Ancoats Urban Village
M4 6AD
Director Name | Mr Aaron Richard Ezair |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 31 July 2014) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flint Glass Wharf 35 Radium Street Ancoats Urban Village M4 6AD |
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 |
100 at £1 | Nathan Azair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,440 |
Cash | £15,351 |
Current Liabilities | £1,864,150 |
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 | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
20 January 2022 | Delivered on: 24 January 2022 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee for the Secured Parties. Classification: A registered charge Particulars: Jactin house, 24 hood st, ancoats, manchester M4 6WX (registered at the land registry with leasehold title absolute under title number MAN228820). Outstanding |
---|---|
8 September 2017 | Delivered on: 14 September 2017 Persons entitled: Mount Street Loan Solutions LLP Acting as Security Agent Classification: A registered charge Particulars: Jactin house, corner of hood street/murray street, manchester with title number MAN228820. For more details please refer to this instrument. Outstanding |
24 November 2014 | Delivered on: 4 December 2014 Persons entitled: The Secretary of State for Communities and Local Government Classification: A registered charge Particulars: Jactin house, hood street, ancoats, manchester. Outstanding |
24 November 2014 | Delivered on: 26 November 2014 Persons entitled: Mount Street Loan Solutions LLP Classification: A registered charge Outstanding |
24 November 2014 | Delivered on: 26 November 2014 Persons entitled: Mount Street Loan Solutions LLP Classification: A registered charge Particulars: Jacti house, hood street, ancoats, manchester t/no MAN228820. Outstanding |
24 November 2014 | Delivered on: 25 November 2014 Persons entitled: Homes and Communities Agency Classification: A registered charge Outstanding |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
21 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 September 2017 | Registration of charge 088366650005, created on 8 September 2017 (48 pages) |
14 September 2017 | Registration of charge 088366650005, created on 8 September 2017 (48 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 March 2016 | Registered office address changed from Flint Glass Wharf 35 Radium Street Ancoats Urban Village 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 Ancoats Urban Village M4 6AD to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2 March 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
4 December 2014 | Registration of charge 088366650004, created on 24 November 2014 (18 pages) |
4 December 2014 | Registration of charge 088366650004, created on 24 November 2014 (18 pages) |
26 November 2014 | Registration of charge 088366650002, created on 24 November 2014 (98 pages) |
26 November 2014 | Registration of charge 088366650003, created on 24 November 2014 (121 pages) |
26 November 2014 | Registration of charge 088366650003, created on 24 November 2014 (121 pages) |
26 November 2014 | Registration of charge 088366650002, created on 24 November 2014 (98 pages) |
25 November 2014 | Registration of charge 088366650001, created on 24 November 2014 (25 pages) |
25 November 2014 | Registration of charge 088366650001, created on 24 November 2014 (25 pages) |
31 July 2014 | Termination of appointment of Aaron Richard Ezair as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Aaron Richard Ezair as a director on 31 July 2014 (1 page) |
15 May 2014 | Appointment of Mr Aaron Richard Ezair as a director (2 pages) |
15 May 2014 | Appointment of Mr Aaron Richard Ezair as a director (2 pages) |
13 January 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
13 January 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|