Company NameErbanon Investments Limited
Company StatusActive
Company Number09299705
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Francis Gilbert Slinger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address110 Cecil Road
Hale
Altrincham
Cheshire
WA15 9NU
Director NameMrs Lesley Anne Slinger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address110 Cecil Road
Hale
Altrincham
Cheshire
WA15 9NU
Director NameMr Mark Francis Slinger
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(7 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ivy Gardens
Congleton
Cheshire
CW12 4GA
Director NameMr Mohammed Abbas Mhar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(7 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Manchester Road
Altrincham
Cheshire
WA14 4RQ

Location

Registered Address110 Cecil Road
Hale
Altrincham
Cheshire
WA15 9NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

338k at £1Francis Gilbert Slinger
50.00%
Ordinary
338k at £1Lesley Anne Slinger
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due26 August 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 November

Returns

Latest Return6 November 2023 (6 months, 1 week ago)
Next Return Due20 November 2024 (6 months, 1 week from now)

Charges

21 November 2017Delivered on: 29 November 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 3 west street, congleton CW12 1JN and registered at the land registry with title absolute under title number CH302059.
Outstanding
21 November 2017Delivered on: 29 November 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 3 west street, congleton CW12 1JN and registered at the land registry with title absolute under title number CH302059.
Outstanding
1 March 2016Delivered on: 2 March 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 3 west street, congleton, cheshire, CW12 1JN being all of the land and buildings in title CH302059 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
8 January 2015Delivered on: 9 January 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: 3 west street, congleton, cheshire, CW12 1JN.
Outstanding
8 January 2015Delivered on: 9 January 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: Debenture - for more information please refer to the instrument.
Outstanding

Filing History

5 December 2023Change of details for Mr Francis Gilbert Slinger as a person with significant control on 1 November 2023 (2 pages)
5 December 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
5 December 2023Change of details for Mrs Lesley Anne Slinger as a person with significant control on 1 November 2023 (2 pages)
26 October 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
24 August 2023Previous accounting period shortened from 27 November 2022 to 26 November 2022 (1 page)
20 June 2023Termination of appointment of Mark Francis Slinger as a director on 20 June 2023 (1 page)
28 April 2023Total exemption full accounts made up to 30 November 2021 (7 pages)
28 November 2022Confirmation statement made on 6 November 2022 with updates (4 pages)
25 November 2022Appointment of Mr Mark Francis Slinger as a director on 31 October 2022 (2 pages)
22 November 2022Previous accounting period shortened from 28 November 2021 to 27 November 2021 (1 page)
23 August 2022Previous accounting period shortened from 29 November 2021 to 28 November 2021 (1 page)
18 November 2021Confirmation statement made on 6 November 2021 with updates (4 pages)
9 August 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
9 December 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
9 September 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
7 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
14 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
28 November 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
7 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
31 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
3 January 2018Confirmation statement made on 6 November 2017 with updates (4 pages)
8 December 2017Registered office address changed from The Manse 39 Manchester Road Altrincham Manchester Cheshire WA14 4RQ to 110 Cecil Road Hale Altrincham Cheshire WA15 9NU on 8 December 2017 (2 pages)
29 November 2017Registration of charge 092997050005, created on 21 November 2017 (29 pages)
29 November 2017Registration of charge 092997050004, created on 21 November 2017 (28 pages)
27 November 2017Satisfaction of charge 092997050003 in full (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
14 August 2017Registered office address changed from 110 Cecil Road Hale Altrincham Cheshire WA15 9NU to The Manse 39 Manchester Road Altrincham Manchester Cheshire WA14 4RQ on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from 110 Cecil Road Hale Altrincham Cheshire WA15 9NU to The Manse 39 Manchester Road Altrincham Manchester Cheshire WA14 4RQ on 14 August 2017 (2 pages)
4 January 2017Confirmation statement made on 6 November 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 6 November 2016 with updates (6 pages)
14 October 2016Registered office address changed from C/O Rjs Solicitors G1 Bellringer Road Trentham Stoke-on-Trent Staffordshire ST4 8GB to 110 Cecil Road Hale Altrincham Cheshire WA15 9NU on 14 October 2016 (1 page)
14 October 2016Registered office address changed from C/O Rjs Solicitors G1 Bellringer Road Trentham Stoke-on-Trent Staffordshire ST4 8GB to 110 Cecil Road Hale Altrincham Cheshire WA15 9NU on 14 October 2016 (1 page)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 March 2016Satisfaction of charge 092997050002 in full (1 page)
7 March 2016Satisfaction of charge 092997050001 in full (1 page)
7 March 2016Satisfaction of charge 092997050001 in full (1 page)
7 March 2016Satisfaction of charge 092997050002 in full (1 page)
2 March 2016Registration of charge 092997050003, created on 1 March 2016 (6 pages)
2 March 2016Registration of charge 092997050003, created on 1 March 2016 (6 pages)
5 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 676,000
(4 pages)
5 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 676,000
(4 pages)
15 November 2015Termination of appointment of Mohammed Abbas Mhar as a director on 2 November 2015 (1 page)
15 November 2015Termination of appointment of Mohammed Abbas Mhar as a director on 2 November 2015 (1 page)
29 July 2015Appointment of Mr Mohammed Abbas Mhar as a director on 19 June 2015 (3 pages)
29 July 2015Appointment of Mr Mohammed Abbas Mhar as a director on 19 June 2015 (3 pages)
12 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 676,000
(7 pages)
12 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 676,000
(7 pages)
9 January 2015Registration of charge 092997050001 (13 pages)
9 January 2015Registration of charge 092997050002 (7 pages)
9 January 2015Registration of charge 092997050002 (7 pages)
9 January 2015Registration of charge 092997050001 (13 pages)
6 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)