Company NameMichael Anthony Developments Limited
DirectorsBarbara Zammit and Paul Zammit
Company StatusActive
Company Number05020858
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameBarbara Zammit
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shenhurst Close
Wilmslow
Cheshire
SK9 6NB
Director NameMr Paul Zammit
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(6 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Hawthorn Avenue
Timperley
Altrincham
Cheshire
WA15 6TS
Director NameMichael Anthony Zammit
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 South Close
Wilmslow
Cheshire
SK9 5JZ
Secretary NameMichael Anthony Zammit
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 South Close
Wilmslow
Cheshire
SK9 5JZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Barbara Zammit & Paul Zammit
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,778
Cash£14,365
Current Liabilities£88,307

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 Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

6 October 2006Delivered on: 24 October 2006
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: 40 park lane salford. 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
24 August 2006Delivered on: 9 September 2006
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 - 38 park lane salford manchester. 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
15 June 2006Delivered on: 16 June 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £90000 and all other monies due or to become due.
Particulars: 8 madamswood road, worsley, manchester, 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
3 March 2004Delivered on: 4 March 2004
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
2 March 2004Delivered on: 4 March 2004
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 land at greenfield holywell. 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 December 2004Delivered on: 23 December 2004
Satisfied on: 16 June 2006
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 f/h property k/a welcome inn, madams wood road, little hulton, manchester. 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

Filing History

13 September 2023Termination of appointment of Barbara Zammit as a director on 21 January 2023 (1 page)
25 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
22 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
11 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
3 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 March 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
16 March 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Director's details changed for Barbara Zammit on 2 January 2015 (2 pages)
2 March 2015Director's details changed for Paul Zammit on 2 January 2015 (2 pages)
2 March 2015Director's details changed for Paul Zammit on 2 January 2015 (2 pages)
2 March 2015Director's details changed for Paul Zammit on 2 January 2015 (2 pages)
2 March 2015Director's details changed for Barbara Zammit on 2 January 2015 (2 pages)
2 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Director's details changed for Barbara Zammit on 2 January 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Termination of appointment of Michael Zammit as a director (1 page)
28 January 2014Termination of appointment of Michael Zammit as a director (1 page)
28 January 2014Termination of appointment of Michael Zammit as a secretary (1 page)
28 January 2014Termination of appointment of Michael Zammit as a secretary (1 page)
11 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Director's details changed for Barbara Zammit on 26 July 2012 (2 pages)
2 August 2012Director's details changed for Michael Anthony Zammit on 26 July 2012 (2 pages)
2 August 2012Secretary's details changed for Michael Anthony Zammit on 26 July 2012 (2 pages)
2 August 2012Director's details changed for Michael Anthony Zammit on 26 July 2012 (2 pages)
2 August 2012Secretary's details changed for Michael Anthony Zammit on 26 July 2012 (2 pages)
2 August 2012Director's details changed for Barbara Zammit on 26 July 2012 (2 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Appointment of Paul Zammit as a director (3 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Appointment of Paul Zammit as a director (3 pages)
10 June 2010Secretary's details changed for Michael Anthony Zammit on 7 May 2010 (1 page)
10 June 2010Director's details changed for Michael Anthony Zammit on 7 May 2010 (2 pages)
10 June 2010Director's details changed for Barbara Zammit on 7 May 2010 (2 pages)
10 June 2010Director's details changed for Barbara Zammit on 7 May 2010 (2 pages)
10 June 2010Director's details changed for Barbara Zammit on 7 May 2010 (2 pages)
10 June 2010Director's details changed for Michael Anthony Zammit on 7 May 2010 (2 pages)
10 June 2010Director's details changed for Michael Anthony Zammit on 7 May 2010 (2 pages)
10 June 2010Secretary's details changed for Michael Anthony Zammit on 7 May 2010 (1 page)
10 June 2010Secretary's details changed for Michael Anthony Zammit on 7 May 2010 (1 page)
12 February 2010Director's details changed for Michael Anthony Zammit on 20 January 2010 (2 pages)
12 February 2010Director's details changed for Barbara Zammit on 20 January 2010 (2 pages)
12 February 2010Director's details changed for Michael Anthony Zammit on 20 January 2010 (2 pages)
12 February 2010Director's details changed for Barbara Zammit on 20 January 2010 (2 pages)
12 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2009Return made up to 20/01/09; full list of members (4 pages)
26 January 2009Return made up to 20/01/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 March 2008Return made up to 20/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2008Return made up to 20/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 February 2007Return made up to 20/01/07; full list of members (7 pages)
27 February 2007Return made up to 20/01/07; full list of members (7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (4 pages)
16 June 2006Particulars of mortgage/charge (4 pages)
16 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Return made up to 20/01/06; full list of members (8 pages)
16 February 2006Return made up to 20/01/06; full list of members (8 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 March 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
10 March 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
27 January 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
20 January 2004Incorporation (16 pages)
20 January 2004Incorporation (16 pages)