18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | Mr Jonathan Raine |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2015(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | Mr Suresh Premji Gorasia |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2017(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | Mr Stuart Paul Lyell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Secretary Name | Andy Campbell |
---|---|
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Registered Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
8 July 2020 | Delivered on: 10 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
25 August 2017 | Delivered on: 25 August 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold land known as the oast house, spinningfields, manchester M3. The freehold land known as the events area, spinningfields, manchester M3 detailed in a lease dated 14 agusut 2017 between (1) manchester city council and (2) oast house spinningfields LTD. The leasehold land known as the canopy demise detailed in a lease dated 14 august 2017 between (1) spinningfields estates limited and (2) oast house spinningfields limited. Outstanding |
17 December 2012 | Delivered on: 22 December 2012 Persons entitled: Pramerica Real Estate Capital a S.a R.L. Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
18 October 2023 | Satisfaction of charge 080874820003 in full (1 page) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
2 June 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
2 June 2023 | Director's details changed for Mr Michael Julian Ingall on 1 June 2022 (2 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
31 May 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
19 May 2021 | Director's details changed for Mr Jonathan Raine on 19 May 2021 (2 pages) |
19 May 2021 | Director's details changed for Mr Frederick Paul Graham-Watson on 19 May 2021 (2 pages) |
19 May 2021 | Director's details changed for Mr Michael Julian Ingall on 19 May 2021 (2 pages) |
14 May 2021 | Change of details for Allied London Properties Limited as a person with significant control on 13 May 2021 (2 pages) |
19 April 2021 | Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021 (1 page) |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
10 July 2020 | Registration of charge 080874820003, created on 8 July 2020 (7 pages) |
10 June 2020 | Director's details changed for Mr Michael Julian Ingall on 29 May 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
14 June 2019 | Change of details for Allied London Holdco Two Limited as a person with significant control on 28 March 2019 (2 pages) |
7 June 2019 | Change of details for Allied London Holdco Two Limited as a person with significant control on 14 March 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
26 April 2019 | Director's details changed for Mr Michael Julian Ingall on 26 April 2019 (2 pages) |
26 April 2019 | Director's details changed for Mr Frederick Paul Graham - Watson on 26 April 2019 (2 pages) |
26 April 2019 | Director's details changed for Mr Jonathan Raine on 26 April 2019 (2 pages) |
26 April 2019 | Change of details for Allied London Holdco Two Limited as a person with significant control on 26 April 2019 (2 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
6 July 2018 | Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 (1 page) |
31 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
2 May 2018 | Satisfaction of charge 080874820002 in full (1 page) |
29 March 2018 | Termination of appointment of Andy Campbell as a secretary on 13 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Andy James Campbell as a director on 13 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Stuart Paul Lyell as a director on 13 March 2018 (2 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
25 August 2017 | Registration of charge 080874820002, created on 25 August 2017
|
25 August 2017 | Registration of charge 080874820002, created on 25 August 2017
|
12 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
12 July 2017 | Notification of Allied London Holdco Two Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Notification of Allied London Holdco Two Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
7 July 2017 | Satisfaction of charge 1 in full (1 page) |
7 July 2017 | Satisfaction of charge 1 in full (1 page) |
22 May 2017 | Appointment of Mr Suresh Premji Gorasia as a director on 17 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Suresh Premji Gorasia as a director on 17 May 2017 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 May 2015 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page) |
12 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 July 2014 | Appointment of Mr Andy James Campbell as a director on 11 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Andy James Campbell as a director (2 pages) |
16 July 2014 | Appointment of Mr Andy James Campbell as a director on 11 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Andy James Campbell as a director (2 pages) |
26 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
12 March 2014 | Memorandum and Articles of Association (27 pages) |
12 March 2014 | Memorandum and Articles of Association (27 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 October 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page) |
11 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
11 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Registered office address changed from 33 Cork Street London W1S 3NQ England on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 33 Cork Street London W1S 3NQ England on 17 May 2013 (1 page) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 June 2012 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
18 June 2012 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
29 May 2012 | Incorporation
|
29 May 2012 | Incorporation
|