that freehold land known as 79 upper chorlton road, manchester M16 7RQ registered at the land registry with title absolute under title number GM387883.. 5. all that freehold land known as 42 demesne road, manchester, M16 8PJ registered at the land registry with title absolute under title number GM910968.. 6. all that freehold land known as 66 demesne road, whalley range, M16 8PJ registered at the land registry with title absolute under title number LA44474. Outstanding |
26 June 2012 | Delivered on: 29 June 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 42 demesne road whalley range manchester t/no. GM910968, 73 upper chorlton road manchester t/no. GM942693, 75 upper chorlton road, whalley range, manchester t/no. GM939556, 77 upper chorlton road whalley range, manchester t/no. GM920477, 79 upper chorlton road whalley range, manchester t/no. GM387883 and f/h property k/a 66 demesne road, whalley range manchester t/no. LA44474 by way of floating charge all the undertaking and all the property and assets of the company see image for full details. Outstanding |
26 June 2012 | Delivered on: 29 June 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, see image for full details. Outstanding |
7 June 2023 | Registration of charge 080338360007, created on 5 June 2023 (6 pages) |
---|---|
25 May 2023 | Resolutions
|
5 May 2023 | Memorandum and Articles of Association (19 pages) |
26 April 2023 | Satisfaction of charge 2 in full (2 pages) |
26 April 2023 | Satisfaction of charge 080338360003 in full (1 page) |
25 April 2023 | Satisfaction of charge 1 in full (1 page) |
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (3 pages) |
22 January 2023 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
7 September 2022 | Registration of charge 080338360006, created on 7 September 2022 (25 pages) |
7 September 2022 | Registration of charge 080338360005, created on 7 September 2022 (12 pages) |
9 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
30 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
5 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
26 January 2021 | Registration of charge 080338360004, created on 15 January 2021 (9 pages) |
11 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
30 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
15 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
26 October 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
17 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
16 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 June 2015 | Registration of charge 080338360003, created on 22 June 2015 (5 pages) |
23 June 2015 | Registration of charge 080338360003, created on 22 June 2015 (5 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|