Cheadle
Cheshire
SK8 2GL
Director Name | Diana Josephs |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(65 years, 9 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
Secretary Name | Diana Josephs |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1997(65 years, 9 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
Director Name | Amir Houshang Josephs |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1987(56 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 27 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Oldham Street Manchester |
Secretary Name | Mrs Beatrice Sellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1987(56 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 113 Winifred Crescent Kirkcaldy Fife KY2 5SZ Scotland |
Telephone | 01592 263000 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £945,206 |
Cash | £1,242 |
Current Liabilities | £753,580 |
Latest Accounts | 29 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 1 December 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2023 (8 months, 3 weeks from now) |
13 September 2004 | Delivered on: 1 October 2004 Satisfied on: 7 October 2006 Persons entitled: Affirmative Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
10 November 1993 | Delivered on: 24 November 1993 Satisfied on: 1 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due by seafield property consortium and others. Particulars: Ground at the former seafield colliery, kirkcaldy extending to 148.054 acres. Fully Satisfied |
14 December 1990 | Delivered on: 21 December 1990 Satisfied on: 9 January 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
14 December 1990 | Delivered on: 21 December 1990 Satisfied on: 1 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 276 & 278 links st kirkcaldy. Fully Satisfied |
14 December 1990 | Delivered on: 21 December 1990 Satisfied on: 1 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 114 & 116 st clair st kirkcaldy. Fully Satisfied |
18 September 1984 | Delivered on: 25 September 1984 Satisfied on: 9 January 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: (First) .209 acres south of links street, kirkcaldy, in the parish of kirkcaldy and dysart and county of fife (under exception) with shop premises 258 to 268 links street, kirkcaldy (second) ground flat dwellinghouses 79 and 81 ramsay road, kirkcaldy, in the county of fife with gardens and other ground pertaining (third) upper and attic flat dwellinghouse 48A ramsay road, kirkcaldy, in the county of fife with garden and other ground pertaining (fourth) upper flat dwellinghouse 13A alexandra street, kirkcaldy, in the county of fife with garden and other ground pertaining. Fully Satisfied |
12 November 1980 | Delivered on: 26 November 1980 Satisfied on: 17 April 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 November 2004 | Delivered on: 12 November 2004 Satisfied on: 7 October 2006 Persons entitled: Affirmative Finance Limited Classification: Standard security Secured details: £350,000 or other such sums agreed to be advanced. Particulars: The bus depot, esplanade, kirkcaldy. Fully Satisfied |
10 December 1964 | Delivered on: 22 December 1964 Satisfied on: 14 September 2006 Persons entitled: National Commercial Bank of Scotland Limited Classification: Deed Secured details: All sums due or to become due by erskine beveridge & co LTD to the national commercial bank of scotland. Particulars: Sums advanced by the company to erskine beveridge & co LTD, a loan with interest. Fully Satisfied |
28 August 2007 | Delivered on: 6 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
8 November 2006 | Delivered on: 16 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 258-278 links street kirkcaldy. Outstanding |
8 November 2006 | Delivered on: 16 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at the esplanade kirkcaldy. Outstanding |
29 December 2021 | Micro company accounts made up to 29 March 2021 (4 pages) |
---|---|
14 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 29 March 2020 (8 pages) |
14 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
1 September 2020 | Director's details changed for Diana Josephs on 1 September 2020 (2 pages) |
1 September 2020 | Secretary's details changed for Diana Josephs on 1 September 2020 (1 page) |
1 September 2020 | Change of details for Magic Carpets Company Limited as a person with significant control on 1 September 2020 (2 pages) |
1 September 2020 | Change of details for Mrs Diana Josephs as a person with significant control on 31 August 2020 (2 pages) |
19 August 2020 | Registered office address changed from 274-278 Links Street Abden Linen Works Kirkcaldy Fife KY1 1SG to 6 st. Colme Street Edinburgh EH3 6AD on 19 August 2020 (1 page) |
18 March 2020 | Micro company accounts made up to 29 March 2019 (2 pages) |
20 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
9 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
5 December 2019 | Director's details changed for Diana Josephs on 25 October 2019 (2 pages) |
5 December 2019 | Change of details for Magic Carpets Company Limited as a person with significant control on 25 October 2019 (2 pages) |
5 December 2019 | Change of details for Mrs Diana Josephs as a person with significant control on 25 October 2019 (2 pages) |
15 March 2019 | Total exemption full accounts made up to 30 March 2018 (10 pages) |
29 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
10 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
8 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
9 January 2016 | Satisfaction of charge 7 in full (4 pages) |
9 January 2016 | Satisfaction of charge 3 in full (4 pages) |
9 January 2016 | Satisfaction of charge 7 in full (4 pages) |
9 January 2016 | Satisfaction of charge 3 in full (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 February 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Termination of appointment of Amir Josephs as a director (1 page) |
23 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Termination of appointment of Amir Josephs as a director (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Diana Josephs on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Amir Houshang Josephs on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Diana Josephs on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Amir Houshang Josephs on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Diana Josephs on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Amir Houshang Josephs on 1 October 2009 (2 pages) |
27 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 April 2008 | Return made up to 01/12/07; no change of members (7 pages) |
11 April 2008 | Return made up to 01/12/07; no change of members (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 September 2007 | Partic of mort/charge * (3 pages) |
6 September 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Dec mort/charge * (2 pages) |
1 June 2007 | Dec mort/charge * (2 pages) |
1 June 2007 | Dec mort/charge * (2 pages) |
1 June 2007 | Dec mort/charge * (2 pages) |
1 June 2007 | Dec mort/charge * (2 pages) |
1 June 2007 | Dec mort/charge * (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Return made up to 01/12/06; full list of members (7 pages) |
5 February 2007 | Return made up to 01/12/06; full list of members (7 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
7 October 2006 | Dec mort/charge * (2 pages) |
7 October 2006 | Dec mort/charge * (2 pages) |
7 October 2006 | Dec mort/charge * (2 pages) |
7 October 2006 | Dec mort/charge * (2 pages) |
14 September 2006 | Dec mort/charge * (2 pages) |
14 September 2006 | Dec mort/charge * (2 pages) |
11 September 2006 | Resolutions
|
11 September 2006 | Resolutions
|
20 February 2006 | Return made up to 01/12/05; full list of members
|
20 February 2006 | Return made up to 01/12/05; full list of members
|
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
12 January 2005 | Alterations to a floating charge (5 pages) |
12 January 2005 | Alterations to a floating charge (5 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
1 October 2004 | Partic of mort/charge * (5 pages) |
1 October 2004 | Partic of mort/charge * (5 pages) |
2 August 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 August 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
11 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
25 May 2002 | Return made up to 01/12/01; full list of members
|
25 May 2002 | Return made up to 01/12/01; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
10 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
7 February 2000 | Return made up to 01/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 01/12/99; full list of members (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 May 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
21 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
29 July 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 July 1998 | Full accounts made up to 31 March 1997 (10 pages) |
21 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
29 July 1997 | New secretary appointed;new director appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | New secretary appointed;new director appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 July 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
23 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
15 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
12 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
19 December 1990 | Resolutions
|
18 December 1984 | Accounts made up to 31 December 1982 (9 pages) |
18 December 1984 | Accounts made up to 31 December 1982 (9 pages) |
15 November 1984 | Accounts made up to 31 December 1981 (8 pages) |
15 November 1984 | Accounts made up to 31 December 1981 (8 pages) |
14 November 1984 | Accounts made up to 31 December 1980 (8 pages) |
14 November 1984 | Accounts made up to 31 December 1980 (8 pages) |
28 January 1982 | Annual return made up to 14/01/82 (3 pages) |
28 January 1982 | Annual return made up to 14/01/82 (3 pages) |
19 September 1980 | Memorandum of association (6 pages) |
19 September 1980 | Memorandum of association (6 pages) |
8 September 1980 | Resolutions
|
8 September 1980 | Resolutions
|
30 January 1979 | Annual return made up to 15/11/78 (4 pages) |
30 January 1979 | Annual return made up to 15/11/78 (4 pages) |
11 July 1934 | Incorporation (16 pages) |
11 July 1934 | Incorporation (16 pages) |