Heald Green Cheadle
Stockport
Cheshire
SK8 3TZ
Director Name | Mrs Rita Malik |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2001(24 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lomond Road Heald Green Cheadle Cheshire SK8 3TZ |
Director Name | Mr Ihsanul Haq |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 March 2001) |
Role | Textile Merchants |
Correspondence Address | 2 Hampton Street Oldham Lancashire OL8 1RF |
Director Name | Mr Ehsanul Haque Malik |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(14 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 January 2012) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lomond Road Heald Green Cheadle Stockport Cheshire SK8 3TZ |
Registered Address | Unit No.1 Manor Street Ardwick Manchester M12 6HE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
18 at £1 | Ehsanul Haque Malik 18.00% Ordinary |
---|---|
18 at £1 | Rita Malik 18.00% Ordinary |
16 at £1 | Kamran Ehsan Philip Malik 16.00% Ordinary |
16 at £1 | Nadia Malik 16.00% Ordinary |
16 at £1 | Sarah Malik 16.00% Ordinary |
16 at £1 | Yousaf Idris Malik 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,098 |
Cash | £10,890 |
Current Liabilities | £396,784 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
3 May 2006 | Delivered on: 6 May 2006 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: £131,250.00 due or to become due from the company to. Particulars: 226 pilch lane liverpool. Outstanding |
---|---|
24 March 2006 | Delivered on: 6 April 2006 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to. Particulars: 14-16 beancroft road castleford. Outstanding |
22 August 1991 | Delivered on: 28 August 1991 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: F/H land & buildings k/a 49 davenport avenue withington, manchester title no:- la 88236 fixed charge over all movable plant machinery implements utensits furniture and equiment. Outstanding |
22 August 1991 | Delivered on: 28 August 1991 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: F/H land & buildings k/a 11 langdale road, victoria park, manchester title no:- 40360 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
24 August 2007 | Delivered on: 31 August 2007 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: £300,000.00 due or to become due from the company to. Particulars: 27 conway road colwyn bay. Outstanding |
6 June 1988 | Delivered on: 8 June 1988 Satisfied on: 23 October 1991 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: 11 langdale road, victoria park manchester. Fully Satisfied |
23 July 1987 | Delivered on: 30 July 1987 Satisfied on: 23 October 1991 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 northmoor road, longsight, manchester title no. Gm 422382. Fully Satisfied |
22 July 1986 | Delivered on: 7 July 1987 Satisfied on: 23 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge registered pursuant to an order of court dated 16/6/87 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5, berkeley avenue, victoria park, manchester. Fully Satisfied |
17 May 1977 | Delivered on: 3 June 1977 Satisfied on: 23 October 1991 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: 15, lansonne road, didsbury manchester greater manchester title no la 256158. Fully Satisfied |
5 January 1977 | Delivered on: 19 January 1977 Satisfied on: 23 October 1991 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: 49 davenport ave, withington, manchester. Fully Satisfied |
8 June 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
16 September 2022 | Satisfaction of charge 8 in full (4 pages) |
16 September 2022 | Satisfaction of charge 10 in full (4 pages) |
16 September 2022 | Satisfaction of charge 9 in full (4 pages) |
12 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
26 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
17 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
28 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
7 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Registered office address changed from 35 Houldsworth Street Off Great Ancoats Street Manchester M1 1EF to Unit No.1 Manor Street Ardwick Manchester M12 6HE on 30 May 2015 (1 page) |
30 May 2015 | Registered office address changed from 35 Houldsworth Street Off Great Ancoats Street Manchester M1 1EF to Unit No.1 Manor Street Ardwick Manchester M12 6HE on 30 May 2015 (1 page) |
30 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 March 2012 | Termination of appointment of Ehsanul Malik as a director (1 page) |
4 March 2012 | Termination of appointment of Ehsanul Malik as a director (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Mrs Rita Malik on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Ehsanul Haque Malik on 31 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Mrs Rita Malik on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Ehsanul Haque Malik on 31 March 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 40 little lever street off great ancoats street manchester M1 1HR (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 40 little lever street off great ancoats street manchester M1 1HR (1 page) |
13 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
13 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
22 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Return made up to 31/03/07; full list of members (4 pages) |
26 July 2007 | Return made up to 31/03/07; full list of members (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 June 2006 | Return made up to 31/03/06; full list of members (8 pages) |
8 June 2006 | Return made up to 31/03/06; full list of members (8 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 May 2005 | Return made up to 31/03/05; full list of members
|
9 May 2005 | Return made up to 31/03/05; full list of members
|
31 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
31 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
17 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members
|
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members
|
20 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
18 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
18 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
7 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
7 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
6 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
6 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
24 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
24 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
22 February 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
22 February 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
3 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
3 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
29 March 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
29 March 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |