Cheadle
Cheshire
SK8 2GL
Secretary Name | Diana Josephs |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
Director Name | Amir Houshang Josephs |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warwick House 5 Warwick Street Manchester M1 1AH |
Telephone | 0161 2366100 |
---|---|
Telephone region | Manchester |
Registered Address | F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100k at £1 | Diana Josephs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £274,811 |
Cash | £37,620 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
12 October 2001 | Delivered on: 15 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 50 to 58 (even) spear street & 12 houldsworth street greater manchester title number GM207353. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 September 1985 | Delivered on: 20 September 1985 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: 5 warwick street manchester title no gm 8873. Outstanding |
23 September 2019 | Delivered on: 7 October 2019 Persons entitled: Shawbrook Bank Limited (Crn:00388466) Classification: A registered charge Particulars: None. Outstanding |
23 September 2019 | Delivered on: 7 October 2019 Persons entitled: Shawbrook Bank Limited (Crn: 388466) Classification: A registered charge Particulars: 5 warwick street, manchester, M1 1AH (title number: GM8873). Outstanding |
31 March 2005 | Delivered on: 2 April 2005 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: 50, 52, 54, 56 and 58 spear street and 10 and 12 houldsworth street manchester. Outstanding |
3 July 2000 | Delivered on: 13 July 2000 Satisfied on: 13 June 2015 Persons entitled: Barclays 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. Fully Satisfied |
27 July 1993 | Delivered on: 9 August 1993 Satisfied on: 28 June 2002 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: Land k/a 50,52,,54,56 & 58 spear street greater manchester t/n's LA14478,GM372476,GM299952,LA289877 and GM207353. Fully Satisfied |
12 May 1992 | Delivered on: 21 May 1992 Satisfied on: 28 June 2002 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: 10 houldsworth street manchester gtr manchester t/no. GM372476. Fully Satisfied |
7 April 1987 | Delivered on: 16 April 1987 Satisfied on: 28 June 2002 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: 12 houldsworth street, manchester, greater manchester. Fully Satisfied |
6 April 1983 | Delivered on: 14 April 1983 Satisfied on: 28 June 2002 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: F/H 56-58 spear st manchester t/no: gm 207353. Fully Satisfied |
4 February 1983 | Delivered on: 16 February 1983 Satisfied on: 28 June 2002 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: F/H - 52 & 54 spear street, manchester. Fully Satisfied |
5 September 1978 | Delivered on: 15 September 1978 Satisfied on: 28 June 2002 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: Freehold land & buildings at east side of cardinal street, cheetam, manchester title no la 164532. Fully Satisfied |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
---|---|
17 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Satisfaction of charge 10 in full (1 page) |
3 May 2016 | Satisfaction of charge 4 in full (1 page) |
27 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 June 2015 | Satisfaction of charge 8 in full (4 pages) |
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Termination of appointment of Amir Houshang Josephs as a director on 10 February 2012 (1 page) |
13 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Diana Josephs on 14 December 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Diana Josephs on 14 December 2009 (1 page) |
1 March 2010 | Director's details changed for Amir Houshang Josephs on 14 December 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 April 2008 | Return made up to 14/12/07; no change of members (7 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from united building 80 oldham street manchester M4 1LF (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
18 September 2006 | Resolutions
|
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 December 2005 | Return made up to 14/12/05; full list of members
|
2 April 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
16 January 2004 | Return made up to 14/12/03; full list of members (5 pages) |
7 February 2003 | Return made up to 14/12/02; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
15 October 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
13 July 2000 | Particulars of mortgage/charge (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 December 1999 | Return made up to 14/12/99; full list of members
|
12 July 1999 | Return made up to 14/12/98; no change of members (4 pages) |
23 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
29 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
15 January 1998 | Return made up to 14/12/97; full list of members
|
2 April 1997 | Auditor's resignation (1 page) |
4 March 1997 | Return made up to 14/12/95; no change of members (4 pages) |
4 March 1997 | Return made up to 14/12/96; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (15 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
28 April 1995 | Accounts for a small company made up to 31 March 1994 (14 pages) |
12 March 1992 | Resolutions
|
18 November 1982 | Accounts made up to 31 January 1982 (10 pages) |
10 November 1981 | Accounts made up to 31 January 1981 (10 pages) |
15 May 1980 | Accounts made up to 31 January 1980 (10 pages) |
8 November 1967 | Incorporation (16 pages) |