Shawheath
Stockport
SK2 6RX
Secretary Name | Farida Kausar Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Retailer |
Correspondence Address | 20 Longshut Lane West Shawheath Stockport SK2 6RX |
Director Name | Mr Michael Georgieff Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Secretary Name | Tracy Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Deansbury Close Flint Flintshire CH6 5NN Wales |
Registered Address | 20 Longshut Lane West Shawheath Stockport Cheshire SK2 6RX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£20,706 |
Cash | £270 |
Current Liabilities | £199,703 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
7 April 2008 | Delivered on: 11 April 2008 Persons entitled: Hsbc 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: 24 longshut lane west stockport t/no GM74932 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
30 September 2003 | Delivered on: 15 October 2003 Persons entitled: Hsbc 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: F/H property k/a 18A longshut lane west stockport cheshire. 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 |
22 July 2002 | Delivered on: 25 July 2002 Persons entitled: Hsbc 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: The property at 184 market street hyde tameside greater manchester t/n GM240684. 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 |
8 February 2002 | Delivered on: 27 February 2002 Persons entitled: Hsbc 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: 201 bramhall lane,davenport stockport cheshire SK2 5JA. 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 |
19 September 2001 | Delivered on: 20 September 2001 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 November 2007 | Delivered on: 16 November 2007 Satisfied on: 31 October 2014 Persons entitled: Hsbc 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: Property k/a land at corner of florist street and shaw road south 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 |
29 December 2004 | Delivered on: 10 January 2005 Satisfied on: 31 October 2014 Persons entitled: Hsbc 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: The property k/a 51 & 53 wellington grove, stockport, cheshire, t/n GM526319,. 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 |
30 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
30 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
26 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
18 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
4 July 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
28 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
10 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 July 2017 | Notification of Ikram Khan as a person with significant control on 23 July 2017 (2 pages) |
23 July 2017 | Notification of Ikram Khan as a person with significant control on 23 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 25 May 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 25 May 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
19 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 October 2014 | Satisfaction of charge 6 in full (4 pages) |
31 October 2014 | Satisfaction of charge 5 in full (4 pages) |
31 October 2014 | Satisfaction of charge 5 in full (4 pages) |
31 October 2014 | Satisfaction of charge 6 in full (4 pages) |
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 May 2010 | Director's details changed for Ikram Abbas Khan on 25 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Ikram Abbas Khan on 25 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
11 December 2008 | Return made up to 25/05/08; full list of members (3 pages) |
11 December 2008 | Return made up to 25/05/08; full list of members (3 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 192 market street hyde cheshire SK14 1EX (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 192 market street hyde cheshire SK14 1EX (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Return made up to 25/05/07; no change of members
|
24 July 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
24 July 2007 | Return made up to 25/05/07; no change of members
|
9 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
10 January 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Return made up to 25/05/04; full list of members (6 pages) |
12 July 2004 | Return made up to 25/05/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Return made up to 25/05/03; full list of members (6 pages) |
5 July 2003 | Return made up to 25/05/03; full list of members (6 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
28 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: 41 chester street flint flintshire CH6 5BL (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: 41 chester street flint flintshire CH6 5BL (1 page) |
8 July 2001 | New director appointed (2 pages) |
28 June 2001 | Company name changed mica property company LIMITED\certificate issued on 28/06/01 (2 pages) |
28 June 2001 | Company name changed mica property company LIMITED\certificate issued on 28/06/01 (2 pages) |
25 May 2001 | Incorporation (16 pages) |
25 May 2001 | Incorporation (16 pages) |