Townscliffe Lane Mellor
Stockport
Cheshire
SK6 5AP
Secretary Name | Ms Barbara Lucy Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1998(1 month after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Meadows Townscliffe Lane Marple Bridge Stockport SK6 5AP |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 118a Stockport Road Marple Stockport SK6 6AH |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Barbara Lucy Kay 50.00% Ordinary |
---|---|
50 at £1 | Philip Ronald Kay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,061 |
Cash | £53,758 |
Current Liabilities | £242,529 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
18 February 2005 | Delivered on: 22 February 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £75,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93 batemill road birch vale high peak derbyshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
2 February 2005 | Delivered on: 16 February 2005 Persons entitled: Capital Home Loan Limited Classification: Deed of charge Secured details: £75,000 and all other monies due or to become due from the company to the chargee. Particulars: 16 arden street new mills high peak derbyshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
2 February 2005 | Delivered on: 11 February 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £90,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 arden street new mills high peak fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
20 January 2003 | Delivered on: 21 January 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All money due or to become due from the company and kay homes limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 42 and 44 stockport road, marple and land on the north side of stockport road, marple t/no. GM785794 and GM788209. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 January 2000 | Delivered on: 14 January 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from kay construction (marple) limited to the chargee on any account whatsoever and from the company now or in the future. Particulars: Property at 28A church lane marple. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 January 2002 | Delivered on: 22 January 2002 Satisfied on: 6 November 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and kay construction (marple) limited to the chargee on any account whatsoever. Particulars: The property at 42 and 44 stockport road, marple, stockport SK6 and land on the north side of stockport road, marple, stockport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
23 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 February 2010 | Director's details changed for Mr Philip Ronald Kay on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Mr Philip Ronald Kay on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 October 2009 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH on 28 October 2009 (1 page) |
16 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
20 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 March 2007 | Return made up to 09/02/07; full list of members
|
28 April 2006 | Return made up to 09/02/06; full list of members (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
22 February 2005 | Particulars of mortgage/charge (4 pages) |
16 February 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
11 February 2005 | Particulars of mortgage/charge (4 pages) |
1 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
2 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
13 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
3 April 2001 | Return made up to 09/02/01; full list of members
|
3 January 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
16 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (2 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
26 March 1998 | Memorandum and Articles of Association (5 pages) |
26 March 1998 | Resolutions
|
23 March 1998 | Company name changed marketfree LIMITED\certificate issued on 24/03/98 (2 pages) |
9 February 1998 | Incorporation (17 pages) |