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 | 31 March 1991(11 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lomond Road Heald Green Cheadle Cheshire SK8 3TZ |
Secretary Name | Mr Ehsanul Haque Malik |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(11 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lomond Road Heald Green Cheadle Stockport Cheshire SK8 3TZ |
Director Name | Mr Kamran Ehsan Philip Malik |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1993(14 years, 3 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 6 South Park Road Gatley Cheadle Cheshire SK8 4AN |
Director Name | Sarah Malik |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1993(14 years, 3 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Property Consultants |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lomond Road Heald Green Cheadle Cheshire SK8 3TZ |
Director Name | Nadia Farah Malik |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2001(22 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lomond Road Heald Green Cheadle Cheshire SK8 3TZ |
Director Name | Mr Yousaf Idris Malik |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2007(27 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Property Developert |
Country of Residence | England |
Correspondence Address | 1 Lomond Road Heald Green Cheadle Cheshire SK8 3TZ |
Director Name | Mr Yousaf Idris Malik |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(33 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 1 Lomond Road Heald Green Cheadle Cheshire SK8 3TZ |
Registered Address | Unit No.1 Manor Street Manchester Manor Street Manchester M12 6HE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
5 at £1 | Kamran Ehsan Philips Malik 5.00% Ordinary |
---|---|
5 at £1 | Nadia Malik 5.00% Ordinary |
5 at £1 | Sarah Malik 5.00% Ordinary |
5 at £1 | Yousaf Idris Malik 5.00% Ordinary |
42 at £1 | Ehsanal Haque Malik 42.00% Ordinary |
38 at £1 | Rita Malik 38.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,136,839 |
Cash | £13,068 |
Current Liabilities | £121,420 |
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 | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 6 days from now) |
16 September 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 2001 | Delivered 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 1981 | Delivered 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 |
16 November 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
8 June 2023 | Confirmation statement made on 12 May 2022 with no updates (3 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) |
8 February 2021 | Unaudited abridged accounts made up to 31 December 2019 (11 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 (10 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) |
18 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 December 2016 (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) |
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
|
24 March 2016 | Satisfaction of charge 8 in full (4 pages) |
24 March 2016 | Satisfaction of charge 11 in full (4 pages) |
24 March 2016 | Satisfaction of charge 7 in full (4 pages) |
24 March 2016 | Satisfaction of charge 9 in full (4 pages) |
24 March 2016 | Satisfaction of charge 2 in full (4 pages) |
24 March 2016 | Satisfaction of charge 6 in full (4 pages) |
24 March 2016 | Satisfaction of charge 11 in full (4 pages) |
24 March 2016 | Satisfaction of charge 8 in full (4 pages) |
24 March 2016 | Satisfaction of charge 2 in full (4 pages) |
24 March 2016 | Satisfaction of charge 9 in full (4 pages) |
24 March 2016 | Satisfaction of charge 7 in full (4 pages) |
24 March 2016 | Satisfaction of charge 6 in full (4 pages) |
24 March 2016 | Satisfaction of charge 3 in full (4 pages) |
24 March 2016 | Satisfaction of charge 3 in full (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 October 2015 | Satisfaction of charge 12 in full (2 pages) |
30 October 2015 | Satisfaction of charge 12 in full (2 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) |
1 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 May 2015 | Registered 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 2015 | Registered 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 2014 | Director's details changed for Mr. Yousaf Idris Malik on 1 January 2014 (2 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr. Yousaf Idris Malik on 1 January 2014 (2 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr. Yousaf Idris Malik on 1 January 2014 (2 pages) |
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) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
11 April 2013 | Appointment of Mr. Yousaf Idris Malik as a director (2 pages) |
10 April 2013 | Registered office address changed from 35 Houldsworth Street Manchester England M1 1EF United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 35 Houldsworth Street Manchester England M1 1EF United Kingdom on 10 April 2013 (1 page) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 July 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
25 July 2012 | Amended accounts made up to 31 December 2011 (7 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 (10 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 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 (10 pages) |
6 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Registered office address changed from 35 Houldsworth Street Off Great Ancoats Street Manchester M1 1EF on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from 35 Houldsworth Street Off Great Ancoats Street Manchester M1 1EF on 28 April 2010 (1 page) |
27 April 2010 | Director's details changed for Yousaf Idris Malik on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Sarah Malik on 31 March 2010 (2 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 | Director's details changed for Nadia Farah Malik on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Nadia Farah 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 | Director's details changed for Yousaf Idris Malik on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Sarah Malik on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Rita Malik on 31 March 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
13 May 2009 | Return made up to 31/03/09; full list of members (6 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) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 July 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 (6 pages) |
22 May 2008 | Return made up to 31/03/08; full list of members (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 July 2007 | Return made up to 31/03/07; full list of members (4 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Return made up to 31/03/07; full list of members (4 pages) |
26 July 2007 | New director appointed (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 June 2006 | Return made up to 31/03/06; full list of members (9 pages) |
8 June 2006 | Return made up to 31/03/06; full list of members (9 pages) |
5 January 2006 | Amended accounts made up to 31 December 2004 (4 pages) |
5 January 2006 | Amended accounts made up to 31 December 2004 (4 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 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
|
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 May 2004 | Return made up to 31/03/04; full list of members
|
17 May 2004 | Return made up to 31/03/04; full list of members
|
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 (9 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Return made up to 31/03/02; full list of members
|
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Return made up to 31/03/02; full list of members
|
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
20 June 2000 | Accounts made up to 31 December 1999 (11 pages) |
20 June 2000 | Accounts made up to 31 December 1999 (11 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members
|
10 April 2000 | Return made up to 31/03/00; full list of members
|
4 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
19 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 (14 pages) |