Marble Street
Manchester
M2 3AW
Director Name | Mr Thomas William Ogden |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2015(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowry House Floor 12 Marble Street Manchester M2 3AW |
Director Name | Mr Simon David Joseph Shelbourn |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowry House Floor 12 Marble Street Manchester M2 3AW |
Registered Address | Lowry House Floor 12 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 4 days from now) |
3 July 2023 | Delivered on: 4 July 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
---|---|
20 December 2019 | Delivered on: 8 January 2020 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
23 April 2019 | Delivered on: 24 April 2019 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
3 October 2018 | Delivered on: 4 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 February 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
---|---|
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
2 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 January 2020 | Satisfaction of charge 095482880002 in full (1 page) |
8 January 2020 | Registration of charge 095482880003, created on 20 December 2019 (43 pages) |
20 September 2019 | Notification of S2H Group Limited as a person with significant control on 10 February 2017 (4 pages) |
20 September 2019 | Cessation of Thomas William Ogden as a person with significant control on 10 February 2017 (3 pages) |
29 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
24 April 2019 | Registration of charge 095482880002, created on 23 April 2019 (22 pages) |
1 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 October 2018 | Registration of charge 095482880001, created on 3 October 2018 (10 pages) |
26 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 April 2017 | Registered office address changed from C/O Floor 10 Lowry House 17 Marble Street Manchester Lancashire M2 3AW United Kingdom to Lowry House Floor 12 Marble Street Manchester M2 3AW on 26 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
26 April 2017 | Registered office address changed from C/O Floor 10 Lowry House 17 Marble Street Manchester Lancashire M2 3AW United Kingdom to Lowry House Floor 12 Marble Street Manchester M2 3AW on 26 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
7 February 2017 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
7 February 2017 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
17 April 2015 | Incorporation Statement of capital on 2015-04-17
|
17 April 2015 | Incorporation Statement of capital on 2015-04-17
|