Company NameM.G.S. Estates Limited
DirectorsJohn Simon Gradel and Robert Gradel
Company StatusActive
Company Number02287555
CategoryPrivate Limited Company
Incorporation Date17 August 1988(35 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Simon Gradel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameRobert Gradel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameLeon Gradel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 11 February 2011)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6 Ringley Drive
Whitefield
Manchester
M45 7LF
Director NamePhyllis Rae Gradel
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration25 years, 11 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Barton Arcade Chambers
St Ann's Square Manchester
M3 2BJ
Secretary NameLeon Gradel
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ringley Drive
Whitefield
Manchester
M45 7LF

Contact

Telephone0161 8325566
Telephone regionManchester

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Uk Retail Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£400,398
Cash£317,987
Current Liabilities£6,307,795

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

31 October 2011Delivered on: 5 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 norfolk street king's lynn t/no NK15060 the related rights and the goodwill see image for full details.
Outstanding
31 October 2011Delivered on: 5 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A and 1B cheapside lancaster t/no LA742868 the related rights and goodwill see image for full details.
Outstanding
31 October 2011Delivered on: 5 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 202-204 high street cheltenham t/no GE184450 the related rights and the goodwill see image for full details.
Outstanding
31 October 2011Delivered on: 5 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 and 13 mardol head shrewsbury t/no SL149074 the related rights and the goodwill see image for full details.
Outstanding
23 June 2008Delivered on: 3 July 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 24-25 high ousegate york t/no.291971 A floating charge over all unfixed plant & machinery & other assets & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate see image for full details.
Outstanding
30 July 2015Delivered on: 7 August 2015
Persons entitled: N. M. Rothschild & Sons Limited as Security Agent

Classification: A registered charge
Particulars: 1A & b cheapside, lancaster (title number LA742868); 9 norfolk street, kings lynn (title number NK15060); 202/204 high street, cheltenham (title number GR184450); 12 & 13 mardol head, shrewsbury (title number SL149074); and 24/25 ousegate, york (title number NYK291971).
Outstanding
23 August 2007Delivered on: 31 August 2007
Satisfied on: 14 April 2012
Persons entitled: Bank Hapoalim B.M.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 12 and 13 mardol head shrewsbury and all buildings fixtures plant and machinery or chattels.
Fully Satisfied
21 August 2000Delivered on: 23 August 2000
Satisfied on: 14 April 2012
Persons entitled: Bank Hapoalim B.M.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h premises being 202-204 high street,cheltenham in the county of gloucester.t/no.GR184450.
Fully Satisfied
3 August 1999Delivered on: 4 August 1999
Satisfied on: 4 May 2012
Persons entitled: Bank Hapoalim B.M.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the cahrge.
Particulars: F/H land and premises being 9 norfolk street kings lynn in the county of norfolk t/n MK15060 together with the benefit of all subsistimg leases and tenancy agreements.
Fully Satisfied
22 May 1997Delivered on: 4 June 1997
Satisfied on: 14 April 2012
Persons entitled: Bank Hapoalim B.M.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 1 cheapside lancaster in the county of lancashire t/n LA741868 and all such sums of money liabilities and interest and all rents. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
6 December 2017Termination of appointment of Phyllis Rae Gradel as a director on 27 November 2017 (1 page)
6 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
5 October 2017Satisfaction of charge 7 in full (1 page)
5 October 2017Satisfaction of charge 6 in full (1 page)
5 October 2017Satisfaction of charge 5 in full (2 pages)
5 October 2017Satisfaction of charge 9 in full (1 page)
5 October 2017Satisfaction of charge 8 in full (1 page)
19 December 2016Accounts for a small company made up to 31 March 2016 (15 pages)
25 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
27 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
7 August 2015Registration of charge 022875550010, created on 30 July 2015 (44 pages)
19 June 2015Memorandum and Articles of Association (3 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
31 January 2014Director's details changed for John Simon Gradel on 30 January 2014 (2 pages)
31 January 2014Director's details changed for Phyllis Rae Gradel on 30 January 2014 (2 pages)
31 January 2014Director's details changed for Robert Gradel on 30 January 2014 (2 pages)
21 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
22 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
18 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
1 September 2011Termination of appointment of Leon Gradel as a director (1 page)
1 September 2011Termination of appointment of Leon Gradel as a secretary (1 page)
10 February 2011Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
28 January 2010Director's details changed for John Simon Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Robert Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Robert Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Leon Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Leon Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for John Simon Gradel on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Phyllis Rae Gradel on 1 November 2009 (2 pages)
28 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Phyllis Rae Gradel on 1 November 2009 (2 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
4 February 2009Return made up to 17/11/08; full list of members (4 pages)
17 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 December 2007Return made up to 17/11/07; no change of members (8 pages)
8 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
12 January 2007Return made up to 17/11/06; full list of members (8 pages)
1 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
5 December 2005Return made up to 17/11/05; full list of members (8 pages)
22 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 March 2005Registered office changed on 15/03/05 from: 68 barton arcade chambers st.ann's square manchester M3 2BJ (1 page)
29 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 November 2004Return made up to 17/11/04; full list of members (8 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 December 2003Return made up to 17/11/03; full list of members (8 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 November 2002Return made up to 17/11/02; full list of members (8 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 December 2001Return made up to 17/11/01; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 November 2000Return made up to 17/11/00; full list of members (7 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 December 1999Return made up to 17/11/99; full list of members (7 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 November 1998Return made up to 17/11/98; no change of members (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 November 1997Return made up to 17/11/97; full list of members (10 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 November 1996Return made up to 18/11/96; no change of members (8 pages)
1 February 1996Accounts made up to 31 March 1995 (4 pages)
20 November 1995Return made up to 18/11/95; change of members (14 pages)
17 August 1988Incorporation (13 pages)