Cheadle
SK8 1BB
Director Name | Mr Jacob Jebreel |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1999(51 years, 9 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashfield House Ashfield Road Cheadle SK8 1BB |
Secretary Name | Paul Nigel Manifold |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2000(53 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | Ashfield House Ashfield Road Cheadle SK8 1BB |
Director Name | Pearl Fink |
---|---|
Date of Birth | October 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(43 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 10 Balmoral Avenue Lytham St Annes Lancs Fy8 |
Director Name | Valerie Fletcher |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(43 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jmb Properties Limited 35 Wood Street St Annes On Sea Lancashire FY8 1QG |
Director Name | Sazanne Rhona Tauber |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(43 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 251 Inner Promenade St Annes-On-Sea Lancashire |
Secretary Name | George Eric Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 70 Glossop Road Marple Bridge Stockport Cheshire SK6 5EL |
Secretary Name | Paul Nigel Manifold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 7 Ryland Close Reddish Stockport Cheshire SK5 6YW |
Director Name | Mr Ebrahim Jebreel |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(51 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 7 Daylesford Road Cheadle Cheshire SK8 1LE |
Secretary Name | Mr Jacob Jebreel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Daylesford Road Cheadle Cheshire SK8 1LE |
Website | marylandsecurities.co.uk |
---|---|
Telephone | 0161 4952040 |
Telephone region | Manchester |
Registered Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £523,825 |
Current Liabilities | £4,680 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 May 2023 (5 months ago) |
---|---|
Next Return Due | 20 May 2024 (7 months, 2 weeks from now) |
7 September 2009 | Delivered on: 15 September 2009 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, by way of first priority assignment the rental income, benefit of all guarantees warranties, all property agreements. See image for full details. Outstanding |
---|---|
29 September 1999 | Delivered on: 8 October 1999 Satisfied on: 9 November 2005 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from ever 1172 limited to the chargee on any account whatsoever. Particulars: 80 glen eldon road st annes on sea lancashire. See the mortgage charge document for full details. Fully Satisfied |
29 September 1999 | Delivered on: 8 October 1999 Satisfied on: 9 November 2005 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from ever 1172 limited to the chargee on any account whatsoever. Particulars: 35 general street blackpool lancashire. See the mortgage charge document for full details. Fully Satisfied |
29 September 1999 | Delivered on: 8 October 1999 Satisfied on: 9 November 2005 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from ever 1172 limited to the chargee on any account whatsoever. Particulars: Royal works north side of ayres road manchester; radford baths and forest mill nottingham springhey mill oldham greater manchester. See the mortgage charge document for full details. Fully Satisfied |
29 September 1999 | Delivered on: 1 October 1999 Satisfied on: 9 November 2005 Persons entitled: Singer & Friedlander Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details. Fully Satisfied |
31 March 1978 | Delivered on: 10 April 1978 Satisfied on: 26 July 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Forest mills, agreton road, nottingham nottinghamshire title no nt 40850. Fully Satisfied |
29 March 1968 | Delivered on: 9 April 1968 Satisfied on: 26 July 1999 Persons entitled: Lancashire Cotton Corporation Rra Classification: Legal charge Secured details: Sterling pounds 2,250. Particulars: Laureal mill choddeman. Fully Satisfied |
1 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
8 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 May 2017 | Secretary's details changed for Paul Nigel Manifold on 8 May 2017 (1 page) |
8 May 2017 | Secretary's details changed for Paul Nigel Manifold on 8 May 2017 (1 page) |
8 May 2017 | Director's details changed for Mr David Jebreel on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Jacob Jebreel on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Jacob Jebreel on 8 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
8 May 2017 | Director's details changed for Mr David Jebreel on 8 May 2017 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 February 2014 | Auditor's resignation (1 page) |
10 February 2014 | Auditor's resignation (1 page) |
10 February 2014 | Auditor's resignation (1 page) |
10 February 2014 | Auditor's resignation (1 page) |
1 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
1 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
28 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
14 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
14 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
22 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
30 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
25 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 6 May 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 6 May 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 6 May 2009 with a full list of shareholders (4 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
1 August 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
1 August 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
15 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
14 May 2008 | Location of debenture register (1 page) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Location of debenture register (1 page) |
14 May 2008 | Location of register of members (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: c/o alexander & co 17 st ann's square manchester M2 7PW (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: c/o alexander & co 17 st ann's square manchester M2 7PW (1 page) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (10 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (10 pages) |
4 July 2007 | Location of debenture register (1 page) |
4 July 2007 | Location of debenture register (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Return made up to 06/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 06/05/07; full list of members (2 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
27 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
27 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2005 | Return made up to 06/05/05; full list of members (3 pages) |
6 September 2005 | Return made up to 06/05/05; full list of members (3 pages) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 17 saint anns square manchester lancashire M2 7PW (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 17 saint anns square manchester lancashire M2 7PW (1 page) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
17 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
24 October 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
24 October 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
25 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New secretary appointed (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New secretary appointed (1 page) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
1 July 2002 | Return made up to 06/05/02; full list of members
|
1 July 2002 | Return made up to 06/05/02; full list of members
|
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 May 2001 | Return made up to 06/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 06/05/01; full list of members (7 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
22 August 2000 | Ad 28/09/99--------- £ si 1100@1 (2 pages) |
22 August 2000 | Ad 28/09/99--------- £ si 1100@1 (2 pages) |
9 August 2000 | Amending 123 orig filed 02/11/99 (1 page) |
9 August 2000 | Amending 882R iss 09/09/99 (2 pages) |
9 August 2000 | Amending 882R iss 09/09/99 (2 pages) |
9 August 2000 | Amending 123 orig filed 02/11/99 (1 page) |
27 July 2000 | Accounts for a small company made up to 29 September 1999 (7 pages) |
27 July 2000 | Accounts for a small company made up to 29 September 1999 (7 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: alexander & co 76 cross street manchester lancashire M2 4JG (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: alexander & co 76 cross street manchester lancashire M2 4JG (1 page) |
31 May 2000 | Return made up to 06/05/00; full list of members
|
31 May 2000 | Return made up to 06/05/00; full list of members
|
14 February 2000 | Registered office changed on 14/02/00 from: baker tilly 2ND floor brazennose house east brazennose street manchester M2 5BL (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: baker tilly 2ND floor brazennose house east brazennose street manchester M2 5BL (1 page) |
1 December 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
1 December 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
3 November 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
3 November 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: 121 princess street manchester M1 7AD (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: 121 princess street manchester M1 7AD (1 page) |
2 November 1999 | Ad 09/09/99--------- £ si 297@1=297 £ ic 99/396 (2 pages) |
2 November 1999 | £ nc 1000/1297 09/09/99 (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | New director appointed (5 pages) |
2 November 1999 | New director appointed (3 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | £ nc 1000/1297 09/09/99 (1 page) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New secretary appointed;new director appointed (4 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | New director appointed (5 pages) |
2 November 1999 | Ad 09/09/99--------- £ si 297@1=297 £ ic 99/396 (2 pages) |
2 November 1999 | New secretary appointed;new director appointed (4 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New director appointed (3 pages) |
15 October 1999 | Recon 28/09/99 (1 page) |
15 October 1999 | Recon 28/09/99 (1 page) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Resolutions
|
5 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
5 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
1 October 1999 | Particulars of mortgage/charge (5 pages) |
1 October 1999 | Particulars of mortgage/charge (5 pages) |
26 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
6 June 1999 | Return made up to 06/05/99; no change of members
|
6 June 1999 | Return made up to 06/05/99; no change of members
|
21 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
14 May 1998 | Return made up to 06/05/98; full list of members
|
14 May 1998 | Return made up to 06/05/98; full list of members
|
16 May 1997 | Return made up to 06/05/97; no change of members (4 pages) |
16 May 1997 | Return made up to 06/05/97; no change of members (4 pages) |
13 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
13 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
8 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
8 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
31 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
31 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
31 May 1995 | Return made up to 06/05/95; full list of members
|
31 May 1995 | Return made up to 06/05/95; full list of members
|
19 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
19 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
18 December 1947 | Incorporation (14 pages) |
18 December 1947 | Incorporation (14 pages) |