Manchester
M12 6JH
Director Name | Mr Aneel Mussarat |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2013(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Founder |
Country of Residence | England |
Correspondence Address | Universal Square, Building 2, 3rd Floor Devonshire Manchester M12 6JH |
Director Name | Mr Aneel Mussarat |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | McR House 341 Great Western Street Manchester M14 4HB |
Director Name | Mr Graham Edward Lake |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | McR House 341 Great Western Street 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 |
1 at £1 | Costdesign (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,821,066 |
Cash | £116,416 |
Current Liabilities | £904 |
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 | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
10 September 2021 | Delivered 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 2021 | Delivered on: 14 September 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
10 September 2021 | Delivered on: 14 September 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
30 May 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2011 | Delivered 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 |
19 January 2021 | Director's details changed for Mrs Carol Allen on 19 January 2021 (2 pages) |
---|---|
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 June 2018 | Registration of charge 076016580006, created on 30 May 2018 (7 pages) |
1 June 2018 | Registration of charge 076016580005, created on 30 May 2018 (13 pages) |
24 May 2018 | Termination of appointment of Graham Edward Lake as a director on 23 May 2018 (1 page) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
5 February 2018 | Registration of charge 076016580004, created on 30 January 2018 (38 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) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
9 February 2017 | Registration of charge 076016580002, created on 3 February 2017 (7 pages) |
9 February 2017 | Registration of charge 076016580002, created on 3 February 2017 (7 pages) |
9 February 2017 | Registration of charge 076016580003, created on 3 February 2017 (13 pages) |
9 February 2017 | Registration of charge 076016580003, created on 3 February 2017 (13 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 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 | Director's details changed for Mr Annel Mussarat on 1 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Annel Mussarat on 1 April 2016 (2 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 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
20 April 2015 | Appointment of Mr Annel Mussarat as a director on 4 November 2013 (2 pages) |
20 April 2015 | Appointment of Mr Annel Mussarat as a director on 4 November 2013 (2 pages) |
20 April 2015 | Appointment of Mr Annel Mussarat as a director on 4 November 2013 (2 pages) |
18 April 2015 | Termination of appointment of Aneel Mussarat as a director on 4 November 2013 (1 page) |
18 April 2015 | Termination of appointment of Aneel Mussarat as a director on 4 November 2013 (1 page) |
18 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Termination of appointment of Aneel Mussarat as a director on 4 November 2013 (1 page) |
18 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
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) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Satisfaction of charge 1 in full (1 page) |
17 December 2014 | Satisfaction of charge 1 in full (1 page) |
10 May 2014 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4HB United Kingdom on 10 May 2014 (1 page) |
10 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4HB United Kingdom on 10 May 2014 (1 page) |
10 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
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) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 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) |
22 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
22 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
13 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
12 April 2011 | Incorporation (31 pages) |
12 April 2011 | Incorporation (31 pages) |