Gatley
Cheadle
SK8 4NX
Secretary Name | Wendy Ruth Levy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lyndene Gardens Gatley Cheadle Cheshire SK8 4NX |
Director Name | Mrs Wendy Ruth Levy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Lyndene Gardens Gatley Cheadle Cheshire SK8 4NX |
Director Name | Mr Richard William Levy |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 February 2013(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Alcium Court Old Church Lane Stanmore Middlesex HA7 2RU |
Director Name | Mr Jeremy Michael Levy |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 February 2013(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Bullhead Road Borehamwood Herts WD6 1RG |
Registered Address | 287 Regents Park Road Finchley London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jeremy William Levy 50.00% Ordinary |
---|---|
1 at £1 | Richard William Levy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,007,822 |
Cash | £97,581 |
Current Liabilities | £164,943 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
5 December 2006 | Delivered on: 15 December 2006 Persons entitled: Bank of Ireland Classification: Legal charge 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: 10A woodberry down, london. 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 |
---|---|
5 December 2006 | Delivered on: 7 December 2006 Classification: Legal charge Outstanding |
6 November 2006 | Delivered on: 16 November 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture 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: 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. See the mortgage charge document for full details. Outstanding |
6 November 2006 | Delivered on: 16 November 2006 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 company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the east side of drewry court derby. 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 |
6 November 2006 | Delivered on: 16 November 2006 Persons entitled: The Governor and Company of the Bank of Ireland The Governor and Company of the Bank of Ireland Classification: Legal charge 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: 148 herbert road woolwich london. 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 |
6 November 2006 | Delivered on: 16 November 2006 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 company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a the longwood drewry court uttoxeter new road derby and properties k/a flats 1-6 (inclusive) the longwood drewry court uttoxeter new road derby. 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 |
2 August 2019 | Delivered on: 7 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 2 upper kent road manchester t/no GM188180 for further details of properties charged please refer to the instrument. Outstanding |
9 January 2015 | Delivered on: 13 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 272 burton road derby derbyshire t/no.DY43941. Outstanding |
2 January 2014 | Delivered on: 15 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 39 daisy bank road, victoria park, manchester t/no GM604044. Notification of addition to or amendment of charge. Outstanding |
6 November 2006 | Delivered on: 16 November 2006 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 company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 102 the vista building calderwood street london and parking space 63 level 10 calderwood street car park calderwood street london. 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 |
7 March 2013 | Delivered on: 16 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 15 parkers apartments 115 corporation street manchester tn/MAN37332 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 March 2013 | Delivered on: 16 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 45 scarsdale road manchester t/n GM92010 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 March 2013 | Delivered on: 16 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 148 herbert road woolwich london t/n LN32891 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 March 2013 | Delivered on: 16 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a land on the east side of drewry court & flats 1-16 the milford 31 uttoxeter new road derby t/n DY299896, DY361295, DY361296 for further details of title mumbers please see MG01 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 March 2013 | Delivered on: 16 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a gladstone heights 15-17 eagle street accrington t/n LA43072 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 March 2013 | Delivered on: 16 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 102 the vista building calderwood street london t/n TGL253488, TGL253489 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 March 2013 | Delivered on: 16 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a the longwood & apartments 1-6 the longwood drewry court uttoxeter new road derby t/n DY366872, DY366863, DY366864, DY366865, DY366867, DY366869, DY366870 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 March 2013 | Delivered on: 16 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
22 January 2013 | Delivered on: 23 January 2013 Persons entitled: The Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC Classification: Deed of assignment of rental income Secured details: £1,591,000 due or to become due. Particulars: The rental income and the money from time to time credited to the rent account together with all entitlements to interest, and the right to repayment and other rights and benefits accruing to them or arising in connection with them see image for full details. Outstanding |
5 October 2011 | Delivered on: 12 October 2011 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gladstone heights 15/17 eagle street accrington. Outstanding |
6 November 2006 | Delivered on: 16 November 2006 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 company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Apartment 15 parkers apartments 115 corporation street manchester. 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 |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
---|---|
2 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
4 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
7 August 2019 | Registration of charge 057266380022, created on 2 August 2019 (41 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
23 May 2018 | Director's details changed for Mr Jeremy Michael Levy on 16 December 2016 (2 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 March 2016 | Satisfaction of charge 17 in full (4 pages) |
30 March 2016 | Satisfaction of charge 17 in full (4 pages) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 January 2015 | Registration of charge 057266380021, created on 9 January 2015 (32 pages) |
13 January 2015 | Registration of charge 057266380021, created on 9 January 2015 (32 pages) |
13 January 2015 | Registration of charge 057266380021, created on 9 January 2015 (32 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
15 January 2014 | Registration of charge 057266380020 (33 pages) |
15 January 2014 | Registration of charge 057266380020 (33 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (17 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (17 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Appointment of Mr Jeremy Michael Levy as a director (2 pages) |
8 February 2013 | Appointment of Mr Richard William Levy as a director (2 pages) |
8 February 2013 | Appointment of Mr Jeremy Michael Levy as a director (2 pages) |
8 February 2013 | Appointment of Mr Richard William Levy as a director (2 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
10 January 2013 | Appointment of Mrs Wendy Ruth Levy as a director (2 pages) |
10 January 2013 | Appointment of Mrs Wendy Ruth Levy as a director (2 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (15 pages) |
7 June 2012 | Full accounts made up to 31 August 2011 (15 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 July 2011 | Full accounts made up to 31 August 2010 (14 pages) |
22 July 2011 | Full accounts made up to 31 August 2010 (14 pages) |
4 March 2011 | Registered office address changed from 1001 Finchley Road London NW11 7HB on 4 March 2011 (1 page) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Registered office address changed from 1001 Finchley Road London NW11 7HB on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 1001 Finchley Road London NW11 7HB on 4 March 2011 (1 page) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
2 June 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for David Gerald Levy on 1 March 2010 (2 pages) |
2 June 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
2 June 2010 | Director's details changed for David Gerald Levy on 1 March 2010 (2 pages) |
2 June 2010 | Director's details changed for David Gerald Levy on 1 March 2010 (2 pages) |
14 May 2009 | Full accounts made up to 31 August 2008 (13 pages) |
14 May 2009 | Full accounts made up to 31 August 2008 (13 pages) |
4 March 2009 | Director's change of particulars / david levy / 18/01/2009 (1 page) |
4 March 2009 | Director's change of particulars / david levy / 18/01/2009 (1 page) |
4 March 2009 | Secretary's change of particulars / wendy levy / 18/01/2009 (1 page) |
4 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
4 March 2009 | Secretary's change of particulars / wendy levy / 18/01/2009 (1 page) |
20 March 2008 | Full accounts made up to 31 August 2007 (13 pages) |
20 March 2008 | Full accounts made up to 31 August 2007 (13 pages) |
13 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
29 March 2007 | Ad 02/03/06--------- £ si 1@1 (2 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
29 March 2007 | Ad 02/03/06--------- £ si 1@1 (2 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
21 November 2006 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (4 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (4 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 1001 finchley road london NW11 7HB (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 1001 finchley road london NW11 7HB (1 page) |
1 March 2006 | Incorporation (10 pages) |
1 March 2006 | Incorporation (10 pages) |