Company NameMosley Street Ventures Limited
Company StatusActive
Company Number06103385
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Previous NameHallco 1450 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aviary Mill Brow
Worsley
Manchester
M28 2NJ
Director NameMr Peter Daniel Done
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum 56-58 Benson Road
Birchwood
Warrington
Lancashire
WA3 7PQ
Director NameMr Peter Eric Done
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum 56-58 Benson Road
Birchwood
Warrington
Lancashire
WA3 7PQ
Director NameMr Neil Harvey Swimer
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum 56-58 Benson Road
Birchwood
Warrington
Lancashire
WA3 7PQ
Director NameMr Darryl Mark Lee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMr Neil Harvey Swimer
NationalityBritish
StatusCurrent
Appointed09 August 2007(5 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum 56-58 Benson Road
Birchwood
Warrington
Lancashire
WA3 7PQ
Director NameMrs Maureen Done
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(4 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum 56-58 Benson Road
Birchwood
Warrington
Lancashire
WA3 7PQ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressSpectrum 56-58 Benson Road
Birchwood
Warrington
Lancashire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

599 at £0.01Darryl Mark Lee
5.99%
Ordinary
599 at £0.01Neil Harvey Swimer
5.99%
Ordinary
3.9k at £0.01Peter Daniel Done
38.57%
Ordinary
1.6k at £0.01Fred Done
16.48%
Ordinary
1.6k at £0.01Maureen Done
16.48%
Ordinary
1.6k at £0.01Peter Eric Done
16.48%
Ordinary

Financials

Year2014
Net Worth-£2,787,099
Cash£966
Current Liabilities£17,709,108

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Charges

29 September 2009Delivered on: 6 October 2009
Satisfied on: 15 July 2015
Persons entitled: Alliance & Leicester PLC

Classification: Assignment of a sale contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and interest in and to the contract all money all other rights and claims agreement for sale relating to bennett house 87 and 89 mosley street manchester see image for full details.
Fully Satisfied
4 January 2008Delivered on: 12 January 2008
Satisfied on: 15 July 2015
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H century house 8/11 st peters squaremanchester t/no GM317843; all rights attached to property, all buildings, erections, fixtures, fittings, fixed plant and machinery, any insurance and proceeds O. see the mortgage charge document for full details.
Fully Satisfied
5 October 2007Delivered on: 17 October 2007
Satisfied on: 15 July 2015
Persons entitled: Alliance & Leicester PLC

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: Property k/a sussex house, 83-85 mosleystreet, manchester forming part of t/no's GM270722, LA36961 and GM370206 and clarendon house, 81 mosley street, manchest. 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.
Fully Satisfied
4 January 2008Delivered on: 23 January 2008
Persons entitled: Norwich Union Life & Pensions Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Century house 11 st peters street manchester t/no GM317843.
Outstanding
5 October 2007Delivered on: 16 October 2007
Persons entitled: Norwich Union Life & Pensions Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sussex house 83-85 mosley street manchester t/nos GM270722 and LA36961.
Outstanding

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with updates (4 pages)
22 January 2024Notification of Fred Done as a person with significant control on 11 January 2023 (2 pages)
11 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 August 2018Termination of appointment of Maureen Done as a director on 7 July 2018 (1 page)
10 April 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 99.99
(10 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 99.99
(10 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
15 July 2015Satisfaction of charge 2 in full (2 pages)
15 July 2015Satisfaction of charge 5 in full (1 page)
15 July 2015Satisfaction of charge 2 in full (2 pages)
15 July 2015Satisfaction of charge 3 in full (1 page)
15 July 2015Satisfaction of charge 3 in full (1 page)
15 July 2015Satisfaction of charge 5 in full (1 page)
16 March 2015Director's details changed for Mr Darryl Mark Lee on 15 May 2014 (2 pages)
16 March 2015Director's details changed for Mr Darryl Mark Lee on 15 May 2014 (2 pages)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 99.99
(10 pages)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 99.99
(10 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
4 April 2014Director's details changed for Mr Peter Daniel Done on 18 October 2013 (2 pages)
4 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 99.99
(10 pages)
4 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 99.99
(10 pages)
4 April 2014Director's details changed for Mr Peter Daniel Done on 18 October 2013 (2 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
5 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (10 pages)
5 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (10 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (10 pages)
18 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (10 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
29 July 2011Director's details changed for Mr Peter Eric Done on 15 February 2011 (2 pages)
29 July 2011Director's details changed for Mrs Maureen Done on 25 May 2011 (2 pages)
29 July 2011Director's details changed for Mr Peter Eric Done on 15 February 2011 (2 pages)
29 July 2011Director's details changed for Mr Peter Daniel Done on 15 February 2011 (2 pages)
29 July 2011Director's details changed for Mrs Maureen Done on 25 May 2011 (2 pages)
29 July 2011Director's details changed for Mr Peter Daniel Done on 15 February 2011 (2 pages)
1 June 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
1 June 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
24 May 2011Appointment of Mrs Maureen Done as a director (2 pages)
24 May 2011Appointment of Mrs Maureen Done as a director (2 pages)
17 May 2011Director's details changed for Mr Darryl Mark Lee on 1 February 2011 (2 pages)
17 May 2011Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
17 May 2011Secretary's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
17 May 2011Secretary's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
17 May 2011Director's details changed for Mr Darryl Mark Lee on 1 February 2011 (2 pages)
17 May 2011Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
17 May 2011Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
17 May 2011Director's details changed for Mr Darryl Mark Lee on 1 February 2011 (2 pages)
17 May 2011Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
17 May 2011Secretary's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
17 May 2011Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
17 May 2011Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages)
14 January 2011Registered office address changed from One Pennyblack Court 21a Barton Road Worsley Manchester Lancashire M28 2PD on 14 January 2011 (1 page)
14 January 2011Registered office address changed from One Pennyblack Court 21a Barton Road Worsley Manchester Lancashire M28 2PD on 14 January 2011 (1 page)
4 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 February 2009Return made up to 14/02/09; full list of members (6 pages)
24 February 2009Return made up to 14/02/09; full list of members (6 pages)
15 December 2008Full accounts made up to 31 March 2008 (17 pages)
15 December 2008Full accounts made up to 31 March 2008 (17 pages)
12 August 2008Return made up to 14/02/08; full list of members (6 pages)
12 August 2008Return made up to 14/02/08; full list of members (6 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (6 pages)
12 January 2008Particulars of mortgage/charge (6 pages)
17 October 2007Particulars of mortgage/charge (6 pages)
17 October 2007Particulars of mortgage/charge (6 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
29 August 2007New secretary appointed;new director appointed (4 pages)
29 August 2007New secretary appointed;new director appointed (4 pages)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 August 2007New director appointed (4 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Registered office changed on 20/08/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
20 August 2007Registered office changed on 20/08/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
20 August 2007Ad 09/08/07--------- £ si [email protected]=97 £ ic 2/99 (4 pages)
20 August 2007New director appointed (3 pages)
20 August 2007New director appointed (6 pages)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (3 pages)
20 August 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
20 August 2007New director appointed (3 pages)
20 August 2007Ad 09/08/07--------- £ si [email protected]=97 £ ic 2/99 (4 pages)
20 August 2007New director appointed (3 pages)
20 August 2007Director resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 August 2007New director appointed (4 pages)
20 August 2007New director appointed (6 pages)
20 August 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
8 August 2007S-div 02/08/07 (1 page)
8 August 2007S-div 02/08/07 (1 page)
8 August 2007Resolutions
  • RES13 ‐ Re sub division 02/08/07
(1 page)
8 August 2007Resolutions
  • RES13 ‐ Re sub division 02/08/07
(1 page)
2 July 2007Memorandum and Articles of Association (13 pages)
2 July 2007Memorandum and Articles of Association (13 pages)
22 June 2007Company name changed hallco 1450 LIMITED\certificate issued on 22/06/07 (2 pages)
22 June 2007Company name changed hallco 1450 LIMITED\certificate issued on 22/06/07 (2 pages)
14 February 2007Incorporation (19 pages)
14 February 2007Incorporation (19 pages)