Salford
M3 5FS
LLP Designated Member Name | Michael Shwartz |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Status | Closed |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
LLP Member Name | Mr Ronald Musry |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Riverview The Embankment Heaton Mersey Cheshire SK4 3GN |
LLP Member Name | Great Capital Ventures (LUX) S.A.R.L. (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 64 Rue Principale L-5367 Schuttrange Luxembourg |
Registered Address | 10 Riverview The Embankment Heaton Mersey Cheshire SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £752,254 |
Cash | £42,977 |
Current Liabilities | £311,049 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 November 2014 | Delivered on: 21 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property being compass house pynnacles close stanmore t/no. NGL874788. Outstanding |
---|---|
31 October 2014 | Delivered on: 5 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 February 2008 | Delivered on: 15 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Compass house,pynnacles close,stanmore londn; ngl 874788. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 February 2008 | Delivered on: 13 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 November 2006 | Delivered on: 21 November 2006 Persons entitled: Wrengate Limited Classification: Mortgage of whole Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of compass house pynnacles close stanmore middlesex t/no MX254204. Outstanding |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
---|---|
23 March 2017 | Member's details changed for Mr Ronald Musry on 23 March 2017 (2 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Member's details changed for Michael Shwartz on 10 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
16 August 2016 | Satisfaction of charge 2 in full (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2015 | Annual return made up to 10 October 2015 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Registration of charge OC3230760005, created on 10 November 2014 (32 pages) |
5 November 2014 | Registration of charge OC3230760004, created on 31 October 2014 (36 pages) |
10 October 2014 | Member's details changed for Great Capital Ventures Inc on 1 January 2014 (1 page) |
10 October 2014 | Annual return made up to 10 October 2014 (5 pages) |
10 October 2014 | Member's details changed for Great Capital Ventures Inc on 1 January 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Annual return made up to 10 October 2013 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Annual return made up to 10 October 2012 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2011 | Annual return made up to 10 October 2011 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 October 2010 | Annual return made up to 10 October 2010 (5 pages) |
19 October 2010 | Member's details changed for Great Capital Ventures Inc on 1 January 2010 (2 pages) |
19 October 2010 | Member's details changed for Michael Shwartz on 1 January 2010 (2 pages) |
19 October 2010 | Member's details changed for Michael Shwartz on 1 January 2010 (2 pages) |
19 October 2010 | Member's details changed for Great Capital Ventures Inc on 1 January 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 November 2009 | Member's details changed for Ronald Musry on 1 October 2009 (2 pages) |
3 November 2009 | Member's details changed for Michael Shwartz on 1 October 2009 (2 pages) |
3 November 2009 | Member's details changed for Michael Shwartz on 1 October 2009 (2 pages) |
3 November 2009 | Member's details changed for Alan Philip David Musry on 1 October 2009 (2 pages) |
3 November 2009 | Member's details changed for Alan Philip David Musry on 1 October 2009 (2 pages) |
3 November 2009 | Member's details changed for Ronald Musry on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 10 October 2009 (7 pages) |
7 April 2009 | Annual return made up to 10/10/08 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 February 2008 | Particulars of mortgage/charge (4 pages) |
13 February 2008 | Particulars of mortgage/charge (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Annual return made up to 10/10/07 (3 pages) |
29 May 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | New member appointed (1 page) |
10 October 2006 | Incorporation (4 pages) |