Company NameCostdesign 1 Ltd
Company StatusActive
Company Number06857515
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years ago)
Previous NameMCR 4 Ltd

Business Activity

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

Directors

Director NameMrs Carol Allen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(1 year, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Director NameMr Graham Edward Lake
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(1 year, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Director NameMr Benjamin Graham Eades
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Aneel Mussarat
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMcR House 341 Great Western Street
Rusholme
Manchester
M14 4HB

Location

Registered AddressUniversal Square, Building 2, 3rd Floor
Devonshire Street North
Manchester
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Costdesign (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,024
Cash£51,312
Current Liabilities£1,258,592

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (overdue)

Charges

27 July 2022Delivered 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 2020Delivered on: 27 October 2020
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Outstanding
12 October 2020Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2022Delivered 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 2015Delivered 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 2015Delivered 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 2011Delivered 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

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 October 2020Registration of charge 068575150007, created on 12 October 2020 (34 pages)
27 October 2020Registration of charge 068575150008, created on 12 October 2020 (42 pages)
9 October 2020Appointment of Mr Benjamin Graham Eades as a director on 9 October 2020 (2 pages)
2 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 May 2016Registered 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 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Registered 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 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
9 January 2016Satisfaction of charge 068575150002 in full (4 pages)
9 January 2016Satisfaction of charge 068575150003 in full (4 pages)
9 January 2016Satisfaction of charge 068575150002 in full (4 pages)
9 January 2016Satisfaction of charge 068575150003 in full (4 pages)
16 November 2015Registration of charge 068575150006, created on 5 November 2015 (26 pages)
16 November 2015Registration of charge 068575150006, created on 5 November 2015 (26 pages)
16 November 2015Registration of charge 068575150006, created on 5 November 2015 (26 pages)
12 November 2015Registration of charge 068575150004, created on 5 November 2015 (26 pages)
12 November 2015Registration of charge 068575150005, created on 5 November 2015 (11 pages)
12 November 2015Registration of charge 068575150004, created on 5 November 2015 (26 pages)
12 November 2015Registration of charge 068575150004, created on 5 November 2015 (26 pages)
12 November 2015Registration of charge 068575150005, created on 5 November 2015 (11 pages)
12 November 2015Registration of charge 068575150005, created on 5 November 2015 (11 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Registration of charge 068575150003, created on 13 March 2015 (14 pages)
26 March 2015Registration of charge 068575150003, created on 13 March 2015 (14 pages)
14 March 2015Registration of charge 068575150002, created on 13 March 2015 (8 pages)
14 March 2015Registration of charge 068575150002, created on 13 March 2015 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 April 2014Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB on 12 April 2014 (1 page)
12 April 2014Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB on 12 April 2014 (1 page)
12 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(3 pages)
12 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(3 pages)
25 November 2013Satisfaction of charge 1 in full (1 page)
25 November 2013Satisfaction of charge 1 in full (1 page)
5 November 2013Termination of appointment of Aneel Mussarat as a director (1 page)
5 November 2013Termination of appointment of Aneel Mussarat as a director (1 page)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
13 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 April 2012Director's details changed for Mr Aneel Mussarat on 1 March 2012 (2 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
5 April 2012Director's details changed for Mr Aneel Mussarat on 1 March 2012 (2 pages)
5 April 2012Director's details changed for Mr Aneel Mussarat on 1 March 2012 (2 pages)
5 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
17 January 2012Amended accounts made up to 31 March 2011 (8 pages)
17 January 2012Amended accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Appointment of Mrs Carol Allen as a director (2 pages)
9 May 2011Appointment of Mr Graham Edward Lake as a director (2 pages)
9 May 2011Appointment of Mrs Carol Allen as a director (2 pages)
9 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
9 May 2011Appointment of Mr Graham Edward Lake as a director (2 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2010Company name changed mcr 4 LTD\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2010Company name changed mcr 4 LTD\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
23 September 2009Registered office changed on 23/09/2009 from mcr house 341 great western street manchester M14 4HB (1 page)
23 September 2009Director appointed aneel mussarat (2 pages)
23 September 2009Registered office changed on 23/09/2009 from mcr house 341 great western street manchester M14 4HB (1 page)
23 September 2009Director appointed aneel mussarat (2 pages)
25 March 2009Appointment terminated director yomtov jacobs (1 page)
25 March 2009Appointment terminated director yomtov jacobs (1 page)
24 March 2009Incorporation (9 pages)
24 March 2009Incorporation (9 pages)