Company NameCostdesign 2 Ltd
DirectorsCarol Allen and Aneel Mussarat
Company StatusActive
Company Number07601658
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)

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
Appointed12 April 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Director NameMr Aneel Mussarat
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(2 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleFounder
Country of ResidenceEngland
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Director NameMr Aneel Mussarat
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMcR House 341 Great Western Street
Manchester
M14 4HB
Director NameMr Graham Edward Lake
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMcR House 341 Great Western Street
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

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

Financials

Year2014
Net Worth£1,821,066
Cash£116,416
Current Liabilities£904

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 Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Charges

10 September 2021Delivered on: 14 September 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that freehold land known as industrial building, middle drove, marshland st james, wisbech, PE14 8JT registered at the land registry with title absolute under title number NK412074 and two further properties for full details of which refer to the instrument.
Outstanding
10 September 2021Delivered on: 14 September 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
10 September 2021Delivered on: 14 September 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
30 May 2018Delivered on: 7 June 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Broomfield lane clinic, lister house, 9-11 (odd) broomfield lane, hale (WA15 9AP) registered with freehold title absolute under title number GM843624.
Outstanding
30 May 2018Delivered on: 1 June 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Broomfield lane clinic, lister house, 9-11 (odd) broomfield lane, hale, altrincham WA15 9AP registered with freehold title absolute under the title number GM843624.
Outstanding
30 January 2018Delivered on: 5 February 2018
Persons entitled: Cambridge & Counties Bank Limited.

Classification: A registered charge
Particulars: 1) the freehold land lying to the west of middle drove, marshland st james wisbech, title to which is registered at hm land registry with title number NK415899.. 2) the freehold land being industrial building, middle drove, marshland st james wisbech, title to which is registered at hm land registry with title number NK412074.. 3) the freehold land lying on the north-east side of bank house, middle drove, marshland st james wisbech, PE14 8JT, title to which is registered at hm land registry with title number NK466333.
Outstanding
3 February 2017Delivered on: 9 February 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land and premises at middle drove, marshland st. James, wisbech, PE14 8JT registered with freehold title absolute under the title number NK415899, NK412074, NK126568, NK397037.
Outstanding
3 February 2017Delivered on: 9 February 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land and premises at middle drove, marshland st. James, wisbech, PE14 8JT registered with freehold title absolute under the title numbers NK415899, NK412074, NK126568, NK397037.
Outstanding
28 April 2011Delivered on: 13 May 2011
Satisfied on: 17 December 2014
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
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

19 January 2021Director's details changed for Mrs Carol Allen on 19 January 2021 (2 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
6 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 June 2018Registration of charge 076016580006, created on 30 May 2018 (7 pages)
1 June 2018Registration of charge 076016580005, created on 30 May 2018 (13 pages)
24 May 2018Termination of appointment of Graham Edward Lake as a director on 23 May 2018 (1 page)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
5 February 2018Registration of charge 076016580004, created on 30 January 2018 (38 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)
24 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
9 February 2017Registration of charge 076016580002, created on 3 February 2017 (7 pages)
9 February 2017Registration of charge 076016580002, created on 3 February 2017 (7 pages)
9 February 2017Registration of charge 076016580003, created on 3 February 2017 (13 pages)
9 February 2017Registration of charge 076016580003, created on 3 February 2017 (13 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 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 2016Director's details changed for Mr Annel Mussarat on 1 April 2016 (2 pages)
3 May 2016Director's details changed for Mr Annel Mussarat on 1 April 2016 (2 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 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
3 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
20 April 2015Appointment of Mr Annel Mussarat as a director on 4 November 2013 (2 pages)
20 April 2015Appointment of Mr Annel Mussarat as a director on 4 November 2013 (2 pages)
20 April 2015Appointment of Mr Annel Mussarat as a director on 4 November 2013 (2 pages)
18 April 2015Termination of appointment of Aneel Mussarat as a director on 4 November 2013 (1 page)
18 April 2015Termination of appointment of Aneel Mussarat as a director on 4 November 2013 (1 page)
18 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(4 pages)
18 April 2015Termination of appointment of Aneel Mussarat as a director on 4 November 2013 (1 page)
18 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(4 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)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Satisfaction of charge 1 in full (1 page)
17 December 2014Satisfaction of charge 1 in full (1 page)
10 May 2014Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4HB United Kingdom on 10 May 2014 (1 page)
10 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(5 pages)
10 May 2014Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4HB United Kingdom on 10 May 2014 (1 page)
10 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(5 pages)
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)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 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)
22 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
22 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
13 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
12 April 2011Incorporation (31 pages)
12 April 2011Incorporation (31 pages)