Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director Name | Mr Jacob Jebreel |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
Secretary Name | Laurence Chernick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Richmond Hill Road Gatley Cheadle Cheshire SK8 1QG |
Website | marylandsecurities.co.uk |
---|---|
Telephone | 0161 4952040 |
Telephone region | Manchester |
Registered Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Maryland Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£358,477 |
Current Liabilities | £958,609 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
10 October 2016 | Delivered on: 12 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
10 October 2016 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
---|---|
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
25 October 2016 | Satisfaction of charge 1 in full (4 pages) |
25 October 2016 | Satisfaction of charge 2 in full (4 pages) |
12 October 2016 | Registration of charge 053521670004, created on 10 October 2016 (7 pages) |
12 October 2016 | Registration of charge 053521670003, created on 10 October 2016 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
19 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
6 January 2014 | Termination of appointment of Laurence Chernick as a secretary (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 April 2008 | Return made up to 03/02/08; full list of members (4 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: 121 princess street manchester M1 7AD (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 May 2007 | Particulars of mortgage/charge (5 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Return made up to 03/02/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 December 2006 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
16 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
3 February 2005 | Incorporation (14 pages) |