Company NameMaryland Securities Investments Ltd
DirectorsDavid Jebreel and Jacob Jebreel
Company StatusActive
Company Number05352167
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Jebreel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMr Jacob Jebreel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Secretary NameLaurence Chernick
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Richmond Hill Road
Gatley
Cheadle
Cheshire
SK8 1QG

Contact

Websitemarylandsecurities.co.uk
Telephone0161 4952040
Telephone regionManchester

Location

Registered AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Maryland Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£358,477
Current Liabilities£958,609

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

10 October 2016Delivered on: 12 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 October 2016Delivered on: 12 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ashfield house, ashfield road, cheadle, SK8 1BB, registered at the land registry with title number GM255585.
Outstanding
1 May 2007Delivered on: 12 May 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold known as ashfield house ashfield rd,cheadle SK8 1BB; t/no gm 255585. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 May 2007Delivered on: 12 May 2007
Persons entitled: Nationwide Building Society

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
25 October 2016Satisfaction of charge 1 in full (4 pages)
25 October 2016Satisfaction of charge 2 in full (4 pages)
12 October 2016Registration of charge 053521670004, created on 10 October 2016 (7 pages)
12 October 2016Registration of charge 053521670003, created on 10 October 2016 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 40
(4 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 40
(4 pages)
11 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 40
(4 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 40
(4 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 40
(4 pages)
6 January 2014Termination of appointment of Laurence Chernick as a secretary (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 February 2009Return made up to 03/02/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 April 2008Return made up to 03/02/08; full list of members (4 pages)
31 December 2007Registered office changed on 31/12/07 from: 121 princess street manchester M1 7AD (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 May 2007Particulars of mortgage/charge (5 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
16 April 2007Return made up to 03/02/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 December 2006Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
16 February 2006Return made up to 03/02/06; full list of members (3 pages)
3 February 2005Incorporation (14 pages)