Eccles
Manchester
M30 9EW
Secretary Name | Berkeley Goldman & Co. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2016(same day as company formation) |
Correspondence Address | The Courtyard, 75a, Berkeley Goldman & Co Odsal Ro Bradford BD6 1PN |
Registered Address | C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 29 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 November |
Latest Return | 11 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 4 weeks from now) |
20 June 2022 | Delivered on: 4 July 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 65 graymar road. Little hutton. Manchester. M38 9PD. Outstanding |
---|---|
4 June 2021 | Delivered on: 23 June 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 66 grosvenor road. Worsley. M28 3RN. Outstanding |
4 June 2021 | Delivered on: 23 June 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 64 grosvenor road. Worsley. M28 3RN. Outstanding |
4 June 2021 | Delivered on: 22 June 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 64 grosvenor road. Morsley. M28 3RN. Outstanding |
4 June 2021 | Delivered on: 22 June 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 66 grosvenor road. Morsley. M28 3RN. Outstanding |
13 April 2017 | Delivered on: 18 April 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 65 graymar road, little hulton, manchester; as registered under title GM319058 and a first fixed charge. For more details please refer to the instrument. Outstanding |
31 May 2023 | Registered office address changed from 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 31 May 2023 (1 page) |
---|---|
14 April 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
4 July 2022 | Registration of charge 105180980006, created on 20 June 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
28 September 2021 | Satisfaction of charge 105180980002 in full (1 page) |
28 September 2021 | Satisfaction of charge 105180980003 in full (1 page) |
29 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (7 pages) |
23 June 2021 | Registration of charge 105180980004, created on 4 June 2021 (16 pages) |
23 June 2021 | Registration of charge 105180980005, created on 4 June 2021 (16 pages) |
22 June 2021 | Registration of charge 105180980002, created on 4 June 2021 (16 pages) |
22 June 2021 | Registration of charge 105180980003, created on 4 June 2021 (16 pages) |
8 June 2021 | Registered office address changed from Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom to 28 Kansas Avenue Salford M50 2GL on 8 June 2021 (1 page) |
6 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
20 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2021 | Total exemption full accounts made up to 29 November 2019 (8 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2020 | Registered office address changed from Ceder House Lawkholme Lane Keighley BD21 3DU England to Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 4 May 2020 (1 page) |
1 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 29 November 2018 (6 pages) |
30 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
13 May 2019 | Confirmation statement made on 11 April 2019 with updates (5 pages) |
13 May 2019 | Termination of appointment of Berkeley Goldman & Co. as a secretary on 13 May 2019 (1 page) |
19 January 2019 | Registered office address changed from The Courtyard, 75a, Berkeley Goldman & Co Odsal Road Bradford BD6 1PN United Kingdom to Ceder House Lawkholme Lane Keighley BD21 3DU on 19 January 2019 (1 page) |
10 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
31 July 2017 | Director's details changed for Mr Rizq Da'ud Al-Safi on 28 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr Rizq Da'ud Al-Safi on 28 July 2017 (2 pages) |
29 July 2017 | Change of details for Mr Rizq David Al-Safi as a person with significant control on 29 July 2017 (2 pages) |
29 July 2017 | Change of details for Mr Rizq David Al-Safi as a person with significant control on 29 July 2017 (2 pages) |
28 July 2017 | Change of details for Mr Rixq David Al-Safi as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Change of details for Mr Rixq David Al-Safi as a person with significant control on 28 July 2017 (2 pages) |
18 April 2017 | Registration of charge 105180980001, created on 13 April 2017 (4 pages) |
18 April 2017 | Registration of charge 105180980001, created on 13 April 2017 (4 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (3 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (3 pages) |
26 January 2017 | Director's details changed for Mr Rizq David Al-Safi on 24 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Rizq David Al-Safi on 24 January 2017 (2 pages) |
28 December 2016 | Director's details changed for Mr Rizq David Al-Safi on 28 December 2016 (2 pages) |
28 December 2016 | Director's details changed for Mr Rizq David Al-Safi on 28 December 2016 (2 pages) |
23 December 2016 | Register inspection address has been changed to 17 Godolphin Close Eccles Manchester M30 9EW (1 page) |
23 December 2016 | Register inspection address has been changed to 17 Godolphin Close Eccles Manchester M30 9EW (1 page) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page) |
19 December 2016 | Director's details changed for Mr Rixq David Al-Safi on 13 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Rixq David Al-Safi on 13 December 2016 (2 pages) |
19 December 2016 | Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page) |
9 December 2016 | Incorporation Statement of capital on 2016-12-09
|
9 December 2016 | Incorporation Statement of capital on 2016-12-09
|