Cheadle
Cheshire
SK8 1BB
Director Name | Mr Jacob Jebreel |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2004(18 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
Director Name | Mr David Jebreel |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
Director Name | Mr Farid Amid |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 17 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 121 Princess Street Manchester M1 7AD |
Director Name | Mr Ebrahim Jebreel |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 7 Daylesford Road Cheadle Cheshire SK8 1LE |
Director Name | Mr Mohamad Reza Khatib |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Queens Avenue Finchley London N3 2NN |
Director Name | Mr Bardia Khatir |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Woodlands Avenue London N3 2NR |
Secretary Name | Mr Ebrahim Jebreel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 7 Daylesford Road Cheadle Cheshire SK8 1LE |
Secretary Name | Miss Katherine Mellish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 5 Jesmond Avenue Prestwich Manchester Lancashire M25 9NG |
Secretary Name | Laurence Chernick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(18 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 January 2014) |
Role | Company Director |
Correspondence Address | 2 Richmond Hill Road Gatley Cheadle Cheshire SK8 1QG |
Website | marylandsecurities.co.uk |
---|---|
Telephone | 0161 4952040 |
Telephone region | Manchester |
Registered Address | 53 King Street Manchester M2 4LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Maryland Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£646,908 |
Cash | £2,549 |
Current Liabilities | £2,561,973 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
4 November 1988 | Delivered on: 14 November 1988 Satisfied on: 7 November 2012 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: 153 eastend road l/b of barnet title no p 3189. Fully Satisfied |
---|---|
4 November 1988 | Delivered on: 14 November 1988 Satisfied on: 7 November 2012 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: 159 eastend road l/b of barnet title no mx 119186. Fully Satisfied |
10 October 1988 | Delivered on: 19 October 1988 Satisfied on: 7 November 2012 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: Phase 3 western access off guinness road trafford park manchester greater manchester part title no la 345517. Fully Satisfied |
26 May 1988 | Delivered on: 14 May 1988 Satisfied on: 7 November 2012 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: 34 hendon lane finchley london borough of barnet title no mx 170254. Fully Satisfied |
18 April 1988 | Delivered on: 20 April 1988 Satisfied on: 7 November 2012 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: 655 high road finchley london N12 t/no mx 242945 assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 1988 | Delivered on: 26 March 1988 Satisfied on: 7 November 2012 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: 55 princes ave finchley london N3 zda title nos ngl 193365 and mx 181385 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 September 1987 | Delivered on: 5 September 1987 Satisfied on: 7 November 2012 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 77 etchingham park road finchley london N3. Fully Satisfied |
31 March 2003 | Delivered on: 15 April 2003 Satisfied on: 7 November 2012 Persons entitled: Brian Rosenfield and D. Rosenfield & Sons (Properties) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property 18 and 20 dantzic street and 16, 18, 20, 20A and 22 thorniley brow, manchester t/n LA52011. 12A thorniley brow, manchester t/n LA27814, 12 and 14 thorniley brow, manchester t/n LA122822 for details of further property charged please refer to form 395.. see the mortgage charge document for full details. Fully Satisfied |
4 December 2001 | Delivered on: 10 December 2001 Satisfied on: 29 September 2011 Persons entitled: Joe Davies (Manchester) Limited Classification: Legal charge Secured details: £250,000 due or to become due from the company to the chargee. Particulars: 29 shudehill manchester t/n GM874089. Fully Satisfied |
21 August 1991 | Delivered on: 9 September 1991 Satisfied on: 23 June 2000 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: No. 8 torrington park north finchley, london borough of barnet t/no. Mx 233704. Fully Satisfied |
24 August 1987 | Delivered on: 4 September 1987 Satisfied on: 7 November 2012 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 158 hendon lane finchley london N3. Fully Satisfied |
21 August 1991 | Delivered on: 9 September 1991 Satisfied on: 7 November 2012 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: 153 east end road, east finchley, london borough of barnet t/no. P3189. Fully Satisfied |
21 August 1991 | Delivered on: 9 September 1991 Satisfied on: 7 November 2012 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: Phase 3 western access, trafford park, manchester greater manchester t/no gm 485648. Fully Satisfied |
25 May 1990 | Delivered on: 26 May 1990 Satisfied on: 7 November 2012 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 153 eastend road finchley l/b of barnet t/no p 3189 assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1989 | Delivered on: 23 December 1989 Satisfied on: 7 November 2012 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 1003 high road finchley barnet london title no ngl 286428. Fully Satisfied |
21 December 1989 | Delivered on: 23 December 1989 Satisfied on: 7 November 2012 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 77 etchingham park road finchley london title mx 136904. Fully Satisfied |
10 October 1989 | Delivered on: 30 October 1989 Satisfied on: 7 November 2012 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: 997/1001 high road finchley l/b of barnet title no ngl 607206. Fully Satisfied |
25 April 1989 | Delivered on: 26 April 1989 Satisfied on: 24 January 1992 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 1003 high road (formerly part of numbers 997 and 1001 high road) finchley L.b of barnet t/no ngl 286428. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1989 | Delivered on: 7 April 1989 Satisfied on: 23 June 2000 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: 8 torrington park north finchley london title no mx 233704. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1988 | Delivered on: 10 December 1988 Satisfied on: 7 November 2012 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 land on north west side of guinness road trafford park manchester title no GM485648 and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1988 | Delivered on: 3 December 1988 Satisfied on: 7 November 2012 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 99 hendon lane finchley london N3 title no mx 435669. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 1987 | Delivered on: 18 March 1987 Satisfied on: 23 June 2000 Persons entitled: Lloyds 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 218 nether street and garage lying to the east side of nether street finchley london N3 L.B. of barnet with all buildings and fixtures title no mx 323290. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 2022 | Delivered on: 22 December 2022 Persons entitled: Maryland Securities Limited Classification: A registered charge Particulars: The freehold property known as 29 shudehill, 18/20 dantzic street, land on the south east side of dantzic street, 12A thorniley brow and 16, 18, 20, 20A and 22 thorniley brow and land and buildings on the north east side of thorniley brow, manchester. Outstanding |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
11 April 2023 | Cessation of Maryland Securities Limited as a person with significant control on 14 December 2022 (1 page) |
11 April 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
11 April 2023 | Registered office address changed from Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to 53 King Street Manchester M2 4LQ on 11 April 2023 (1 page) |
11 April 2023 | Notification of Equinox Rosenfields Limited as a person with significant control on 14 December 2022 (2 pages) |
11 April 2023 | Director's details changed for Mr. Daniel Jebreel on 11 April 2023 (2 pages) |
23 December 2022 | Appointment of Mr. Daniel Jebreel as a director on 14 December 2022 (2 pages) |
22 December 2022 | Termination of appointment of David Jebreel as a director on 14 December 2022 (1 page) |
22 December 2022 | Termination of appointment of Jacob Jebreel as a director on 14 December 2022 (1 page) |
22 December 2022 | Termination of appointment of Ebrahim Jebreel as a director on 14 December 2022 (1 page) |
22 December 2022 | Registration of charge 019641070023, created on 5 December 2022 (12 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
18 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
24 January 2019 | Director's details changed for Mr Jacob Jebreel on 24 January 2019 (2 pages) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 February 2014 | Appointment of Mr David Jebreel as a director (2 pages) |
20 February 2014 | Appointment of Mr David Jebreel as a director (2 pages) |
10 February 2014 | Auditor's resignation (1 page) |
10 February 2014 | Auditor's resignation (1 page) |
10 February 2014 | Auditor's resignation (1 page) |
10 February 2014 | Auditor's resignation (1 page) |
8 January 2014 | Termination of appointment of Laurence Chernick as a secretary (1 page) |
8 January 2014 | Termination of appointment of Laurence Chernick as a secretary (1 page) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
28 March 2013 | Accounts for a small company made up to 30 September 2011 (6 pages) |
28 March 2013 | Accounts for a small company made up to 30 September 2011 (6 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Director's details changed for Mr Ebrahim Jebreel on 31 January 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Ebrahim Jebreel on 31 January 2013 (2 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages) |
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
3 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
3 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 August 2008 | Director's change of particulars / ebrahim jebreel / 01/01/2008 (1 page) |
29 August 2008 | Director's change of particulars / ebrahim jebreel / 01/01/2008 (1 page) |
28 August 2008 | Return made up to 17/03/08; full list of members (4 pages) |
28 August 2008 | Return made up to 17/03/08; full list of members (4 pages) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from ashfield house ashfield road cheadle cheshire SK8 1BB (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from ashfield house ashfield road cheadle cheshire SK8 1BB (1 page) |
27 August 2008 | Location of debenture register (1 page) |
16 June 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: alexander & co 17 st anns square manchester lancashire M2 7PW (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: alexander & co 17 st anns square manchester lancashire M2 7PW (1 page) |
17 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
16 May 2005 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
16 May 2005 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
4 May 2005 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
20 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
20 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
8 May 2004 | Return made up to 17/03/04; full list of members (6 pages) |
8 May 2004 | Return made up to 17/03/04; full list of members (6 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
23 September 2003 | Return made up to 17/03/03; full list of members (6 pages) |
23 September 2003 | Return made up to 17/03/03; full list of members (6 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Return made up to 17/03/02; full list of members
|
1 August 2002 | Return made up to 17/03/02; full list of members
|
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
31 December 2001 | New secretary appointed (3 pages) |
31 December 2001 | Director resigned (2 pages) |
31 December 2001 | Director resigned (2 pages) |
31 December 2001 | New secretary appointed (3 pages) |
10 December 2001 | Particulars of mortgage/charge (4 pages) |
10 December 2001 | Particulars of mortgage/charge (4 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
6 August 2001 | Return made up to 17/03/01; full list of members
|
6 August 2001 | Return made up to 17/03/01; full list of members
|
30 November 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 20 market place stockport SK1 1EU (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 20 market place stockport SK1 1EU (1 page) |
3 August 2000 | Return made up to 17/03/00; full list of members (8 pages) |
3 August 2000 | Return made up to 17/03/00; full list of members (8 pages) |
2 August 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1999 | Return made up to 17/03/99; no change of members (4 pages) |
9 June 1999 | Return made up to 17/03/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 31 October 1997 (5 pages) |
2 March 1999 | Accounts for a small company made up to 31 October 1996 (5 pages) |
2 March 1999 | Accounts for a small company made up to 31 October 1997 (5 pages) |
2 March 1999 | Accounts for a small company made up to 31 October 1996 (5 pages) |
10 May 1998 | Return made up to 17/03/98; no change of members (4 pages) |
10 May 1998 | Return made up to 17/03/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 October 1995 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 October 1995 (7 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
16 May 1997 | Return made up to 17/03/97; full list of members (6 pages) |
16 May 1997 | Return made up to 17/03/97; full list of members (6 pages) |
7 March 1996 | Return made up to 17/03/96; no change of members (4 pages) |
7 March 1996 | Return made up to 17/03/96; no change of members (4 pages) |
8 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
8 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
10 March 1995 | Return made up to 17/03/95; no change of members (4 pages) |
10 March 1995 | Return made up to 17/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
31 August 1994 | Accounts for a small company made up to 31 October 1993 (7 pages) |
31 August 1994 | Accounts for a small company made up to 31 October 1993 (7 pages) |
13 May 1994 | Accounts for a small company made up to 31 October 1992 (7 pages) |
13 May 1994 | Accounts for a small company made up to 31 October 1992 (7 pages) |
6 November 1992 | Accounts for a small company made up to 31 October 1991 (7 pages) |
6 November 1992 | Accounts for a small company made up to 31 October 1991 (7 pages) |
15 June 1992 | Full accounts made up to 31 October 1990 (13 pages) |
15 June 1992 | Full accounts made up to 31 October 1990 (13 pages) |
30 August 1991 | Full accounts made up to 31 October 1989 (13 pages) |
30 August 1991 | Full accounts made up to 31 October 1989 (13 pages) |
14 September 1990 | Full accounts made up to 31 October 1988 (11 pages) |
14 September 1990 | Full accounts made up to 31 October 1988 (11 pages) |
10 March 1989 | Memorandum and Articles of Association (13 pages) |
10 March 1989 | Memorandum and Articles of Association (13 pages) |
25 November 1985 | Incorporation (15 pages) |
25 November 1985 | Incorporation (15 pages) |