Manchester
M15 4PN
Secretary Name | Mr John Stuart Downs |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1991(35 years, 8 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN |
Director Name | Mrs Linda Downs |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(35 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 May 2004) |
Role | Housewife |
Correspondence Address | Gorse Wood House Cawley Lane Skellorn Green, Adlington Macclesfield Cheshire SK10 4NU |
Director Name | Mr Benjamin Bradley Downs |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(41 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 20 September 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Website | cosmoleisure.com |
---|
Registered Address | Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1.1m at £1 | John Downs 99.83% E |
---|---|
1.8k at £1 | John Downs 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,761 |
Cash | £98,346 |
Current Liabilities | £588,444 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 May 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2023 (2 months, 3 weeks from now) |
17 September 2004 | Delivered on: 28 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The land on the north side of market street stalybridge greater manchester t/no GM280457. Outstanding |
---|---|
26 May 2004 | Delivered on: 3 June 2004 Persons entitled: National Westminster Bank PLC Classification: 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. Outstanding |
1 December 1997 | Delivered on: 12 December 1997 Persons entitled: National Westminster 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: Bus station ticket office stalybridge cheshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 December 1997 | Delivered on: 12 December 1997 Persons entitled: National Westminster 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: The talbot hotel 74/76 market street stalybridge cheshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 January 1988 | Delivered on: 25 January 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property k/a palladium bingo & social club, liverpool rd, patricroft, eccles and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 March 1980 | Delivered on: 28 March 1980 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate & known as 62/64 market street, stalybridge in manchester comprised in a lease dated 10/9/79. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 July 1991 | Delivered on: 19 July 1991 Satisfied on: 16 November 2002 Persons entitled: Whitebread PLC. Classification: Legal charge 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 62-64 market street, stalybridge. Title no gm 194862. fixed charge on the goodwill of the business, all plant machinery fixtures and fittings etc. floating charge on all the stock-in-trade at or in the mortgaged property. Fully Satisfied |
18 December 1990 | Delivered on: 3 January 1991 Satisfied on: 16 November 2002 Persons entitled: Whitebread and Company Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold and leasehold property k/a the palladium bingo and social club, liverpool road, eccles, salford, greater manchester fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 1983 | Delivered on: 6 September 1983 Satisfied on: 16 November 2002 Persons entitled: Tetley Walker Limited Classification: Legal charge Secured details: Sterling pounds 20,000 and other monies due or to become due from the company to the chargee on an account current or stated for goods supplied or otherwise. Particulars: 30 market street, stalybridge greater manchester title no gm 189703. Fully Satisfied |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
3 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
17 March 2021 | Satisfaction of charge 3 in full (4 pages) |
17 March 2021 | Satisfaction of charge 8 in full (4 pages) |
17 March 2021 | Satisfaction of charge 9 in full (4 pages) |
17 March 2021 | Satisfaction of charge 7 in full (4 pages) |
17 March 2021 | Satisfaction of charge 6 in full (4 pages) |
17 March 2021 | Satisfaction of charge 1 in full (4 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 February 2021 | Registered office address changed from 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page) |
9 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
14 February 2019 | Registered office address changed from Central Hall 62-64 Market Street Stalybridge SK15 2AB to 1 City Road East Manchester M15 4PN on 14 February 2019 (1 page) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
8 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Secretary's details changed for Mr John Stuart Downs on 24 April 2016 (1 page) |
8 June 2016 | Director's details changed for Mr John Stuart Downs on 24 April 2016 (2 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Secretary's details changed for Mr John Stuart Downs on 24 April 2016 (1 page) |
8 June 2016 | Director's details changed for Mr John Stuart Downs on 24 April 2016 (2 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
27 December 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
16 April 2012 | Resolutions
|
16 April 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
16 April 2012 | Resolutions
|
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
20 September 2011 | Termination of appointment of Benjamin Downs as a director (1 page) |
20 September 2011 | Termination of appointment of Benjamin Downs as a director (1 page) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Benjamin Bradley Downs on 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Benjamin Bradley Downs on 31 May 2010 (2 pages) |
7 December 2009 | Director's details changed for Mr John Stuart Downs on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Mr John Stuart Downs on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for Mr John Stuart Downs on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Mr John Stuart Downs on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for Mr John Stuart Downs on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Mr John Stuart Downs on 7 December 2009 (1 page) |
14 November 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
14 November 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
13 November 2009 | Director's details changed for Mr John Stuart Downs on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr John Stuart Downs on 13 November 2009 (2 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 February 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
2 February 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
20 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
7 December 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
7 December 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
31 August 2007 | Return made up to 31/05/07; full list of members (7 pages) |
31 August 2007 | Return made up to 31/05/07; full list of members (7 pages) |
19 December 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
19 December 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members
|
5 June 2006 | Return made up to 31/05/06; full list of members
|
4 January 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
4 January 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
10 July 2005 | Return made up to 31/05/05; full list of members
|
10 July 2005 | Return made up to 31/05/05; full list of members
|
6 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2005 | Resolutions
|
31 January 2005 | Resolutions
|
15 November 2004 | £ ic 2000/1800 04/10/04 £ sr [email protected]=200 (1 page) |
15 November 2004 | £ ic 2000/1800 04/10/04 £ sr [email protected]=200 (1 page) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
27 July 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
10 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
10 September 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
2 September 2003 | Company name changed palace cinema (stalybridge) limi ted\certificate issued on 02/09/03 (2 pages) |
2 September 2003 | Company name changed palace cinema (stalybridge) limi ted\certificate issued on 02/09/03 (2 pages) |
19 August 2003 | Return made up to 31/05/03; full list of members
|
19 August 2003 | Return made up to 31/05/03; full list of members
|
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
27 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
11 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
23 November 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
23 November 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
10 August 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
10 August 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members
|
7 June 2000 | Return made up to 31/05/00; full list of members
|
5 November 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
5 November 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
5 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
5 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
13 October 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
13 October 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
9 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
5 February 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
5 February 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
21 July 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
21 July 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
8 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
8 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
10 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
28 September 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
28 September 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
15 September 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
15 September 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
28 October 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
28 October 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
22 October 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
22 October 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
24 October 1986 | Full accounts made up to 31 December 1985 (10 pages) |
24 October 1986 | Full accounts made up to 31 December 1985 (10 pages) |
10 June 1985 | Accounts made up to 31 December 1984 (10 pages) |
10 June 1985 | Accounts made up to 31 December 1984 (10 pages) |
14 January 1985 | Accounts made up to 31 December 1983 (12 pages) |
14 January 1985 | Accounts made up to 31 December 1983 (12 pages) |
2 August 1983 | Accounts made up to 31 December 1982 (11 pages) |
2 August 1983 | Accounts made up to 31 December 1982 (11 pages) |
29 October 1982 | Accounts made up to 31 December 1981 (11 pages) |
29 October 1982 | Accounts made up to 31 December 1981 (11 pages) |
15 October 1981 | Accounts made up to 31 December 1980 (9 pages) |
15 October 1981 | Accounts made up to 31 December 1980 (9 pages) |
13 November 1980 | Accounts made up to 31 December 1978 (9 pages) |
13 November 1980 | Accounts made up to 31 December 1978 (9 pages) |
2 December 1978 | Accounts made up to 31 December 1977 (7 pages) |
2 December 1978 | Accounts made up to 31 December 1977 (7 pages) |
11 July 1978 | Accounts made up to 31 December 1976 (9 pages) |
11 July 1978 | Accounts made up to 31 December 1976 (9 pages) |
20 September 1955 | Certificate of incorporation (1 page) |
20 September 1955 | Incorporation (22 pages) |
20 September 1955 | Certificate of incorporation (1 page) |
20 September 1955 | Incorporation (22 pages) |