KENTLARCH LIMITED
CHEADLE STOCKPORT

Hellopages » Greater Manchester » Stockport » SK8 7PT

Company number 01440771
Status Active
Incorporation Date 31 July 1979
Company Type Private Limited Company
Address 9 SELBY GARDENS, CHEADLE HULME, CHEADLE STOCKPORT, CHESHIRE, SK8 7PT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of KENTLARCH LIMITED are www.kentlarch.co.uk, and www.kentlarch.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Kentlarch Limited is a Private Limited Company. The company registration number is 01440771. Kentlarch Limited has been working since 31 July 1979. The present status of the company is Active. The registered address of Kentlarch Limited is 9 Selby Gardens Cheadle Hulme Cheadle Stockport Cheshire Sk8 7pt. The company`s financial liabilities are £20.58k. It is £15.34k against last year. The cash in hand is £86.48k. It is £-6.64k against last year. . ASHRAF, Roshan is a Secretary of the company. ASHRAF, Mohammed is a Director of the company. ASHRAF, Roshan is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


kentlarch Key Finiance

LIABILITIES £20.58k
+292%
CASH £86.48k
-8%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary

Director
ASHRAF, Mohammed

80 years old

Director
ASHRAF, Roshan

82 years old

Persons With Significant Control

Mr Mohammed Ashraf
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Roshan Ashraf
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENTLARCH LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 30 November 2015
14 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

12 Aug 2015
Total exemption small company accounts made up to 30 November 2014
12 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 79 more events
04 Oct 1988
Accounts made up to 30 November 1986

04 Oct 1988
Return made up to 31/12/87; full list of members

11 Mar 1988
Particulars of mortgage/charge

10 Jan 1987
Full accounts made up to 30 November 1985

10 Jan 1987
Return made up to 19/12/86; full list of members

KENTLARCH LIMITED Charges

13 October 1998
Legal charge
Delivered: 15 October 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H 20 egerton road north chorlton cum hardy manchester…
25 August 1995
Legal mortgage
Delivered: 5 September 1995
Status: Satisfied on 24 March 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 45 harewood street off green lane road…
25 February 1988
Legal charge
Delivered: 11 March 1988
Status: Satisfied on 24 March 2010
Persons entitled: Barclays Bank PLC
Description: 120 egerton road north, whalley range, manchester greater…
7 November 1983
Legal mortgage
Delivered: 10 November 1983
Status: Satisfied on 21 August 2002
Persons entitled: National Westminster Bank PLC
Description: 22 silverdale road chorlton cum hardy city of manchester…
31 October 1983
Legal mortgage
Delivered: 11 November 1983
Status: Satisfied on 21 August 2002
Persons entitled: National Westminster Bank PLC
Description: 20 egerton road north, chorlton, greater manchester T.N. la…
11 August 1983
Legal mortgage
Delivered: 16 August 1983
Status: Satisfied on 24 March 2010
Persons entitled: National Westminster Bank PLC
Description: 145 withington road, withington, manchester, T.N. la 28099…
1 February 1983
Legal charge
Delivered: 4 February 1983
Status: Satisfied on 24 March 2010
Persons entitled: Barclays Bank PLC
Description: F/H 20 salisbury road, chorlton-cum-hardy greater…
1 February 1983
Legal charge
Delivered: 4 February 1983
Status: Satisfied on 24 March 2010
Persons entitled: Barclays Bank PLC
Description: F/H 15 salisbury road, chorlton-cum-hardy greater…
26 February 1981
Legal charge
Delivered: 17 March 1981
Status: Satisfied on 1 April 2010
Persons entitled: Barclays Bank PLC
Description: 119 oldham street, manchester, greater manchester. Gm…
10 September 1980
Legal charge
Delivered: 12 September 1980
Status: Satisfied on 21 August 2002
Persons entitled: Robert Cecil Harrison
Description: 22 silverdale road, chorlton-cum-hardy manchester M21. La…
10 September 1980
Legal charge
Delivered: 12 September 1980
Status: Satisfied on 21 August 2002
Persons entitled: Robert Cecil Harrison
Description: 22 silverdale road, chorlton-cum-hardy manchester M21. La…
29 May 1980
Legal charge
Delivered: 4 June 1980
Status: Satisfied on 22 August 1995
Persons entitled: Bank of Credit & Commerce International S.A.
Description: F/H 119 oldham street manchester.
1 April 1980
Debenture
Delivered: 11 April 1980
Status: Satisfied on 22 August 1995
Persons entitled: Bank of Credit & Commerce International S.A.
Description: Floating charge on the undertaking and all property and…
5 November 1979
Legal charge
Delivered: 26 November 1979
Status: Satisfied on 24 March 2010
Persons entitled: F.W. Axon
Description: F/H 15 & 20 salisbury road chorlton-cum-hardy manchester 21…