Kingswood
Surrey
KT20 6PZ
Secretary Name | Manisha Parekh |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2005(8 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Correspondence Address | Dungoyne Warren Drive Kingswood Surrey KT20 6PZ |
Secretary Name | Mrs Nilam Mukesh Parekh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(6 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Wend House The Wend Coulsdon Surrey CR5 2AX |
Director Name | Mr Mukeshkumar Jayantilal Parekh |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2002(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wend House The Wend Coulsdon Surrey CR5 2AX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | standwalk.com |
---|---|
Telephone | 0161 2563519 |
Telephone region | Manchester |
Registered Address | Parkway 5, Suite 1 (Ground Floor) 300 Princess Road Manchester M14 7HR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
80 at £1 | P Siddiqui Holdings LTD 80.00% Ordinary |
---|---|
20 at £1 | Mr Jaymin Jayantilal Parekh 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,833,267 |
Cash | £1,364,326 |
Current Liabilities | £496,106 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
21 November 2011 | Delivered on: 26 November 2011 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: 3 rowsley avenue west didbury manchester. Outstanding |
---|---|
11 May 2009 | Delivered on: 16 May 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 see image for full details. Outstanding |
28 July 2008 | Delivered on: 1 August 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 April 2004 | Delivered on: 27 April 2004 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: Property k/a 5A norman road ruskolme manchester M14 5LF. Outstanding |
27 February 2004 | Delivered on: 13 March 2004 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: 5 norman road fallowfield manchester. Outstanding |
1 December 2000 | Delivered on: 6 December 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: F/H property k/a st james house danes road rusholme manchester(also described as land and buildings on the south side of brighton grove fallowfield) t/no;-GM319556. Outstanding |
13 November 2000 | Delivered on: 17 November 2000 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: 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. Outstanding |
30 June 2022 | Delivered on: 5 July 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
30 June 2022 | Delivered on: 5 July 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 March 2016 | Delivered on: 11 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 December 2012 | Delivered on: 14 December 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: 8 park crescent, victoria park, rusholme, manchester. Outstanding |
22 April 1998 | Delivered on: 25 April 1998 Satisfied on: 22 May 2001 Persons entitled: Humberclyde Finance Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed equitable charge on all goodwill and uncalled capital first floating charge on all assets property and undertaking. Fully Satisfied |
22 April 1998 | Delivered on: 25 April 1998 Satisfied on: 22 May 2001 Persons entitled: Humberclyde Finance Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St james nursing home south side of brighton grove fallowfield manchester T.n GM319566 floating charge on all moveable plant machinery implements utensils furniture and equipment goodwill and connection of business. Fully Satisfied |
26 March 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
---|---|
9 January 2020 | Registered office address changed from Emerson Business Centre Parkway 5 (Suite 5) 300 Princess Road, Fallowfield Manchester M14 7HR to Parkway 5, Suite 2 Parkway Business Centre, 300 Princess Road Manchester Greater Manchester M14 7HR on 9 January 2020 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 June 2017 | Director's details changed for Mr Jaymin Jayantilal Parekh on 9 June 2017 (2 pages) |
9 June 2017 | Secretary's details changed for Manisha Parekh on 9 June 2017 (1 page) |
9 June 2017 | Director's details changed for Mr Jaymin Jayantilal Parekh on 9 June 2017 (2 pages) |
9 June 2017 | Secretary's details changed for Manisha Parekh on 9 June 2017 (1 page) |
9 June 2017 | Director's details changed for Mr Jaymin Jayantilal Parekh on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Jaymin Jayantilal Parekh on 9 June 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
11 April 2016 | Registration of charge 033497960011, created on 26 March 2016 (26 pages) |
11 April 2016 | Registration of charge 033497960011, created on 26 March 2016 (26 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
11 February 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
11 February 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
9 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
9 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
1 February 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Registered office address changed from St James House Danes Road Rusholme Manchester M14 5JT on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from St James House Danes Road Rusholme Manchester M14 5JT on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from St James House Danes Road Rusholme Manchester M14 5JT on 9 February 2012 (1 page) |
8 February 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 February 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
22 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
24 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
10 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 August 2008 | Return made up to 10/04/08; full list of members (3 pages) |
20 August 2008 | Return made up to 10/04/08; full list of members (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 July 2007 | Return made up to 10/04/07; full list of members (6 pages) |
4 July 2007 | Return made up to 10/04/07; full list of members (6 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 August 2006 | Amended accounts made up to 31 March 2005 (12 pages) |
18 August 2006 | Amended accounts made up to 31 March 2005 (12 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 July 2006 | Return made up to 10/04/06; full list of members
|
12 July 2006 | Return made up to 10/04/06; full list of members
|
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
10 June 2005 | Return made up to 10/04/05; full list of members
|
10 June 2005 | Return made up to 10/04/05; full list of members
|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
15 December 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 December 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 June 2004 | Return made up to 10/04/04; full list of members (7 pages) |
3 June 2004 | Return made up to 10/04/04; full list of members (7 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 September 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Secretary's particulars changed (1 page) |
20 August 2002 | Secretary's particulars changed (1 page) |
20 August 2002 | Return made up to 10/04/02; full list of members
|
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Return made up to 10/04/02; full list of members
|
26 March 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
26 March 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
16 July 2001 | Return made up to 10/04/01; full list of members
|
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Return made up to 10/04/01; full list of members
|
22 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 1999 (3 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 1999 (3 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (4 pages) |
17 November 2000 | Particulars of mortgage/charge (4 pages) |
13 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
13 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
13 July 1999 | Return made up to 10/04/99; full list of members (6 pages) |
13 July 1999 | Return made up to 10/04/99; full list of members (6 pages) |
16 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
16 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
5 June 1998 | Return made up to 10/04/98; full list of members (5 pages) |
5 June 1998 | Return made up to 10/04/98; full list of members (5 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Ad 01/06/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
30 June 1997 | Ad 01/06/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
10 April 1997 | Incorporation (12 pages) |
10 April 1997 | Incorporation (12 pages) |