301 Deansgate
Manchester
M3 4lq*
LLP Designated Member Name | Mr Sandeep Singh Chadha |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beacon Road Trafford Park Manchester M17 1AF |
Telephone | 0800 1696398 |
---|---|
Telephone region | Freephone |
Registered Address | 4 Beacon Road Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £41,301 |
Gross Profit | £41,301 |
Net Worth | -£14,756 |
Current Liabilities | £176,110 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
28 November 2006 | Delivered on: 5 December 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All that property k/a 6 peers street bury lancashire t/n la 86192 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
20 September 2006 | Delivered on: 29 September 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: 11 barton avenue hartlepool cleveland. Outstanding |
31 May 2006 | Delivered on: 6 June 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 22 claude street wigan lancashire. Outstanding |
31 May 2006 | Delivered on: 6 June 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 19 barlow street radcliffe manchester. Outstanding |
31 May 2006 | Delivered on: 6 June 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 21 thorpe avenue radcliffe manchester. Outstanding |
31 May 2006 | Delivered on: 6 June 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 76 holland street radcliffe manchester lancashire. Outstanding |
13 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
10 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
11 March 2019 | Member's details changed for Mr Sandeep Singh Chadha on 11 March 2019 (2 pages) |
25 July 2018 | Withdrawal of a person with significant control statement on 25 July 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
25 July 2018 | Notification of Naresh Patel as a person with significant control on 1 January 2018 (2 pages) |
25 July 2018 | Notification of Sandeep Singh Chadha as a person with significant control on 1 January 2018 (2 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
26 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
7 July 2016 | Annual return made up to 25 June 2016 (3 pages) |
7 July 2016 | Annual return made up to 25 June 2016 (3 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
29 April 2016 | Total exemption full accounts made up to 30 June 2015 (4 pages) |
29 April 2016 | Total exemption full accounts made up to 30 June 2015 (4 pages) |
13 August 2015 | Annual return made up to 25 June 2015 (3 pages) |
13 August 2015 | Annual return made up to 25 June 2015 (3 pages) |
15 June 2015 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
15 June 2015 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
24 July 2014 | Annual return made up to 25 June 2014 (3 pages) |
24 July 2014 | Annual return made up to 25 June 2014 (3 pages) |
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
6 September 2013 | Annual return made up to 25 June 2013 (3 pages) |
6 September 2013 | Annual return made up to 25 June 2013 (3 pages) |
16 April 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
16 April 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
9 October 2012 | Member's details changed for Mr Sandeep Singh Chadha on 9 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 25 June 2012 (3 pages) |
9 October 2012 | Member's details changed for Mr Sandeep Singh Chadha on 9 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 25 June 2012 (3 pages) |
9 October 2012 | Member's details changed for Mr Sandeep Singh Chadha on 9 October 2012 (2 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (6 pages) |
17 August 2011 | Annual return made up to 25 June 2011 (16 pages) |
17 August 2011 | Annual return made up to 25 June 2011 (16 pages) |
14 March 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
14 March 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
3 August 2010 | Annual return made up to 25 June 2010 (8 pages) |
3 August 2010 | Annual return made up to 25 June 2010 (8 pages) |
5 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
5 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
30 June 2009 | Annual return made up to 25/06/09 (2 pages) |
30 June 2009 | Annual return made up to 25/06/09 (2 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 4 beacon road trafford park manchester M17 1AF (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 28-30 wilbraham road fallowfield manchester lancashire M14 7DW (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 28-30 wilbraham road fallowfield manchester lancashire M14 7DW (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 4 beacon road trafford park manchester M17 1AF (1 page) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
21 November 2007 | Member's particulars changed (1 page) |
21 November 2007 | Member's particulars changed (1 page) |
21 November 2007 | Annual return made up to 03/11/07 (2 pages) |
21 November 2007 | Annual return made up to 03/11/07 (2 pages) |
1 November 2007 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
1 November 2007 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
22 November 2006 | Member's particulars changed (1 page) |
22 November 2006 | Annual return made up to 03/11/06 (2 pages) |
22 November 2006 | Member's particulars changed (1 page) |
22 November 2006 | Annual return made up to 03/11/06 (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 100A waterloo road manchester M8 8AW (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 100A waterloo road manchester M8 8AW (1 page) |
29 September 2006 | Particulars of mortgage/charge (4 pages) |
29 September 2006 | Particulars of mortgage/charge (4 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 28-30 wilbraham road fallow field manchester M14 7DW (1 page) |
5 January 2006 | Member's particulars changed (1 page) |
5 January 2006 | Member's particulars changed (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 28-30 wilbraham road fallow field manchester M14 7DW (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 4 beacon road ashburton park trafford park manchester M17 1AF (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 4 beacon road ashburton park trafford park manchester M17 1AF (1 page) |
3 November 2005 | Incorporation (3 pages) |
3 November 2005 | Incorporation (3 pages) |