Manchester
M22 4BJ
Director Name | Mr Laurent Gerard Ganem |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 December 2020(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
Director Name | Paul Michael Casey |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
Director Name | Ms Liat Karni |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
Registered Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
23 February 2022 | Delivered on: 23 February 2022 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
30 March 2021 | Delivered on: 31 March 2021 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 |
22 December 2020 | Delivered on: 4 January 2021 Persons entitled: Images Holding Limited Classification: A registered charge Particulars: None. Outstanding |
13 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Full accounts made up to 31 January 2023 (16 pages) |
8 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
4 August 2022 | Accounts for a small company made up to 31 January 2022 (9 pages) |
2 March 2022 | Change of details for Images Holdco Limited as a person with significant control on 10 February 2021 (2 pages) |
28 February 2022 | Satisfaction of charge 130648750002 in full (1 page) |
23 February 2022 | Registration of charge 130648750003, created on 23 February 2022 (61 pages) |
17 January 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
19 November 2021 | Appointment of Paul Michael Casey as a director on 19 November 2021 (2 pages) |
19 November 2021 | Appointment of Ms Liat Karni as a director on 19 November 2021 (2 pages) |
31 March 2021 | Registration of charge 130648750002, created on 30 March 2021 (25 pages) |
10 February 2021 | Registered office address changed from 28 Savile Row Mayfair London W1S 2EU United Kingdom to The Royals 353 Altrincham Road Manchester M22 4BJ on 10 February 2021 (1 page) |
4 January 2021 | Registration of charge 130648750001, created on 22 December 2020 (40 pages) |
7 December 2020 | Current accounting period extended from 31 December 2021 to 31 January 2022 (1 page) |
6 December 2020 | Incorporation Statement of capital on 2020-12-06
|