Company NameKresma Investments Limited
Company StatusActive
Company Number01436498
CategoryPrivate Limited Company
Incorporation Date11 July 1979(44 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ehsanul Haque Malik
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(11 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lomond Road
Heald Green Cheadle
Stockport
Cheshire
SK8 3TZ
Director NameMrs Rita Malik
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(11 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Lomond Road
Heald Green
Cheadle
Cheshire
SK8 3TZ
Secretary NameMr Ehsanul Haque Malik
NationalityBritish
StatusCurrent
Appointed31 March 1991(11 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lomond Road
Heald Green Cheadle
Stockport
Cheshire
SK8 3TZ
Director NameMr Kamran Ehsan Philip Malik
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1993(14 years, 3 months after company formation)
Appointment Duration30 years, 6 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6 South Park Road
Gatley
Cheadle
Cheshire
SK8 4AN
Director NameSarah Malik
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1993(14 years, 3 months after company formation)
Appointment Duration30 years, 6 months
RoleProperty Consultants
Country of ResidenceUnited Kingdom
Correspondence Address1 Lomond Road
Heald Green
Cheadle
Cheshire
SK8 3TZ
Director NameNadia Farah Malik
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2001(22 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lomond Road
Heald Green
Cheadle
Cheshire
SK8 3TZ
Director NameMr Yousaf Idris Malik
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(27 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleProperty Developert
Country of ResidenceEngland
Correspondence Address1 Lomond Road
Heald Green
Cheadle
Cheshire
SK8 3TZ
Director NameMr Yousaf Idris Malik
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(33 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address1 Lomond Road
Heald Green
Cheadle
Cheshire
SK8 3TZ

Location

Registered AddressUnit No.1 Manor Street Manchester
Manor Street
Manchester
M12 6HE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

5 at £1Kamran Ehsan Philips Malik
5.00%
Ordinary
5 at £1Nadia Malik
5.00%
Ordinary
5 at £1Sarah Malik
5.00%
Ordinary
5 at £1Yousaf Idris Malik
5.00%
Ordinary
42 at £1Ehsanal Haque Malik
42.00%
Ordinary
38 at £1Rita Malik
38.00%
Ordinary

Financials

Year2014
Net Worth£1,136,839
Cash£13,068
Current Liabilities£121,420

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 6 days from now)

Charges

16 September 1988Delivered on: 7 October 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 340 plymouth grove manchester t/n 243082 & all buildings & fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 January 1988Delivered on: 3 February 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 langdale road manchester all buildings and fixtures floating charge over all movable plant machinery implements utensils furniture and equipment & goodwill.
Outstanding
29 July 1987Delivered on: 18 August 1987
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 and buildings known as 4 kensington avenue victoria park manchester greater manchester t/n la 200713. fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
13 February 1987Delivered on: 18 February 1987
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: Freehold land and building known as 11 langdale road victoria park manchester, greater manchester title no. La 40360 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
18 April 1986Delivered on: 28 April 1986
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 langdale road, victoria park, manchester.
Outstanding
26 March 1984Delivered on: 31 March 1984
Persons entitled: Anglia Building Society

Classification: Mortgage
Secured details: £25,000.
Particulars: F/H property k/a 36, 38 40 and 42 great ancoats street manchester title nos la 242218 la 115301.
Outstanding
20 June 1990Delivered on: 25 June 1990
Persons entitled: Mohammed Ali

Classification: Charge of whole
Secured details: £290,000 due from the company to the chargee.
Particulars: Land and buildings on north east side of cakebread street ardwick manchester.
Outstanding
14 October 1988Delivered on: 24 October 1988
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:- f/h land and buildings k/as 67, little lever st. And 1 little ancoats street, ancoats, manchester. Gt. Manchester t/n la 54095 fixed charge over all plant machinery implements utensils furniture and equipment, fixtures, fittings.
Outstanding
27 May 1986Delivered on: 30 May 1986
Satisfied on: 4 December 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 35 houldsworth street, & 40 little lever street, manchester t/n gm 381528.
Fully Satisfied
28 April 1986Delivered on: 9 May 1986
Satisfied on: 22 January 1988
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 langdale road, victoria park, manchester.
Fully Satisfied
2 August 2001Delivered on: 8 August 2001
Satisfied on: 30 October 2015
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: 40 little lever street and 35 houldsworth street manchester GM381528. 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.
Fully Satisfied
20 October 1981Delivered on: 4 November 1981
Satisfied on: 14 November 1991
Persons entitled: Williams & Glyns Bank Limited

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 with premises 36 & 38 great ancoats st manchester greater manchester title no la 242218. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereon other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

16 November 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
12 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 June 2023Confirmation statement made on 12 May 2022 with no updates (3 pages)
12 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 February 2021Unaudited abridged accounts made up to 31 December 2019 (11 pages)
26 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 July 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
28 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
7 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(11 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(11 pages)
24 March 2016Satisfaction of charge 8 in full (4 pages)
24 March 2016Satisfaction of charge 11 in full (4 pages)
24 March 2016Satisfaction of charge 7 in full (4 pages)
24 March 2016Satisfaction of charge 9 in full (4 pages)
24 March 2016Satisfaction of charge 2 in full (4 pages)
24 March 2016Satisfaction of charge 6 in full (4 pages)
24 March 2016Satisfaction of charge 11 in full (4 pages)
24 March 2016Satisfaction of charge 8 in full (4 pages)
24 March 2016Satisfaction of charge 2 in full (4 pages)
24 March 2016Satisfaction of charge 9 in full (4 pages)
24 March 2016Satisfaction of charge 7 in full (4 pages)
24 March 2016Satisfaction of charge 6 in full (4 pages)
24 March 2016Satisfaction of charge 3 in full (4 pages)
24 March 2016Satisfaction of charge 3 in full (4 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 October 2015Satisfaction of charge 12 in full (2 pages)
30 October 2015Satisfaction of charge 12 in full (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(11 pages)
1 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(11 pages)
30 May 2015Registered office address changed from 35 Houldsworth Street Manche4Ster England Houldsworth Street Manchester M1 1EB to Unit No.1 Manor Street Manchester Manor Street Manchester M12 6HE on 30 May 2015 (1 page)
30 May 2015Registered office address changed from 35 Houldsworth Street Manche4Ster England Houldsworth Street Manchester M1 1EB to Unit No.1 Manor Street Manchester Manor Street Manchester M12 6HE on 30 May 2015 (1 page)
10 April 2014Director's details changed for Mr. Yousaf Idris Malik on 1 January 2014 (2 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(11 pages)
10 April 2014Director's details changed for Mr. Yousaf Idris Malik on 1 January 2014 (2 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(11 pages)
10 April 2014Director's details changed for Mr. Yousaf Idris Malik on 1 January 2014 (2 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
11 April 2013Appointment of Mr. Yousaf Idris Malik as a director (2 pages)
10 April 2013Registered office address changed from 35 Houldsworth Street Manchester England M1 1EF United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 35 Houldsworth Street Manchester England M1 1EF United Kingdom on 10 April 2013 (1 page)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 July 2012Amended accounts made up to 31 December 2011 (7 pages)
25 July 2012Amended accounts made up to 31 December 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
28 April 2010Registered office address changed from 35 Houldsworth Street Off Great Ancoats Street Manchester M1 1EF on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 35 Houldsworth Street Off Great Ancoats Street Manchester M1 1EF on 28 April 2010 (1 page)
27 April 2010Director's details changed for Yousaf Idris Malik on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Sarah Malik on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mrs Rita Malik on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Ehsanul Haque Malik on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Nadia Farah Malik on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Nadia Farah Malik on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Ehsanul Haque Malik on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Yousaf Idris Malik on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Sarah Malik on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mrs Rita Malik on 31 March 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 May 2009Return made up to 31/03/09; full list of members (6 pages)
13 May 2009Return made up to 31/03/09; full list of members (6 pages)
13 May 2009Registered office changed on 13/05/2009 from 40 little lever street off great ancoats street manchester M1 1HR (1 page)
13 May 2009Registered office changed on 13/05/2009 from 40 little lever street off great ancoats street manchester M1 1HR (1 page)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 May 2008Return made up to 31/03/08; full list of members (6 pages)
22 May 2008Return made up to 31/03/08; full list of members (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 July 2007Return made up to 31/03/07; full list of members (4 pages)
26 July 2007New director appointed (1 page)
26 July 2007Return made up to 31/03/07; full list of members (4 pages)
26 July 2007New director appointed (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 June 2006Return made up to 31/03/06; full list of members (9 pages)
8 June 2006Return made up to 31/03/06; full list of members (9 pages)
5 January 2006Amended accounts made up to 31 December 2004 (4 pages)
5 January 2006Amended accounts made up to 31 December 2004 (4 pages)
17 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 May 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 April 2003Return made up to 31/03/03; full list of members (9 pages)
25 April 2003Return made up to 31/03/03; full list of members (9 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
6 April 2001Return made up to 31/03/01; full list of members (7 pages)
6 April 2001Return made up to 31/03/01; full list of members (7 pages)
20 June 2000Accounts made up to 31 December 1999 (11 pages)
20 June 2000Accounts made up to 31 December 1999 (11 pages)
10 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 April 1999Return made up to 31/03/99; no change of members (4 pages)
19 April 1999Return made up to 31/03/99; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 May 1998Return made up to 31/03/98; full list of members (6 pages)
18 May 1998Return made up to 31/03/98; full list of members (6 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
6 April 1997Return made up to 31/03/97; no change of members (4 pages)
6 April 1997Return made up to 31/03/97; no change of members (4 pages)
24 April 1996Return made up to 31/03/96; no change of members (4 pages)
24 April 1996Return made up to 31/03/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 April 1995Return made up to 31/03/95; full list of members (6 pages)
3 April 1995Return made up to 31/03/95; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)