Company NameAgenzia 14 (International) Limited
DirectorRobert Carey
Company StatusActive
Company Number05196965
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 9 months ago)
Previous NameMilan Fashions (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMr Robert Carey
NationalityBritish
StatusCurrent
Appointed18 March 2008(3 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEmgland
Correspondence AddressNational House Wellington Road North
Stockport
SK4 1LW
Director NameMr Robert Carey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2008(4 years after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational House Wellington Road North
Stockport
SK4 1LW
Director NameMartin Paul Diani
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(6 days after company formation)
Appointment Duration3 years, 7 months (resigned 13 March 2008)
RoleCo Director
Correspondence Address28 Rainbow Road
Canvey Island
Essex
SS8 8AE
Secretary NameMr Robert Carey
NationalityBritish
StatusResigned
Appointed10 August 2004(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 04 August 2007)
RoleCompany Director
Correspondence Address143a Union Street
Oldham
OL1 1TE
Secretary NameMr Francis James Leggatt
NationalityBritish
StatusResigned
Appointed04 August 2007(3 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 March 2008)
RoleDoctor
Correspondence Address2 Bankhead Terrace
Forfar
Angus
DD8 3JG
Scotland
Director NameMr Francis James Leggatt
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(3 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 August 2008)
RoleCompany Director
Correspondence Address2 Bankhead Terrace
Forfar
Angus
DD8 3JG
Scotland
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressNational House
Wellington Road North
Stockport
SK4 1LW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Robert Carey
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,358
Current Liabilities£229,432

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

10 January 2020Delivered 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 2016Delivered on: 9 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 September 2010Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

21 December 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
14 September 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
27 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
13 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
27 February 2021Satisfaction of charge 051969650004 in full (4 pages)
11 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
15 January 2020Registration of charge 051969650005, created on 10 January 2020 (24 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
9 February 2018Amended micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
9 January 2017Registration of charge 051969650004, created on 22 December 2016 (25 pages)
9 January 2017Registration of charge 051969650004, created on 22 December 2016 (25 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Registered 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 2016Registered 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 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
24 February 2016Satisfaction of charge 2 in full (1 page)
24 February 2016Satisfaction of charge 3 in full (1 page)
24 February 2016Satisfaction of charge 2 in full (1 page)
24 February 2016Satisfaction of charge 3 in full (1 page)
21 January 2016Company name changed milan fashions (uk) LIMITED\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
(3 pages)
21 January 2016Company name changed milan fashions (uk) LIMITED\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Director's details changed for Mr Robert Carey on 1 August 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Robert Carey on 1 August 2014 (1 page)
2 September 2014Director's details changed for Mr Robert Carey on 1 August 2014 (2 pages)
2 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Secretary's details changed for Mr Robert Carey on 1 August 2014 (1 page)
2 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Director's details changed for Mr Robert Carey on 1 August 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Robert Carey on 1 August 2014 (1 page)
2 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
30 December 2013Satisfaction of charge 1 in full (4 pages)
30 December 2013Satisfaction of charge 1 in full (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
5 February 2013Amended accounts made up to 31 December 2011 (4 pages)
5 February 2013Amended accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
21 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
21 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 August 2009Return made up to 04/08/09; full list of members (3 pages)
28 August 2009Return made up to 04/08/09; full list of members (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 February 2009Director appointed mr robert carey (1 page)
4 February 2009Director appointed mr robert carey (1 page)
3 February 2009Appointment terminated director francis leggatt (1 page)
3 February 2009Appointment terminated director francis leggatt (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 September 2008Return made up to 04/08/08; full list of members (3 pages)
10 September 2008Return made up to 04/08/08; full list of members (3 pages)
20 March 2008Secretary appointed mr robert carey (1 page)
20 March 2008Secretary appointed mr robert carey (1 page)
18 March 2008Appointment terminated secretary frank leggatt (1 page)
18 March 2008Appointment terminated secretary frank leggatt (1 page)
13 March 2008Appointment terminated director martin diani (1 page)
13 March 2008Appointment terminated director martin diani (1 page)
13 March 2008Director appointed mr frank leggatt (1 page)
13 March 2008Director appointed mr frank leggatt (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 January 2008New secretary appointed (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Return made up to 04/08/07; full list of members (2 pages)
14 January 2008New secretary appointed (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Return made up to 04/08/07; full list of members (2 pages)
24 October 2007Registered office changed on 24/10/07 from: unit 5 corton trading estate church road benfleet essex SS7 4QN (1 page)
24 October 2007Registered office changed on 24/10/07 from: unit 5 corton trading estate church road benfleet essex SS7 4QN (1 page)
21 October 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 December 2006Return made up to 04/08/06; full list of members (2 pages)
18 December 2006Return made up to 04/08/06; full list of members (2 pages)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
27 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 October 2005Return made up to 04/08/05; full list of members (3 pages)
5 October 2005Return made up to 04/08/05; full list of members (3 pages)
31 August 2004Registered office changed on 31/08/04 from: number crunchers, 18 orchard side, leigh-on-sea essex SS9 5TT (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004Registered office changed on 31/08/04 from: number crunchers, 18 orchard side, leigh-on-sea essex SS9 5TT (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004Ad 18/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 August 2004Ad 18/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Secretary resigned (1 page)
4 August 2004Incorporation (12 pages)
4 August 2004Incorporation (12 pages)