Hale
Altrincham
WA15 9SY
Director Name | Mr David Giovanni |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Suite 2 Peel House 30 The Downs Altrincham Cheshire WA14 2PX |
Registered Address | 17 Cambridge Road Hale Altrincham WA15 9SY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
17 March 2017 | Delivered on: 23 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1 aston house, st clements court, north street, south kirkby, WF9 3NL, 1 barlow house, st clements court, north street, south kirkby, WF9 3NL, 1 denby house, st clements court, north street, south kirkby, WF9 3N, 10 aston house, st clements court, north street, south kirkby, WF9 3NL, 10 barlow house, st clements court, north street, south kirkby, WF9 3NL, 10 carlton house, st clements court, north street, south kirkby, WF9 3NL, 11 carlton house, st clements court, north street, south kirkby, WF9 3NL, 2 aston house, st clements court, north street, south kirkby, WF9 3NL, 2 denby house, st clements court, north street, south kirkby, WF9 3NL, 5 denby house, st clements court, north street, south kirkby, WF9 3NL. Outstanding |
---|---|
5 January 2017 | Delivered on: 19 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Apartments 1, 6, 15, 16, 23, 24, 30, 31, 37 huntingdon house, bolton, BL1 1EJ. Outstanding |
16 December 2016 | Delivered on: 5 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Apartment 2 swan court 206 swan lane coventry (l/h). Apartment 8 swan court 206 swan lane coventry (l/h). Outstanding |
7 October 2016 | Delivered on: 10 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Apartment 8 beresford road, prenton, CH43 1AB. Apartment 9 beresford road, prenton, CH43 1AB. Apartment 17 beresford road, prenton, CH43 1AB. Apartment 18 beresford road, prenton, CH43 1AB. Outstanding |
10 June 2016 | Delivered on: 22 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 1111 city link, hessel street, salford M50 1DH (leasehold - MAN125554), flat 5 victoria mill, 10 lower vickers street, manchester (leasehold - MAN232735), flat 517 victoria mill, 10 lower vickers street, manchester M40 7LL (leasehold - MAN232754), for full list of properties please see the deed. Outstanding |
10 June 2016 | Delivered on: 17 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Apartment 6 westgate, apartment 7 westgate, apartment 10 westgate, apartment 11 westgate, apartment 18 westgate and apartment 20 westgate. Outstanding |
17 June 2016 | Delivered on: 17 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Apartment 103 lexington, apartment 204 lexington, apartment 101 hudson, apartment 104 hudson and apartment 103 hudson. Outstanding |
6 June 2016 | Delivered on: 6 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 December 2019 | Delivered on: 19 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 6 CUBIC apartments, birley street, preston PR1 2AQ (title number LAN158207), 21 CUBIC apartments, birley street, preston PR1 2AQ (title number LAN158210), 13 cotton square, 297-339 claremont road, M14 7NB (title number) MAN240368), and three other properties. Outstanding |
18 July 2018 | Delivered on: 31 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Apartment 2 block 8 clock tower park, liverpool. Apartment 5 block 8 clock tower park, liverpool. Apartment 3 block 10 clock tower park, liverpool. Apartment 4 block 14 clock tower park, liverpool. Outstanding |
27 October 2017 | Delivered on: 14 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Apartments 1, 3, 8 & 12 brentwood court, 11-15 sandwich road, eccles, M30 9DX. Outstanding |
26 June 2017 | Delivered on: 29 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Apartments 2.6, 3.4, 4.4, 5.1, 7.1 & 7.5 alexandra tower, princes road, liverpool, L3 1BF. Outstanding |
31 March 2016 | Delivered on: 7 April 2016 Persons entitled: Blackcroft Properties Limited (Company Number 9957707) Classification: A registered charge Particulars: Charged by way of first legal mortgage the leasehold property (whether registered or unregistered) described in schedule 1 of the instrument including apartments 6, 7, 10, 11, 18 and 20 of 117 westgate wakefield west yorkshire WF1 1EW (please refer to the instrument for more details). Outstanding |
22 January 2021 | Part of the property or undertaking has been released from charge 099647110009 (1 page) |
---|---|
2 December 2020 | Part of the property or undertaking has been released and no longer forms part of charge 099647110009 (1 page) |
2 December 2020 | Part of the property or undertaking has been released and no longer forms part of charge 099647110009 (1 page) |
19 October 2020 | Statement of capital on 19 October 2020
|
19 October 2020 | Statement by Directors (1 page) |
19 October 2020 | Resolutions
|
19 October 2020 | Solvency Statement dated 28/09/20 (1 page) |
8 October 2020 | Change of details for Ms Marie Giovanni as a person with significant control on 8 October 2020 (2 pages) |
11 February 2020 | Director's details changed for Mrs Adele Marie Giovanni on 11 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
19 December 2019 | Registration of charge 099647110013, created on 17 December 2019 (40 pages) |
20 September 2019 | Satisfaction of charge 099647110008 in full (1 page) |
28 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
14 February 2019 | Part of the property or undertaking has been released from charge 099647110008 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
17 January 2019 | Part of the property or undertaking has been released from charge 099647110009 (1 page) |
16 January 2019 | Satisfaction of charge 099647110005 in full (1 page) |
16 January 2019 | Satisfaction of charge 099647110003 in full (1 page) |
8 January 2019 | Part of the property or undertaking has been released and no longer forms part of charge 099647110009 (1 page) |
8 November 2018 | Part of the property or undertaking has been released from charge 099647110011 (1 page) |
31 July 2018 | Registration of charge 099647110012, created on 18 July 2018 (41 pages) |
15 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
14 November 2017 | Registration of charge 099647110011, created on 27 October 2017 (41 pages) |
14 November 2017 | Registration of charge 099647110011, created on 27 October 2017 (41 pages) |
20 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
20 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
29 June 2017 | Registration of charge 099647110010, created on 26 June 2017 (41 pages) |
29 June 2017 | Registration of charge 099647110010, created on 26 June 2017 (41 pages) |
13 June 2017 | Registered office address changed from Suite 2 Peel House 30 the Downs Altrincham Cheshire WA14 2PX United Kingdom to 17 Cambridge Road Hale Altrincham WA15 9SY on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Suite 2 Peel House 30 the Downs Altrincham Cheshire WA14 2PX United Kingdom to 17 Cambridge Road Hale Altrincham WA15 9SY on 13 June 2017 (1 page) |
23 March 2017 | Registration of charge 099647110009, created on 17 March 2017 (41 pages) |
23 March 2017 | Registration of charge 099647110009, created on 17 March 2017 (41 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
19 January 2017 | Registration of charge 099647110008, created on 5 January 2017 (40 pages) |
19 January 2017 | Registration of charge 099647110008, created on 5 January 2017 (40 pages) |
5 January 2017 | Registration of charge 099647110007, created on 16 December 2016 (41 pages) |
5 January 2017 | Registration of charge 099647110007, created on 16 December 2016 (41 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
10 October 2016 | Registration of charge 099647110006, created on 7 October 2016 (40 pages) |
10 October 2016 | Registration of charge 099647110006, created on 7 October 2016 (40 pages) |
27 July 2016 | Satisfaction of charge 099647110001 in full (1 page) |
27 July 2016 | Satisfaction of charge 099647110001 in full (1 page) |
14 July 2016 | Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
14 July 2016 | Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
22 June 2016 | Registration of charge 099647110005, created on 10 June 2016 (42 pages) |
22 June 2016 | Registration of charge 099647110005, created on 10 June 2016 (42 pages) |
17 June 2016 | Registration of charge 099647110003, created on 17 June 2016 (41 pages) |
17 June 2016 | Registration of charge 099647110004, created on 10 June 2016 (40 pages) |
17 June 2016 | Registration of charge 099647110004, created on 10 June 2016 (40 pages) |
17 June 2016 | Registration of charge 099647110003, created on 17 June 2016 (41 pages) |
6 June 2016 | Registration of charge 099647110002, created on 6 June 2016 (42 pages) |
6 June 2016 | Registration of charge 099647110002, created on 6 June 2016 (42 pages) |
5 May 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
4 May 2016 | Termination of appointment of David Giovanni as a director on 8 March 2016 (2 pages) |
4 May 2016 | Termination of appointment of David Giovanni as a director on 8 March 2016 (2 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
7 April 2016 | Registration of charge 099647110001, created on 31 March 2016 (41 pages) |
7 April 2016 | Registration of charge 099647110001, created on 31 March 2016 (41 pages) |
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|