Gatley
Cheshire
SK8 4EX
Secretary Name | Vipasha Kaushik Joshi |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Secretary |
Correspondence Address | Stonepail Court Stonepail Road Gatley Cheshire SK8 4EX |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 0161 8390066 |
---|---|
Telephone region | Manchester |
Registered Address | Stonepail Court Stonepail Road Gatley Cheshire SK8 4EX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
10.4k at £1 | Kaushik Pravinkumar Joshi 40.00% Ordinary |
---|---|
7.1k at £1 | Tarla Pravinkumar Joshi 27.31% Ordinary |
5.2k at £1 | Vipasha Kaushik Joshi 20.00% Ordinary |
3.3k at £1 | Pravinkumar Kalyanji Joshi 12.69% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,236,669 |
Gross Profit | £3,135,588 |
Net Worth | £4,176,871 |
Cash | £2,547,539 |
Current Liabilities | £3,624,389 |
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 | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
14 January 2010 | Delivered on: 15 January 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 September 1995 | Delivered on: 11 September 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
9 November 2001 | Delivered on: 13 November 2001 Satisfied on: 29 April 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the legal mortgage. Particulars: The property unit b, aldow enterprise park, blackett st, manchester.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
9 November 2001 | Delivered on: 13 November 2001 Satisfied on: 29 April 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 broughton st,cheetham hill manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 April 1999 | Delivered on: 14 May 1999 Satisfied on: 29 April 2010 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: All that f/h property k/a 24 broughton street cheetham hill manchester in the county of greater manchester. Fully Satisfied |
21 April 1994 | Delivered on: 3 May 1994 Satisfied on: 10 September 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
30 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
9 July 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
24 May 2019 | Notification of Anfield Holdings Limited as a person with significant control on 18 December 2018 (2 pages) |
24 May 2019 | Cessation of Kaushik Pravinkumar Joshi as a person with significant control on 18 December 2018 (1 page) |
24 May 2019 | Cessation of Tarla Pravinkumar Joshi as a person with significant control on 18 December 2018 (1 page) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
5 July 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
2 August 2017 | Notification of Kaushik Pravinkumar Joshi as a person with significant control on 17 July 2017 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
2 August 2017 | Notification of Tarla Pravinkumar Joshi as a person with significant control on 17 July 2017 (2 pages) |
2 August 2017 | Notification of Kaushik Pravinkumar Joshi as a person with significant control on 17 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Tarla Pravinkumar Joshi as a person with significant control on 17 July 2017 (2 pages) |
7 July 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
7 July 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
18 November 2016 | Registered office address changed from Paddock House the Paddock Handforth Wilmslow Cheshire SK9 3HQ to Stonepail Court Stonepail Road Gatley Cheshire SK8 4EX on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Paddock House the Paddock Handforth Wilmslow Cheshire SK9 3HQ to Stonepail Court Stonepail Road Gatley Cheshire SK8 4EX on 18 November 2016 (1 page) |
21 August 2016 | Full accounts made up to 30 September 2015 (21 pages) |
21 August 2016 | Full accounts made up to 30 September 2015 (21 pages) |
18 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
4 February 2016 | Director's details changed for Kaushik Pravinkumar Joshi on 27 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Kaushik Pravinkumar Joshi on 27 January 2016 (2 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
3 July 2015 | Full accounts made up to 30 September 2014 (23 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (23 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
3 July 2014 | Full accounts made up to 30 September 2013 (21 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (21 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
17 May 2013 | Full accounts made up to 30 September 2012 (21 pages) |
17 May 2013 | Full accounts made up to 30 September 2012 (21 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (20 pages) |
26 June 2012 | Full accounts made up to 30 September 2011 (20 pages) |
18 May 2012 | Director's details changed for Kaushik Pravinkumar Joshi on 18 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Vipasha Kaushik Joshi on 18 May 2012 (1 page) |
18 May 2012 | Secretary's details changed for Vipasha Kaushik Joshi on 18 May 2012 (1 page) |
18 May 2012 | Director's details changed for Kaushik Pravinkumar Joshi on 18 May 2012 (2 pages) |
1 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
1 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
16 November 2011 | Registered office address changed from 6 Trafford Road Alderley Edge Cheshire SK9 7NT on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 6 Trafford Road Alderley Edge Cheshire SK9 7NT on 16 November 2011 (1 page) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 November 2010 | Previous accounting period shortened from 30 May 2010 to 31 March 2010 (1 page) |
1 November 2010 | Previous accounting period shortened from 30 May 2010 to 31 March 2010 (1 page) |
10 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 November 2009 | Secretary's details changed for Vipasha Kaushik Joshi on 14 October 2009 (1 page) |
18 November 2009 | Director's details changed for Kaushik Pravinkumar Joshi on 14 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Kaushik Pravinkumar Joshi on 14 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Vipasha Kaushik Joshi on 14 October 2009 (1 page) |
19 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 August 2007 | Return made up to 26/07/07; no change of members (6 pages) |
13 August 2007 | Return made up to 26/07/07; no change of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
4 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
4 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: anfield house 24 broughton street manchester lancashire M8 8NN (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: anfield house 24 broughton street manchester lancashire M8 8NN (1 page) |
12 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
1 July 2005 | Accounting reference date extended from 30/11/04 to 30/05/05 (1 page) |
1 July 2005 | Accounting reference date extended from 30/11/04 to 30/05/05 (1 page) |
23 August 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
23 August 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
5 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Secretary's particulars changed (1 page) |
23 December 2003 | Secretary's particulars changed (1 page) |
7 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
23 June 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
23 June 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
8 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
24 July 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
24 July 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
3 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
15 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
15 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
10 July 2001 | £ ic 50000/26000 11/06/01 £ sr 24000@1=24000 (1 page) |
10 July 2001 | £ ic 50000/26000 11/06/01 £ sr 24000@1=24000 (1 page) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
1 August 2000 | Return made up to 26/07/00; full list of members
|
1 August 2000 | Return made up to 26/07/00; full list of members
|
29 November 1999 | Registered office changed on 29/11/99 from: 5 broughton street cheetham hill manchester M8 8RF (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: 5 broughton street cheetham hill manchester M8 8RF (1 page) |
26 November 1999 | Return made up to 26/07/99; full list of members (7 pages) |
26 November 1999 | Return made up to 26/07/99; full list of members (7 pages) |
12 October 1999 | Accounts for a medium company made up to 30 November 1998 (18 pages) |
12 October 1999 | Accounts for a medium company made up to 30 November 1998 (18 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Accounts for a medium company made up to 30 November 1997 (16 pages) |
2 October 1998 | Accounts for a medium company made up to 30 November 1997 (16 pages) |
29 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
29 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
1 September 1997 | Return made up to 26/07/97; no change of members
|
1 September 1997 | Return made up to 26/07/97; no change of members
|
1 October 1996 | Registered office changed on 01/10/96 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
10 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
28 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
30 May 1996 | Particulars of contract relating to shares (4 pages) |
30 May 1996 | Ad 20/05/96--------- £ si 49990@1=49990 £ ic 10/50000 (2 pages) |
30 May 1996 | Ad 20/05/96--------- £ si 49990@1=49990 £ ic 10/50000 (2 pages) |
30 May 1996 | Particulars of contract relating to shares (4 pages) |
24 May 1996 | Nc inc already adjusted 26/04/96 (1 page) |
24 May 1996 | Resolutions
|
24 May 1996 | Nc inc already adjusted 26/04/96 (1 page) |
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
11 September 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Particulars of mortgage/charge (4 pages) |
21 August 1995 | Return made up to 26/07/95; no change of members
|
21 August 1995 | Return made up to 26/07/95; no change of members
|
18 May 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
18 May 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
4 November 1993 | Company name changed keyscale LIMITED\certificate issued on 05/11/93 (2 pages) |
4 November 1993 | Company name changed keyscale LIMITED\certificate issued on 05/11/93 (2 pages) |
21 September 1993 | Memorandum and Articles of Association (5 pages) |
21 September 1993 | Resolutions
|
21 September 1993 | Resolutions
|
21 September 1993 | Memorandum and Articles of Association (5 pages) |
26 July 1993 | Incorporation (15 pages) |
26 July 1993 | Incorporation (15 pages) |