Manchester
M12 6JH
Director Name | Mr Graham Edward Lake |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2010(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Universal Square, Building 2, 3rd Floor Devonshire Manchester M12 6JH |
Director Name | Mr Benjamin Graham Eades |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Universal Square, Building 2, 3rd Floor Devonshire Manchester M12 6JH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Aneel Mussarat |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | McR House 341 Great Western Street Rusholme Manchester M14 4HB |
Registered Address | Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Costdesign (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,024 |
Cash | £51,312 |
Current Liabilities | £1,258,592 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
27 July 2022 | Delivered on: 5 August 2022 Persons entitled: Hbl Bank UK Limited Classification: A registered charge Particulars: All that freehold property known as land and buildings on the north side of arkwright street, oldham.. For further details of properties charged please see part b of the schedule to the deed. Outstanding |
---|---|
12 October 2020 | Delivered on: 27 October 2020 Persons entitled: Redwood Bank Limited Classification: A registered charge Outstanding |
12 October 2020 | Delivered on: 27 October 2020 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: The freehold land known as land and buildings on the north side of arkwright street, oldham (land registry title number GM231660). For further details of land charged please refer to the instrument. Outstanding |
5 November 2015 | Delivered on: 16 November 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: Freehold/leasehold land known as the land and buildings known as westwood industrial estate, arkwright street, oldham OL9 9LZ, comprised at the land registry with title numbers GM231660, GM531718, GM798604, LA299514, GM798607, LA81120 and GM231661. Outstanding |
5 November 2015 | Delivered on: 12 November 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: The freehold/leasehold property known westwood industrial estate, arkwright street, oldham, OL9 9LZ comprised at the land registry with title numbers GM531718, GM798604, LA299514, LA81120, GM231660, GM798607 and GM231661. Outstanding |
5 November 2015 | Delivered on: 12 November 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: Freehold and leasehold property known as the land and buildings known as westwood industrial estate, arkwright street, oldham, OL9 9LZ comprised at the GM231660, GM531718, GM798604, LA299514,GM798607,LA81120 and GM231661. Outstanding |
27 July 2022 | Delivered on: 5 August 2022 Persons entitled: Hbl Bank UK Limited Classification: A registered charge Particulars: All that freehold property known as land and buildings on the north side of arkwright street, oldham.. For further details of properties charged please see part b of the schedule to the deed. Outstanding |
13 March 2015 | Delivered on: 26 March 2015 Satisfied on: 9 January 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Westwood industrial estate, arkwright street, oldham f/f t/no LA299514. GM531718, GM798604, GM231660, LA81220 and l/h t/no GM231661 and GM798607. Fully Satisfied |
13 March 2015 | Delivered on: 14 March 2015 Satisfied on: 9 January 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Westwood industrial estate arkwright street oldham f/h t/nos. LA299514 GM531718 GM798604 GM231660 LA81220 and l/h t/nos. GM231661 and GM798607. Fully Satisfied |
28 February 2011 | Delivered on: 10 March 2011 Satisfied on: 25 November 2013 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H l/h property k/a 528 wilmslow road withington t/n GM600918 the goodwill of any business see image for full details. Fully Satisfied |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
27 October 2020 | Registration of charge 068575150007, created on 12 October 2020 (34 pages) |
27 October 2020 | Registration of charge 068575150008, created on 12 October 2020 (42 pages) |
9 October 2020 | Appointment of Mr Benjamin Graham Eades as a director on 9 October 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 May 2016 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page) |
3 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page) |
3 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 January 2016 | Satisfaction of charge 068575150002 in full (4 pages) |
9 January 2016 | Satisfaction of charge 068575150003 in full (4 pages) |
9 January 2016 | Satisfaction of charge 068575150002 in full (4 pages) |
9 January 2016 | Satisfaction of charge 068575150003 in full (4 pages) |
16 November 2015 | Registration of charge 068575150006, created on 5 November 2015 (26 pages) |
16 November 2015 | Registration of charge 068575150006, created on 5 November 2015 (26 pages) |
16 November 2015 | Registration of charge 068575150006, created on 5 November 2015 (26 pages) |
12 November 2015 | Registration of charge 068575150004, created on 5 November 2015 (26 pages) |
12 November 2015 | Registration of charge 068575150005, created on 5 November 2015 (11 pages) |
12 November 2015 | Registration of charge 068575150004, created on 5 November 2015 (26 pages) |
12 November 2015 | Registration of charge 068575150004, created on 5 November 2015 (26 pages) |
12 November 2015 | Registration of charge 068575150005, created on 5 November 2015 (11 pages) |
12 November 2015 | Registration of charge 068575150005, created on 5 November 2015 (11 pages) |
20 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
16 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Registration of charge 068575150003, created on 13 March 2015 (14 pages) |
26 March 2015 | Registration of charge 068575150003, created on 13 March 2015 (14 pages) |
14 March 2015 | Registration of charge 068575150002, created on 13 March 2015 (8 pages) |
14 March 2015 | Registration of charge 068575150002, created on 13 March 2015 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 April 2014 | Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB on 12 April 2014 (1 page) |
12 April 2014 | Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB on 12 April 2014 (1 page) |
12 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
25 November 2013 | Satisfaction of charge 1 in full (1 page) |
25 November 2013 | Satisfaction of charge 1 in full (1 page) |
5 November 2013 | Termination of appointment of Aneel Mussarat as a director (1 page) |
5 November 2013 | Termination of appointment of Aneel Mussarat as a director (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 April 2012 | Director's details changed for Mr Aneel Mussarat on 1 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Director's details changed for Mr Aneel Mussarat on 1 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Aneel Mussarat on 1 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Amended accounts made up to 31 March 2011 (8 pages) |
17 January 2012 | Amended accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Appointment of Mrs Carol Allen as a director (2 pages) |
9 May 2011 | Appointment of Mr Graham Edward Lake as a director (2 pages) |
9 May 2011 | Appointment of Mrs Carol Allen as a director (2 pages) |
9 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Appointment of Mr Graham Edward Lake as a director (2 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2010 | Company name changed mcr 4 LTD\certificate issued on 15/12/10
|
15 December 2010 | Company name changed mcr 4 LTD\certificate issued on 15/12/10
|
1 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from mcr house 341 great western street manchester M14 4HB (1 page) |
23 September 2009 | Director appointed aneel mussarat (2 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from mcr house 341 great western street manchester M14 4HB (1 page) |
23 September 2009 | Director appointed aneel mussarat (2 pages) |
25 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
25 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 March 2009 | Incorporation (9 pages) |
24 March 2009 | Incorporation (9 pages) |