Stockport
SK4 1LW
Director Name | Mr Robert Carey |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2008(4 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National House Wellington Road North Stockport SK4 1LW |
Director Name | Martin Paul Diani |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 March 2008) |
Role | Co Director |
Correspondence Address | 28 Rainbow Road Canvey Island Essex SS8 8AE |
Secretary Name | Mr Robert Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 August 2007) |
Role | Company Director |
Correspondence Address | 143a Union Street Oldham OL1 1TE |
Secretary Name | Mr Francis James Leggatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2007(3 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 March 2008) |
Role | Doctor |
Correspondence Address | 2 Bankhead Terrace Forfar Angus DD8 3JG Scotland |
Director Name | Mr Francis James Leggatt |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 2 Bankhead Terrace Forfar Angus DD8 3JG Scotland |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | National House Wellington Road North Stockport SK4 1LW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
1 at £1 | Robert Carey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,358 |
Current Liabilities | £229,432 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
10 January 2020 | Delivered on: 15 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
22 December 2016 | Delivered on: 9 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 September 2010 | Delivered on: 9 September 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
21 December 2009 | Delivered on: 30 December 2009 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 July 2009 | Delivered on: 18 July 2009 Satisfied on: 30 December 2013 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
21 December 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
14 September 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
23 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
27 September 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
13 September 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
27 February 2021 | Satisfaction of charge 051969650004 in full (4 pages) |
11 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
15 January 2020 | Registration of charge 051969650005, created on 10 January 2020 (24 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
9 February 2018 | Amended micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
9 January 2017 | Registration of charge 051969650004, created on 22 December 2016 (25 pages) |
9 January 2017 | Registration of charge 051969650004, created on 22 December 2016 (25 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to C/O Whk Llp National House Wellington Road North Stockport SK4 1LW on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to C/O Whk Llp National House Wellington Road North Stockport SK4 1LW on 15 September 2016 (1 page) |
19 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
24 February 2016 | Satisfaction of charge 2 in full (1 page) |
24 February 2016 | Satisfaction of charge 3 in full (1 page) |
24 February 2016 | Satisfaction of charge 2 in full (1 page) |
24 February 2016 | Satisfaction of charge 3 in full (1 page) |
21 January 2016 | Company name changed milan fashions (uk) LIMITED\certificate issued on 21/01/16
|
21 January 2016 | Company name changed milan fashions (uk) LIMITED\certificate issued on 21/01/16
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Director's details changed for Mr Robert Carey on 1 August 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Robert Carey on 1 August 2014 (1 page) |
2 September 2014 | Director's details changed for Mr Robert Carey on 1 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Secretary's details changed for Mr Robert Carey on 1 August 2014 (1 page) |
2 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for Mr Robert Carey on 1 August 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Robert Carey on 1 August 2014 (1 page) |
2 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
30 December 2013 | Satisfaction of charge 1 in full (4 pages) |
30 December 2013 | Satisfaction of charge 1 in full (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
5 February 2013 | Amended accounts made up to 31 December 2011 (4 pages) |
5 February 2013 | Amended accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
21 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 February 2009 | Director appointed mr robert carey (1 page) |
4 February 2009 | Director appointed mr robert carey (1 page) |
3 February 2009 | Appointment terminated director francis leggatt (1 page) |
3 February 2009 | Appointment terminated director francis leggatt (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
20 March 2008 | Secretary appointed mr robert carey (1 page) |
20 March 2008 | Secretary appointed mr robert carey (1 page) |
18 March 2008 | Appointment terminated secretary frank leggatt (1 page) |
18 March 2008 | Appointment terminated secretary frank leggatt (1 page) |
13 March 2008 | Appointment terminated director martin diani (1 page) |
13 March 2008 | Appointment terminated director martin diani (1 page) |
13 March 2008 | Director appointed mr frank leggatt (1 page) |
13 March 2008 | Director appointed mr frank leggatt (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Return made up to 04/08/07; full list of members (2 pages) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Return made up to 04/08/07; full list of members (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: unit 5 corton trading estate church road benfleet essex SS7 4QN (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: unit 5 corton trading estate church road benfleet essex SS7 4QN (1 page) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 December 2006 | Return made up to 04/08/06; full list of members (2 pages) |
18 December 2006 | Return made up to 04/08/06; full list of members (2 pages) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 October 2005 | Return made up to 04/08/05; full list of members (3 pages) |
5 October 2005 | Return made up to 04/08/05; full list of members (3 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: number crunchers, 18 orchard side, leigh-on-sea essex SS9 5TT (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: number crunchers, 18 orchard side, leigh-on-sea essex SS9 5TT (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Ad 18/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 August 2004 | Ad 18/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Incorporation (12 pages) |
4 August 2004 | Incorporation (12 pages) |