Altrincham
Cheshire
WA14 1DA
LLP Designated Member Name | Mr Jonathan Michael Joseph |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
LLP Member Name | James Scott Harris |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 13 Fawley Road West Hampstead London NW6 1SJ |
LLP Member Name | Pugh Davies Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | Riverside 1st Floor Cloister House New Bailey Street Manchester M3 5FS |
Telephone | 08723160628 |
---|---|
Telephone region | Unknown |
Registered Address | 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £548,825 |
Cash | £6,774 |
Current Liabilities | £49,670 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
17 April 2020 | Delivered on: 28 April 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 38 high street, manchester, M4 1QB and registered at land registry under title number GM833891. Outstanding |
---|---|
17 April 2020 | Delivered on: 28 April 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
19 April 2005 | Delivered on: 23 April 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents, all the rights, title, benefit and interest in and to all rent, licence fees or other sums of money now or at any time received or recoverable by the chargor from any tenant or licensee of the property. See the mortgage charge document for full details. Outstanding |
19 April 2005 | Delivered on: 23 April 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 38 high street, manchester. T/no GM833891. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
---|---|
24 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
9 December 2015 | Annual return made up to 29 November 2015 (5 pages) |
16 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
12 December 2014 | Annual return made up to 29 November 2014 (5 pages) |
22 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
2 December 2013 | Annual return made up to 29 November 2013 (5 pages) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
12 December 2012 | Annual return made up to 29 November 2012 (5 pages) |
14 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
14 December 2011 | Annual return made up to 29 November 2011 (5 pages) |
2 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
15 December 2010 | Member's details changed for Pugh Davies Properties Limited on 1 October 2009 (2 pages) |
15 December 2010 | Member's details changed for Pugh Davies Properties Limited on 1 October 2009 (2 pages) |
15 December 2010 | Annual return made up to 29 November 2010 (5 pages) |
14 December 2010 | Member's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
14 December 2010 | Member's details changed for Mr Jonathan Michael Joseph on 1 October 2010 (2 pages) |
14 December 2010 | Member's details changed for Mr Jonathan Michael Joseph on 1 October 2010 (2 pages) |
14 December 2010 | Member's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
4 December 2009 | Annual return made up to 29 November 2009 (9 pages) |
3 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
11 December 2008 | Annual return made up to 29/11/08 (4 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
10 December 2007 | Annual return made up to 29/11/07 (4 pages) |
3 January 2007 | Annual return made up to 29/11/06 (4 pages) |
6 October 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
4 January 2006 | Annual return made up to 29/11/05 (4 pages) |
4 January 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Incorporation (6 pages) |