Company NameTarameen Limited
Company StatusActive
Company Number00396776
CategoryPrivate Limited Company
Incorporation Date5 July 1945(78 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr John Tariq Marfani
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(46 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN
Director NameMr Simon Rafiq Marfani
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(46 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN
Director NameMrs Kaye Denise Marfani
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(55 years, 12 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN
Secretary NameMr Majid Asghar
StatusCurrent
Appointed05 August 2013(68 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN
Director NameMaureen Marfani
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(46 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 15 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherryholt Farm
Burleyhurst Lane
Mobberley
Cheshire
Wa16
Director NameMohammed Ameen Marfani
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(46 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 15 December 1999)
RoleCompany Director
Correspondence AddressCherryholt Farm
Burleyhurst Lane
Mobberley
Cheshire
Wa16
Secretary NameJanet Elizabeth Barrett
NationalityBritish
StatusResigned
Appointed25 July 1991(46 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 28 August 2002)
RoleCompany Director
Correspondence Address34 Greenhill Road
Middleton
Manchester
M24 2BD
Secretary NameMaureen Marfani
NationalityBritish
StatusResigned
Appointed28 August 2002(57 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN

Contact

Websitetarameen.com
Telephone0161 4382004
Telephone regionManchester

Location

Registered Address1 Ogden Street
Didsbury
Manchester
M20 6DN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

40k at £1J.t. Marfani
80.00%
Ordinary
10k at £1K.d. Marfani
20.00%
Ordinary

Financials

Year2014
Net Worth£930,272
Cash£25,995
Current Liabilities£197,629

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

28 July 2021Delivered on: 28 July 2021
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Assignment of rental income.
Outstanding
27 September 2010Delivered on: 7 October 2010
Persons entitled: Habib Bank Ag Zurich

Classification: Third party legal charge
Secured details: All monies due or to become due from esteam europe limited to the chargee on any account whatsoever.
Particulars: 386 and 388 palatine road northenden manchester see image for full details.
Outstanding
27 September 2010Delivered on: 6 October 2010
Persons entitled: Habib Bank Ag Zurich

Classification: Third party legal charge
Secured details: All monies due or to become due from esteam europe limited to the chargee on any account whatsoever.
Particulars: 1 ogden street manchester together with all buildings trade and other fixtures and fittings fixed plant and machinery, by way of fixed charge all shares rights benefits and advantages at any time, by way of floating charge all the chattels, book and other debts other monetary claims, the goodwill.
Outstanding
4 August 2008Delivered on: 14 August 2008
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 1 ogden street manchester together with all buildings trade and other fixtures and fittings fixed plant and machinery, by way of fixed charge all shares rights benefits and advantages at any time, by way of floating charge all the chattels, book and other debts other monetary claims, the goodwill.
Outstanding
18 October 2004Delivered on: 27 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 ogden street,didsbury,manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 January 2001Delivered on: 1 February 2001
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 386 and 388 palatine rd,northenden manchester; fixed charge over all shares rights benefits thereon and all book/other debts; any other amounts owing to the company by way of rent licence fee or service charge and the goodwill of business and full benefit of licenses,all guarantees or covenants and all rents payable; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 July 1984Delivered on: 18 July 1984
Persons entitled: Bank of Credit & Commerce Internation Societe Anonyme Licensed Deposit Taver.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Letter of credit number b/cwk/106512/83 issued by habils bank limited, karachi, pakistan for £120,995.15.
Outstanding

Filing History

20 February 2024Registered office address changed from Cherryholt Farm Burleyhurst Lane Mobberley Knutsford WA16 7LP England to 1 Ogden Street Didsbury Manchester M20 6DN on 20 February 2024 (1 page)
20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
19 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
5 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
28 July 2021Registration of charge 003967760007, created on 28 July 2021 (11 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
4 August 2020Registered office address changed from 1 Ogden Street Didsbury Manchester M20 6DN to Cherryholt Farm Burleyhurst Lane Mobberley Knutsford WA16 7LP on 4 August 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 November 2018Satisfaction of charge 6 in full (1 page)
29 October 2018Satisfaction of charge 1 in full (1 page)
29 October 2018Satisfaction of charge 3 in full (2 pages)
29 October 2018Satisfaction of charge 5 in full (2 pages)
13 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50,000
(4 pages)
24 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50,000
(4 pages)
24 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50,000
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50,000
(4 pages)
14 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50,000
(4 pages)
14 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50,000
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50,000
(4 pages)
19 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50,000
(4 pages)
19 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50,000
(4 pages)
6 August 2013Secretary's details changed for Mr Majid Asghar on 5 August 2013 (1 page)
6 August 2013Secretary's details changed for Mr Majid Asghar on 5 August 2013 (1 page)
6 August 2013Secretary's details changed for Mr Majid Asghar on 5 August 2013 (1 page)
5 August 2013Appointment of Mr Majid Ashar as a secretary (1 page)
5 August 2013Termination of appointment of Maureen Marfani as a secretary (1 page)
5 August 2013Secretary's details changed for Mr Majid Ashar on 5 August 2013 (1 page)
5 August 2013Termination of appointment of Maureen Marfani as a secretary (1 page)
5 August 2013Secretary's details changed for Mr Majid Ashar on 5 August 2013 (1 page)
5 August 2013Appointment of Mr Majid Ashar as a secretary (1 page)
5 August 2013Secretary's details changed for Mr Majid Ashar on 5 August 2013 (1 page)
17 June 2013Registered office address changed from 386-388 Palatine Road Manchester M22 4FZ United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 386-388 Palatine Road Manchester M22 4FZ United Kingdom on 17 June 2013 (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 August 2012Director's details changed for Kaye Denise Marfani on 25 July 2012 (2 pages)
20 August 2012Director's details changed for Kaye Denise Marfani on 25 July 2012 (2 pages)
20 August 2012Director's details changed for Mr Simon Rafiq Marfani on 30 July 2011 (2 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
20 August 2012Director's details changed for Mr Simon Rafiq Marfani on 30 July 2011 (2 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
20 August 2012Director's details changed for Mr John Tariq Marfani on 25 July 2012 (2 pages)
20 August 2012Secretary's details changed for Maureen Marfani on 25 July 2012 (1 page)
20 August 2012Secretary's details changed for Maureen Marfani on 25 July 2012 (1 page)
20 August 2012Director's details changed for Mr John Tariq Marfani on 25 July 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
22 August 2011Director's details changed for Mr Simon Rafiq Marfani on 25 July 2011 (2 pages)
22 August 2011Director's details changed for Mr Simon Rafiq Marfani on 25 July 2011 (2 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 September 2010Registered office address changed from 386-388 Palatine Road Manchester M22 4FZ United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 386-388 Palatine Road Manchester M22 4FZ United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 1 Ogden Street Didsbury Manchester M20 6DN United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 386-388 Palatine Road Manchester M22 4FZ United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 1 Ogden Street Didsbury Manchester M20 6DN United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 1 Ogden Street Didsbury Manchester M20 6DN United Kingdom on 7 September 2010 (1 page)
16 August 2010Director's details changed for Kaye Denise Marfani on 25 July 2010 (2 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Kaye Denise Marfani on 25 July 2010 (2 pages)
2 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
2 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
14 December 2009Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 14 December 2009 (1 page)
14 December 2009Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 14 December 2009 (1 page)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
3 August 2009Return made up to 25/07/09; full list of members (4 pages)
3 August 2009Return made up to 25/07/09; full list of members (4 pages)
3 August 2009Director's change of particulars / kaye marfani / 25/07/2009 (1 page)
3 August 2009Director's change of particulars / kaye marfani / 25/07/2009 (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
27 August 2008Return made up to 25/07/08; no change of members (7 pages)
27 August 2008Return made up to 25/07/08; no change of members (7 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
20 August 2007Return made up to 25/07/07; no change of members (7 pages)
20 August 2007Return made up to 25/07/07; no change of members (7 pages)
31 August 2006Return made up to 25/07/06; full list of members (8 pages)
31 August 2006Return made up to 25/07/06; full list of members (8 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 September 2005Return made up to 25/07/05; full list of members (8 pages)
7 September 2005Return made up to 25/07/05; full list of members (8 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
13 September 2004Return made up to 25/07/04; full list of members (8 pages)
13 September 2004Return made up to 25/07/04; full list of members (8 pages)
18 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 September 2003Return made up to 25/07/03; full list of members (8 pages)
3 September 2003Return made up to 25/07/03; full list of members (8 pages)
4 April 2003Full accounts made up to 31 December 2002 (13 pages)
4 April 2003Full accounts made up to 31 December 2002 (13 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
26 September 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Full accounts made up to 31 December 2001 (12 pages)
16 April 2002Full accounts made up to 31 December 2001 (12 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
17 September 2001Return made up to 25/07/01; full list of members (6 pages)
17 September 2001Return made up to 25/07/01; full list of members (6 pages)
1 February 2001Particulars of mortgage/charge (4 pages)
1 February 2001Particulars of mortgage/charge (4 pages)
28 December 2000£ nc 1000/50000 20/12/00 (1 page)
28 December 2000Ad 20/12/00--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
28 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 December 2000Ad 20/12/00--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
28 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 December 2000£ nc 1000/50000 20/12/00 (1 page)
27 November 2000Return made up to 25/07/00; full list of members (7 pages)
27 November 2000Return made up to 25/07/00; full list of members (7 pages)
21 April 2000Full accounts made up to 31 December 1999 (9 pages)
21 April 2000Full accounts made up to 31 December 1999 (9 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
24 August 1999Return made up to 25/07/99; full list of members (6 pages)
24 August 1999Return made up to 25/07/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
12 August 1997Return made up to 25/07/97; no change of members (4 pages)
12 August 1997Return made up to 25/07/97; no change of members (4 pages)
4 August 1997Full accounts made up to 31 December 1996 (10 pages)
4 August 1997Full accounts made up to 31 December 1996 (10 pages)
24 September 1996Return made up to 25/07/96; full list of members (6 pages)
24 September 1996Return made up to 25/07/96; full list of members (6 pages)
23 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
23 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
14 August 1995Return made up to 25/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1995Return made up to 25/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 May 1995Full accounts made up to 31 December 1994 (11 pages)
4 May 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)