Manchester
M1 4ET
Secretary Name | Mr Robert Nugent |
---|---|
Status | Current |
Appointed | 13 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
Director Name | Mr Scott Jonathan Fletcher |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
Registered Address | 9th Floor, Neo Charlotte Street Manchester M1 4ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Scott Fletcher 33.33% Ordinary A |
---|---|
100 at £1 | Stephen Fletcher 33.33% Ordinary B |
100 at £1 | Stephen Fletcher 33.33% Ordinary C |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: Svenska Handelbanken Ab (Publ) Classification: A registered charge Particulars: Unit 103, X1 town hall, bexley square, salford, M3 6DD and registered at land registry under title number MAN229642. Outstanding |
---|---|
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 109, X1 town hall, bexley square, salford, M3 6DD and registered at land registry under title number MAN252685. Outstanding |
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 117, X1 town hall, bexley square, salford, M3 6DD and registered at land registry under title number MAN229625. Outstanding |
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 122, X1 town hall, bexley square, salford, M3 6DD and registered at land registry under title number MAN229645. Outstanding |
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 137, X1 town hall, bexley square, salford, M3 6DD and registered at land registry under title number MAN229614. Outstanding |
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 121, X1, town hall, bexley square, salford, M3 6DD and registered at land registry under title number MAN229639. Outstanding |
11 August 2015 | Delivered on: 21 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
17 July 2015 | Delivered on: 4 August 2015 Persons entitled: Crossbow Ventures Limited Classification: A registered charge Particulars: Apartment 2 on the ground floor bells court 26 bailey street sheffield S1 4EH. Outstanding |
3 March 2017 | Delivered on: 7 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold land known as apartment 2 bells court, 26 bailey street, sheffield, S1 4EH registered at the land registry with title absolute under title number SYK630534; the leasehold land known as apartment 4 bells court, 26 bailey street, sheffield, S1 4EH registered at the land registry with title absolute under title number SYK630532; and the leasehold land known as apartment 223, 25 plaza boulevard, liverpool registered at the land registry with good leasehold title under title number MS626169. Outstanding |
28 February 2017 | Delivered on: 1 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1 the leasehold land known as apartment 514, the exchange, 8 elmira way, salford, M5 3NQ registered at the land registry with title absolute under title number MAN274587; 2 the leasehold land known as apartment 614, the exchange, 8 elmira way, salford, M5 3NQ registered at the land registry with title absolute under title number MAN274588; 3 the leasehold land known as apartment 712, the exchange, 8 elmira way, salford, M5 3NQ registered at the land registry with title absolute under title number MAN274594; 4 the leasehold land known as apartment 713, the exchange, 8 elmira way, salford, M5 3NQ registered at the land registry with title absolute under title number MAN274592; 5 the leasehold land known as apartment 714, the exchange, 8 elmira way, salford, M5 3NQ registered at the land registry with title absolute under title number MAN274596; 6 the leasehold land known as apartment 715, the exchange, 8 elmira way, salford, M5 3NQ registered at the land registry with title absolute under title number MAN274559; 7 the leasehold land known as apartment 807, the exchange, 8 elmira way, salford, M5 3NQ registered at the land registry with title absolute under title number MAN274598; 8 the leasehold land known as apartment 808, the exchange, 8 elmira way, salford, M5 3NQ registered at the land registry with title absolute under title number MAN274593; 9 the leasehold land known as apartment 902, the exchange, 8 elmira way, salford, M5 3NQ registered at the land registry with title absolute under title number MAN274595; and 10 the leasehold land known as apartment 903, the exchange, 8 elmira way, salford, M5 3NQ registered at the land registry with title absolute under title number MAN274590. Outstanding |
28 February 2017 | Delivered on: 1 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
5 October 2016 | Delivered on: 10 October 2016 Persons entitled: Silkhouse Court LTD Classification: A registered charge Particulars: Unit 507 silkhouse court, tithebarn street, liverpool, L2 2LZ. Outstanding |
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit G17, X1 town hall, bexley square, salford, M3 6DD and registered at land registry under title number MAN229616. Outstanding |
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit G35, X1 town hall, bexley square, salford, M3 6DD and registered at land registry under title number MAN229621. Outstanding |
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit G22, X1 town hall, bexley square, salford, M3 6DD and registered at land registry under title number MAN229647. Outstanding |
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit G21, X1 town hall, bexley square, salford, M3 6DD and registered at land registry under title number MAN229618. Outstanding |
17 July 2015 | Delivered on: 4 August 2015 Persons entitled: Crossbow Ventures Limited Classification: A registered charge Particulars: Apartment 4 on the ground floor bells court 26 bailey street sheffield S1 4EH. Outstanding |
1 February 2024 | Satisfaction of charge 093092940015 in full (1 page) |
---|---|
1 February 2024 | Satisfaction of charge 093092940017 in full (1 page) |
1 February 2024 | Satisfaction of charge 093092940016 in full (1 page) |
15 December 2023 | Satisfaction of charge 093092940014 in full (1 page) |
13 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
29 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 February 2023 | Termination of appointment of Scott Jonathan Fletcher as a director on 30 November 2022 (1 page) |
14 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
15 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
13 July 2021 | Satisfaction of charge 093092940003 in full (1 page) |
9 July 2021 | Satisfaction of charge 093092940008 in full (1 page) |
9 July 2021 | Satisfaction of charge 093092940004 in full (1 page) |
9 July 2021 | Satisfaction of charge 093092940011 in full (1 page) |
9 July 2021 | Satisfaction of charge 093092940009 in full (1 page) |
9 July 2021 | Satisfaction of charge 093092940013 in full (1 page) |
9 July 2021 | Satisfaction of charge 093092940007 in full (1 page) |
9 July 2021 | Satisfaction of charge 093092940005 in full (1 page) |
9 July 2021 | Satisfaction of charge 093092940010 in full (1 page) |
9 July 2021 | Satisfaction of charge 093092940012 in full (1 page) |
9 July 2021 | Satisfaction of charge 093092940006 in full (1 page) |
29 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
3 February 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
30 April 2018 | Registered office address changed from 27th Floor City Tower Piccadilly Plaza Manchester M1 4BT to 9th Floor, Neo Charlotte Street Manchester M1 4ET on 30 April 2018 (1 page) |
14 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
7 March 2017 | Registration of charge 093092940017, created on 3 March 2017 (5 pages) |
7 March 2017 | Registration of charge 093092940017, created on 3 March 2017 (5 pages) |
1 March 2017 | Registration of charge 093092940016, created on 28 February 2017 (21 pages) |
1 March 2017 | Registration of charge 093092940015, created on 28 February 2017 (15 pages) |
1 March 2017 | Registration of charge 093092940016, created on 28 February 2017 (21 pages) |
1 March 2017 | Registration of charge 093092940015, created on 28 February 2017 (15 pages) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
10 October 2016 | Registration of charge 093092940014, created on 5 October 2016 (14 pages) |
10 October 2016 | Registration of charge 093092940014, created on 5 October 2016 (14 pages) |
22 September 2016 | Satisfaction of charge 093092940001 in full (1 page) |
22 September 2016 | Satisfaction of charge 093092940002 in full (1 page) |
22 September 2016 | Satisfaction of charge 093092940002 in full (1 page) |
22 September 2016 | Satisfaction of charge 093092940001 in full (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
23 October 2015 | Registration of charge 093092940009, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge 093092940004, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge 093092940007, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge 093092940007, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge 093092940008, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge 093092940012, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge 093092940011, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge 093092940004, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge 093092940012, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge 093092940013, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge 093092940010, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge 093092940013, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge 093092940008, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge 093092940005, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge 093092940010, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge 093092940005, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge 093092940006, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge 093092940009, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge 093092940006, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge 093092940011, created on 21 October 2015 (17 pages) |
21 August 2015 | Registration of charge 093092940003, created on 11 August 2015 (18 pages) |
21 August 2015 | Registration of charge 093092940003, created on 11 August 2015 (18 pages) |
12 August 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
12 August 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
4 August 2015 | Registration of charge 093092940001, created on 17 July 2015 (6 pages) |
4 August 2015 | Registration of charge 093092940002, created on 17 July 2015 (6 pages) |
4 August 2015 | Registration of charge 093092940001, created on 17 July 2015 (6 pages) |
4 August 2015 | Registration of charge 093092940002, created on 17 July 2015 (6 pages) |
9 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
9 December 2014 | Resolutions
|
9 December 2014 | Change of share class name or designation (2 pages) |
9 December 2014 | Resolutions
|
9 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
9 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
9 December 2014 | Change of share class name or designation (2 pages) |
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|