High Legh
Knutsford
WA16 6TT
Secretary Name | Mrs Karen Deborah Zafar |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2002(2 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ulviet Gate High Legh Knutsford Cheshire WA16 6TT |
Director Name | Mr Rizvan Ali Zafar |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Butts Cottage Congleton Road Nether Alderley Cheshire SK10 4TP |
Director Name | Mrs Julie Ann Eagle |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(15 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 November 2017) |
Role | Accountants |
Country of Residence | England |
Correspondence Address | The Vicarge 31 Great King Street Macclesfield Cheshire SK11 6PL |
Director Name | Mr Ian Stuart Crerar |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2017(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Vicarge 31 Great King Street Macclesfield Cheshire SK11 6PL |
Director Name | Mr John Kenneth Crerar |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 April 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarge 31 Great King Street Macclesfield Cheshire SK11 6PL |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 12 Ulviet Gate High Legh Knutsford WA16 6TT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | High Legh |
Ward | High Legh |
Built Up Area | High Legh |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Karen Zafar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,091 |
Cash | £12,853 |
Current Liabilities | £219,522 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 4 days from now) |
10 July 2013 | Delivered on: 23 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 71 mardol shrewsbury t/no SL47815. Notification of addition to or amendment of charge. Outstanding |
---|---|
21 June 2013 | Delivered on: 28 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 19 whitegate road newsome hudersfield t/no WYK936081. Notification of addition to or amendment of charge. Outstanding |
11 May 2013 | Delivered on: 18 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 May 2011 | Delivered on: 2 June 2011 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 71 mardol shrewsbury a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
31 May 2011 | Delivered on: 2 June 2011 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 19 whitegate road newsome huddersfield a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
18 June 2002 | Delivered on: 3 March 2005 Satisfied on: 2 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: £290,000.00 due or to become due from the company to the chargee. Particulars: 71 mardol, shrewsbury, shropshire and 3A roushill bank, shrewsbury, shropshire fixed and floating charge of all assets. Fully Satisfied |
18 June 2002 | Delivered on: 3 March 2005 Satisfied on: 2 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £290,000.00 due or to become due from the company to the chargee. Particulars: The properties k/a 71 mardol, shrewsbury, shropshire and 3A roushill bank, shrewsbury, shropshire. Fully Satisfied |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
19 November 2020 | Registered office address changed from The Vicarge 31 Great King Street Macclesfield Cheshire SK11 6PL to Hill Corner New Road Prestbury Macclesfield SK10 4HT on 19 November 2020 (1 page) |
5 May 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
1 May 2020 | Termination of appointment of John Kenneth Crerar as a director on 20 April 2020 (1 page) |
1 May 2020 | Cessation of Ian Stuart Crerar as a person with significant control on 19 May 2019 (1 page) |
1 May 2020 | Notification of Karen Deborah Zafar as a person with significant control on 9 May 2019 (2 pages) |
1 May 2020 | Termination of appointment of Ian Stuart Crerar as a director on 20 April 2020 (1 page) |
8 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
23 May 2019 | Satisfaction of charge 044279800007 in full (1 page) |
23 May 2019 | Satisfaction of charge 3 in full (2 pages) |
23 May 2019 | Satisfaction of charge 4 in full (2 pages) |
9 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
15 November 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
22 August 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
6 December 2017 | Appointment of Mr John Kenneth Crerar as a director on 6 December 2017 (2 pages) |
1 December 2017 | Termination of appointment of Julie Ann Eagle as a director on 22 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Julie Ann Eagle as a director on 22 November 2017 (1 page) |
11 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Notification of Ian Crerar as a person with significant control on 18 August 2017 (2 pages) |
5 October 2017 | Notification of Ian Crerar as a person with significant control on 18 August 2017 (2 pages) |
5 October 2017 | Cessation of Karen Deborah Zafar as a person with significant control on 18 August 2017 (1 page) |
5 October 2017 | Cessation of Karen Deborah Zafar as a person with significant control on 5 October 2017 (1 page) |
18 August 2017 | Appointment of Mr Ian Stuart Crerar as a director on 17 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Ian Stuart Crerar as a director on 17 August 2017 (2 pages) |
1 June 2017 | Appointment of Mrs Julie Ann Eagle as a director on 31 May 2017 (2 pages) |
1 June 2017 | Appointment of Mrs Julie Ann Eagle as a director on 31 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 May 2016 | Director's details changed for Mrs Karen Deborah Zafar on 28 February 2016 (2 pages) |
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Secretary's details changed for Mrs Karen Deborah Zafar on 28 February 2016 (1 page) |
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Director's details changed for Mrs Karen Deborah Zafar on 28 February 2016 (2 pages) |
12 May 2016 | Secretary's details changed for Mrs Karen Deborah Zafar on 28 February 2016 (1 page) |
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
20 April 2015 | Termination of appointment of Rizvan Ali Zafar as a director on 3 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Rizvan Ali Zafar as a director on 3 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Rizvan Ali Zafar as a director on 3 April 2015 (1 page) |
17 April 2015 | Registered office address changed from New Butts Cottage Congleton Road Nether Alderley Cheshire SK10 4TP to The Vicarge 31 Great King Street Macclesfield Cheshire SK11 6PL on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from New Butts Cottage Congleton Road Nether Alderley Cheshire SK10 4TP to The Vicarge 31 Great King Street Macclesfield Cheshire SK11 6PL on 17 April 2015 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 July 2013 | Registration of charge 044279800007 (41 pages) |
23 July 2013 | Registration of charge 044279800007 (41 pages) |
28 June 2013 | Registration of charge 044279800006 (41 pages) |
28 June 2013 | Registration of charge 044279800006 (41 pages) |
18 May 2013 | Registration of charge 044279800005 (44 pages) |
18 May 2013 | Registration of charge 044279800005 (44 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
13 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
13 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
12 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
10 February 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
10 February 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 July 2006 | Return made up to 30/04/06; full list of members (2 pages) |
3 July 2006 | Return made up to 30/04/06; full list of members (2 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 August 2005 | Return made up to 30/04/05; full list of members (7 pages) |
10 August 2005 | Return made up to 30/04/05; full list of members (7 pages) |
3 March 2005 | Particulars of mortgage/charge (4 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: 21/23 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 21/23 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
13 July 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
23 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
13 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
13 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
12 June 2002 | Ad 04/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 June 2002 | Ad 04/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 May 2002 | New secretary appointed;new director appointed (3 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed;new director appointed (3 pages) |
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
30 April 2002 | Incorporation (14 pages) |
30 April 2002 | Incorporation (14 pages) |