Ancoats Urban Village
Manchester
M4 6WX
Director Name | Mr Nathan Joshua Ezair |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX |
Secretary Name | Mr Nathan Ezair |
---|---|
Status | Current |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX |
Director Name | Ellis David Ezair |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX |
Director Name | Miss Rachel Melissa Ezair |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX |
Registered Address | Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Aaron Ezair 25.00% Ordinary |
---|---|
1 at £1 | Ellis Ezair 25.00% Ordinary |
1 at £1 | Nathan Ezair 25.00% Ordinary |
1 at £1 | Rachel Ezair 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,711 |
Current Liabilities | £26,379 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
2 April 2020 | Delivered on: 8 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold properties known as 65-77 lever street. Manchester M1 1FL and 4 - 10 bradley street,. Manchester M1 1EH registered at hm land registry. Under title numbers GM296056, GM855340 and LA48059. Outstanding |
---|---|
2 April 2020 | Delivered on: 8 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as flats 1 - 5, 10-12. greenbank road, gately, cheadle, cheshire SK8 4EU. Registered at hm land registry under title numbers. GM785803 and GM392643. Outstanding |
9 March 2020 | Delivered on: 11 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
6 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 June 2022 | Termination of appointment of Ellis David Ezair as a director on 14 June 2022 (1 page) |
14 June 2022 | Termination of appointment of Rachel Melissa Ezair as a director on 14 June 2022 (1 page) |
8 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
25 November 2021 | Second filing for the appointment of Mr Ellis David Ezair as a director (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 April 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 November 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
12 June 2020 | Confirmation statement made on 27 March 2020 with updates (5 pages) |
8 April 2020 | Registration of charge 084644210002, created on 2 April 2020 (39 pages) |
8 April 2020 | Registration of charge 084644210003, created on 2 April 2020 (39 pages) |
12 March 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
12 March 2020 | Sub-division of shares on 3 March 2020 (4 pages) |
12 March 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
11 March 2020 | Registration of charge 084644210001, created on 9 March 2020 (43 pages) |
11 March 2020 | Resolutions
|
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (8 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (8 pages) |
23 September 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
23 September 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
13 April 2016 | Director's details changed for Mr Nathan Joshua Ezair on 29 February 2016 (2 pages) |
13 April 2016 | Director's details changed for Miss Rachel Melissa Ezair on 28 March 2015 (2 pages) |
13 April 2016 | Director's details changed for Miss Rachel Melissa Ezair on 28 March 2015 (2 pages) |
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Mr Nathan Joshua Ezair on 29 February 2016 (2 pages) |
13 April 2016 | Secretary's details changed for Mr Nathan Ezair on 29 February 2016 (1 page) |
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Secretary's details changed for Mr Nathan Ezair on 29 February 2016 (1 page) |
2 March 2016 | Registered office address changed from Flint Glass Wharf 35 Radium Street Manchester M4 6AD to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Flint Glass Wharf 35 Radium Street Manchester M4 6AD to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
22 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
11 April 2013 | Appointment of Mr Ellis David Ezair as a director
|
11 April 2013 | Director's details changed for Mr Aaron Ezair on 8 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Aaron Ezair on 8 April 2013 (2 pages) |
11 April 2013 | Appointment of Mr Ellis David Ezair as a director (2 pages) |
11 April 2013 | Appointment of Mr Ellis David Ezair as a director (2 pages) |
11 April 2013 | Director's details changed for Mr Aaron Ezair on 7 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Aaron Ezair on 7 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Aaron Ezair on 8 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Aaron Ezair on 7 April 2013 (2 pages) |
27 March 2013 | Incorporation (28 pages) |
27 March 2013 | Incorporation (28 pages) |