Manchester
M12 6JH
Director Name | Mr Benjamin Graham Eades |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Universal Square, Building 2, 3rd Floor Devonshire Manchester M12 6JH |
Director Name | Mr Graham Edward Lake |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Universal Square, Building 2, 3rd Floor Devonshire Manchester M12 6JH |
Registered Address | Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Parikeet Holdings (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,736 |
Cash | £1,736 |
Current Liabilities | £2,963,534 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
12 July 2022 | Delivered on: 13 July 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold and leasehold land known as st james house vicar lane sheffield S1 2EX and registered at the land registry under title number SYK188561 & SYK240698. Outstanding |
---|---|
12 July 2022 | Delivered on: 13 July 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold and leasehold land known as st james house and basement vicar lane sheffield and registered at the land registry under title number SYK188561 & SYK240698. Outstanding |
26 October 2018 | Delivered on: 1 November 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
26 October 2018 | Delivered on: 1 November 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold land known as st james house, vicar lane, sheffield, S1 2EX and the leasehold land basements 1, 2 and 3 st james house, campo lane, sheffield registered at hm land registry respectively under title numbers SYK188561 and SYK240698. Outstanding |
26 October 2018 | Delivered on: 1 November 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
28 October 2015 | Delivered on: 4 November 2015 Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L. Classification: A registered charge Particulars: The freehold land known as st james house, vicar lane, sheffield, S1 2EX registered at the land registry with title number SYK188561.. The leasehold land known as st james house, vicar lane, sheffield, S1 2EX registered at the land registry with title number SYK240698. Outstanding |
13 June 2014 | Delivered on: 26 June 2014 Satisfied on: 3 November 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: Freehold land known as land and buildings on the south west side of the junction of compo lane and vicar land t/n SYK188561 and basements 1,2 and 3 car parking leasehold t/n SYK240698. Fully Satisfied |
4 April 2014 | Delivered on: 16 April 2014 Satisfied on: 26 June 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: F/H land and buildings on the south west side of the junction of campo lane and vicars lane sheffield t/no SYK188561 and the l/h property k/a basements 1, 2 and 3 st james house campo lane sheffield t/no SYK240698. Fully Satisfied |
4 April 2014 | Delivered on: 16 April 2014 Satisfied on: 26 June 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: F/H land and buildings on the south west side of the junction of campo lane and vicar lane sheffield t/no SYK188561 and the l/h property k/a basements 1, 2 and 3 st james house campo lane sheffield t/no SYK240698. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
5 July 2023 | Change of details for Mr Aneel Mussarat as a person with significant control on 1 February 2023 (2 pages) |
24 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
12 October 2022 | Appointment of Mr William David Tracey as a director on 12 October 2022 (2 pages) |
28 July 2022 | Director's details changed for Mr Benjamin Graham Eades on 30 March 2022 (2 pages) |
13 July 2022 | Registration of charge 088211080009, created on 12 July 2022 (10 pages) |
13 July 2022 | Registration of charge 088211080008, created on 12 July 2022 (12 pages) |
11 May 2022 | Change of details for Mrs Naeem Kauser as a person with significant control on 30 August 2019 (2 pages) |
11 May 2022 | Change of details for Mr Aneel Mussarat as a person with significant control on 1 July 2020 (2 pages) |
11 May 2022 | Notification of Carol Allen as a person with significant control on 30 August 2019 (2 pages) |
11 May 2022 | Notification of Benjamin Graham Eades as a person with significant control on 30 August 2019 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
21 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 November 2018 | Registration of charge 088211080006, created on 26 October 2018 (4 pages) |
1 November 2018 | Registration of charge 088211080005, created on 26 October 2018 (9 pages) |
1 November 2018 | Registration of charge 088211080007, created on 26 October 2018 (4 pages) |
31 October 2018 | Satisfaction of charge 088211080004 in full (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
10 May 2017 | Termination of appointment of Graham Edward Lake as a director on 19 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Graham Edward Lake as a director on 19 April 2017 (1 page) |
2 February 2017 | Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
3 May 2016 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page) |
20 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
4 November 2015 | Registration of charge 088211080004, created on 28 October 2015 (117 pages) |
4 November 2015 | Registration of charge 088211080004, created on 28 October 2015 (117 pages) |
3 November 2015 | Satisfaction of charge 088211080003 in full (1 page) |
3 November 2015 | Satisfaction of charge 088211080003 in full (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Director's details changed for Mrs Carol Allen on 31 December 2014 (2 pages) |
31 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Director's details changed for Mr Graham Edward Lake on 31 December 2014 (2 pages) |
31 December 2014 | Director's details changed for Mr Graham Edward Lake on 31 December 2014 (2 pages) |
31 December 2014 | Director's details changed for Mrs Carol Allen on 31 December 2014 (2 pages) |
26 June 2014 | Satisfaction of charge 088211080001 in full (4 pages) |
26 June 2014 | Registration of charge 088211080003 (28 pages) |
26 June 2014 | Registration of charge 088211080003 (28 pages) |
26 June 2014 | Satisfaction of charge 088211080001 in full (4 pages) |
26 June 2014 | Satisfaction of charge 088211080002 in full (4 pages) |
26 June 2014 | Satisfaction of charge 088211080002 in full (4 pages) |
9 June 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
9 June 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
16 April 2014 | Registration of charge 088211080002 (15 pages) |
16 April 2014 | Registration of charge 088211080002 (15 pages) |
16 April 2014 | Registration of charge 088211080001 (9 pages) |
16 April 2014 | Registration of charge 088211080001 (9 pages) |
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|