Altrincham
WA15 8DB
LLP Designated Member Name | Miss Natasha Tishbi |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2021(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
LLP Designated Member Name | Mr Yousef Tishbi |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
LLP Designated Member Name | Realty Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Correspondence Address | 25 Rochdale Road Manchester M4 4HT |
Registered Address | Office 101, Admin Block Riverpark Road Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £774,516 |
Net Worth | £3,661,818 |
Current Liabilities | £6,870,156 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 December 2017 | Delivered on: 27 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
22 December 2017 | Delivered on: 27 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
22 December 2017 | Delivered on: 27 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold land being 81 dale street manchester M1 2HG with title number GM174734. Outstanding |
19 August 2010 | Delivered on: 21 August 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 July 2010 | Delivered on: 3 August 2010 Persons entitled: Hsbc Bank 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 81 dale street manchester greater manchester t/n GM174734 all licences the proceeds of sale the benefit of any rental deposit and floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details. Outstanding |
21 July 2010 | Delivered on: 30 July 2010 Persons entitled: Realty Estates Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2023 | Registered office address changed from 1 Ambassador Place Stockport Road Altrincham WA15 8DB England to Office 101, Admin Block Riverpark Road Manchester M40 2XP on 17 February 2023 (1 page) |
27 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2022 | Application to strike the limited liability partnership off the register (1 page) |
1 November 2022 | Change of details for Mrs Jaleh Tishbi as a person with significant control on 1 November 2022 (2 pages) |
10 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
2 August 2021 | Termination of appointment of Yousef Tishbi as a member on 30 July 2021 (1 page) |
2 August 2021 | Appointment of Miss Natasha Tishbi as a member on 30 July 2021 (2 pages) |
2 August 2021 | Cessation of Yousef Tishbi as a person with significant control on 30 July 2021 (1 page) |
22 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
10 May 2021 | Satisfaction of charge OC3514790005 in full (1 page) |
10 May 2021 | Satisfaction of charge OC3514790004 in full (1 page) |
10 May 2021 | Satisfaction of charge OC3514790006 in full (1 page) |
6 April 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
21 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
25 March 2019 | Member's details changed for Mrs Jaleh Tishbi on 25 March 2019 (2 pages) |
25 March 2019 | Member's details changed for Mr Yousef Tishbi on 25 March 2019 (2 pages) |
25 March 2019 | Registered office address changed from 25 Rochdale Road Manchester M4 4HT to 1 Ambassador Place Stockport Road Altrincham WA15 8DB on 25 March 2019 (1 page) |
24 December 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
3 January 2018 | Satisfaction of charge 1 in full (1 page) |
2 January 2018 | Full accounts made up to 31 March 2017 (17 pages) |
27 December 2017 | Registration of charge OC3514790006, created on 22 December 2017 (25 pages) |
27 December 2017 | Registration of charge OC3514790004, created on 22 December 2017 (39 pages) |
27 December 2017 | Registration of charge OC3514790005, created on 22 December 2017 (55 pages) |
12 December 2017 | Satisfaction of charge 2 in full (1 page) |
12 December 2017 | Satisfaction of charge 3 in full (1 page) |
12 December 2017 | Satisfaction of charge 3 in full (1 page) |
12 December 2017 | Satisfaction of charge 2 in full (1 page) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
9 June 2016 | Annual return made up to 9 June 2016 (3 pages) |
9 June 2016 | Annual return made up to 9 June 2016 (3 pages) |
5 April 2016 | Annual return made up to 13 January 2016 (3 pages) |
5 April 2016 | Annual return made up to 13 January 2016 (3 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
17 April 2015 | Member's details changed for Mr Yousef Tishbi on 12 March 2015 (2 pages) |
17 April 2015 | Member's details changed for Mrs Jaleh Tishbi on 12 March 2015 (2 pages) |
17 April 2015 | Member's details changed for Mr Yousef Tishbi on 12 March 2015 (2 pages) |
17 April 2015 | Member's details changed for Mrs Jaleh Tishbi on 12 March 2015 (2 pages) |
21 January 2015 | Annual return made up to 13 January 2015 (3 pages) |
21 January 2015 | Annual return made up to 13 January 2015 (3 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
16 January 2014 | Annual return made up to 13 January 2014 (3 pages) |
16 January 2014 | Annual return made up to 13 January 2014 (3 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
25 January 2013 | Annual return made up to 13 January 2013 (3 pages) |
25 January 2013 | Annual return made up to 13 January 2013 (3 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
20 January 2012 | Annual return made up to 13 January 2012 (3 pages) |
20 January 2012 | Annual return made up to 13 January 2012 (3 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
14 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
14 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
10 February 2011 | Annual return made up to 13 January 2011 (3 pages) |
10 February 2011 | Previous accounting period shortened from 31 January 2011 to 30 September 2010 (1 page) |
10 February 2011 | Previous accounting period shortened from 31 January 2011 to 30 September 2010 (1 page) |
10 February 2011 | Annual return made up to 13 January 2011 (3 pages) |
21 August 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages) |
21 August 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages) |
3 August 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages) |
3 August 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages) |
30 July 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages) |
30 July 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages) |
28 May 2010 | Appointment of Mrs Jaleh Tishbi as a member (3 pages) |
28 May 2010 | Termination of appointment of Realty Estates Limited as a member (2 pages) |
28 May 2010 | Termination of appointment of Realty Estates Limited as a member (2 pages) |
28 May 2010 | Appointment of Mrs Jaleh Tishbi as a member (3 pages) |
13 January 2010 | Incorporation of a limited liability partnership (8 pages) |
13 January 2010 | Incorporation of a limited liability partnership (8 pages) |