Company NameMarfani & Co. Limited
DirectorsJohn Tariq Marfani and Simon Rafiq Marfani
Company StatusActive
Company Number00771488
CategoryPrivate Limited Company
Incorporation Date21 August 1963(60 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Tariq Marfani
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(27 years, 11 months 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(27 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN
Secretary NameMr Majid Asghar
StatusCurrent
Appointed05 August 2013(49 years, 12 months 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(27 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address388-386 Palatine Road
Northenden
Manchester
M22 4FZ
Director NameMohammed Ameen Marfani
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(27 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 18 May 2008)
RoleCompany Director
Correspondence AddressCherryholt Farm
Burleyhurst Lane
Mobberley
Cheshire
Wa16
Secretary NameJanet Elizabeth Barrett
NationalityBritish
StatusResigned
Appointed25 July 1991(27 years, 11 months 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(39 years 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

Websitemarfani.co.uk
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

2.1k at £1John Tariq Marfani & Kaye Denise Marfani
9.47%
Ordinary F
2.1k at £1Mathew Marfani
9.47%
Ordinary D
8.2k at £1Executors Of Estate Of Maureen Marfani
36.74%
Ordinary A
3.7k at £1J. Marfani
16.44%
Ordinary B
3.7k at £1S. Marfani
16.44%
Ordinary C
2.6k at £1Robin Meadowcroft
11.46%
Ordinary E

Financials

Year2014
Net Worth£3,536,470
Current Liabilities£412,338

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 3 weeks from now)

Charges

5 April 1984Delivered on: 13 April 1984
Satisfied on: 13 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Letter of charge.
Secured details: All monies due or to become due from marfain trading company limited to the chargee on any account whatsoever.
Particulars: All credit balances in all accounts of the company with the morgagee particularly account no 03001043 up to a maximum of £150,000.
Fully Satisfied
5 April 1984Delivered on: 13 April 1984
Satisfied on: 19 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Letter of charge.
Secured details: All monies due or to become due from tarameen limited to the chargee on any account whatsoever.
Particulars: All credit balances in all accounts of the company with the mortagee particularly account no 03001043 up to a maximum of £150,000.
Fully Satisfied
5 April 1984Delivered on: 13 April 1984
Satisfied on: 13 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Letter of charge.
Secured details: All monies due or to become due from marfain properties limited to the chargee on any account whatsoever.
Particulars: All credit balances in all accounts of the company with the morgagee particulary account no 03001043 up to a maximum of £150,000.
Fully Satisfied
17 August 1983Delivered on: 23 August 1983
Satisfied on: 13 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licenced Deposit Taker

Classification: Letter of set-off & charge
Secured details: All monies due or tobecome due from the company and/or tarameen limited and/or marfani trading company limited and/or marfani properties limited to the chargee on any account whatsoever.
Particulars: Any credit balance standing in the name of the company against any indebtedness to the bank and charge the said accounts in respect of any liability that may be outstanding to the bank at any time.
Fully Satisfied
29 January 1982Delivered on: 30 January 1982
Satisfied on: 26 October 1991
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licenced Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west of sand street manchester known as vauxhall works vauxhall dalton st collyhurst manchester title no LA127553.
Fully Satisfied
25 November 1991Delivered on: 28 November 1991
Satisfied on: 19 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £50,000 credited to account number 91014873 (please see doc for full details).
Fully Satisfied
2 January 1990Delivered on: 5 January 1990
Satisfied on: 22 August 2013
Persons entitled: Trafford Park Development Corporation

Classification: Agreement
Secured details: £27,500 due from company to chargee under the terms of the charge.
Particulars: Unit 1, broadoak industrial estate ashburton road west trafford park.
Fully Satisfied
26 January 1987Delivered on: 31 January 1987
Satisfied on: 8 July 1989
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 oxford gardens in the royal borough of kensington and chelsea.
Fully Satisfied
8 December 1986Delivered on: 11 December 1986
Satisfied on: 26 October 1991
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 oxford gardens in the royal borough of kensington & chelsea.
Fully Satisfied
17 October 1986Delivered on: 21 October 1986
Satisfied on: 26 October 1991
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Roof space, warwick lodge, shoot up hill, london NW2. T/n NGL576541.
Fully Satisfied
11 July 1986Delivered on: 16 July 1986
Satisfied on: 26 October 1991
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises known as 4 stanley crescent kensington tn 100073.
Fully Satisfied
6 June 1986Delivered on: 26 June 1986
Satisfied on: 22 August 2013
Persons entitled: Bank of Oman Limited.

Classification: General letter of set-off
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All or any then existing accounts including accounts in the name of the lender of the borrower for full details see doc M83.
Fully Satisfied
6 June 1986Delivered on: 26 June 1986
Satisfied on: 26 October 1991
Persons entitled: Bank of Oman Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 stanley crescent kensington, t/n 100073. (for full details see doc M82).. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
20 May 1986Delivered on: 5 June 1986
Satisfied on: 26 October 1991
Persons entitled: United Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2F hyde park mansions, chapel street, westminster.
Fully Satisfied
29 January 1982Delivered on: 30 January 1982
Satisfied on: 26 October 1991
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licenced Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of vauxhall street manchester known as vau xhall dalton st collyhurst manchester title no LA127552.
Fully Satisfied
20 May 1986Delivered on: 5 June 1986
Satisfied on: 26 October 1991
Persons entitled: United Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H. 2J hyde park mansions, chapel street, westminster.
Fully Satisfied
20 May 1986Delivered on: 5 June 1986
Satisfied on: 26 October 1991
Persons entitled: United Bank Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2K hyde park mansions chapel street westminster.
Fully Satisfied
20 May 1986Delivered on: 5 June 1986
Satisfied on: 26 October 1991
Persons entitled: United Bank Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 22 hyde park, mansions, chapel street, westminster.
Fully Satisfied
31 May 1985Delivered on: 10 June 1985
Satisfied on: 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anonyme.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, broadoak industrial park, ashburton road west, trafford park, manchester.
Fully Satisfied
20 September 1984Delivered on: 26 September 1984
Satisfied on: 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anonyme.

Classification: Assignment of letter of credit.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Letter of credit no NG36/345 issued by muslim commercial bank limited for £96,000.
Fully Satisfied
14 September 1984Delivered on: 19 September 1984
Satisfied on: 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anonyme.

Classification: Assignment of letter of credit.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Letter of credit no NC36/723 exb issued by the muslim commercial bank limited for £24,500.
Fully Satisfied
14 September 1984Delivered on: 19 September 1984
Satisfied on: 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anoynme Licensed Deposit Taker.

Classification: Assignment of letter of credit.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Letter of credit no 183789 issued by panorama centre branch for £294,000.
Fully Satisfied
14 September 1984Delivered on: 19 September 1984
Satisfied on: 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anoynme Licensed Deposit Taker.

Classification: Assignment of letter of credit.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Letter of credit no NG36/317 issued by muslim commerce bank limited for £48,000.
Fully Satisfied
22 August 1984Delivered on: 29 August 1984
Satisfied on: 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anoynme Licensed Deposit Taker.

Classification: Assignment of letter of credit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Letter of credit no b/cwr/108194/84 issued by habib bank limited kavachi for £104,901,22.
Fully Satisfied
22 August 1984Delivered on: 29 August 1984
Satisfied on: 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anoynme Licensed Deposit Taker.

Classification: Assignment of letter of credit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Letter of credit no b/cwk/108156/84 issued by habib bank limited kavachi for£46,870,98.
Fully Satisfied
23 July 1981Delivered on: 31 July 1981
Satisfied on: 13 August 2013
Persons entitled: Williams and Glyns Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £50,000 deposited with the bank and all interest accruing thereon.
Fully Satisfied
22 August 1984Delivered on: 29 August 1984
Satisfied on: 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anoynme Licensed Deposit Taker.

Classification: Assignment of letter of credit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Letter of credit no b/622949 issued by habib bank limited karachi for £191,000.
Fully Satisfied
7 August 1984Delivered on: 10 August 1984
Satisfied on: 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anoynme Licensed Deposit Taker

Classification: Assignment of letter of credit.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Letter of credit number NG36/302 issued by muslim commercial bank LTD lahore ,pakistan for £48,000.
Fully Satisfied
26 July 1984Delivered on: 2 August 1984
Satisfied on: 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anoynme Licensed Deposit Taker.

Classification: Assignment of letter of credit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Letter of credit number meb/9229 issued by middle east bank limited karachi, pakistan for £52,800.00.
Fully Satisfied
26 July 1984Delivered on: 2 August 1984
Satisfied on: 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker.

Classification: Assignment of letter of credit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Letter of credit number 342480/84 issued by habib bank limited karachi, pakistan for us$125,662.20.
Fully Satisfied
13 July 1984Delivered on: 18 July 1984
Satisfied on: 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anoynme Licensed Deposit Taker.

Classification: Assignment of letter of credit.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Letter of credit number 51464 issued by bank of credit and commerce int (0) LTD. Karachi, pakistan for £50,500.
Fully Satisfied
13 July 1984Delivered on: 18 July 1984
Satisfied on: 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker.

Classification: Assignment of letter of credit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Letter of credit no: 851/0026 for £294,000.
Fully Satisfied
13 July 1984Delivered on: 18 July 1984
Satisfied on: 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker.

Classification: Assignment of letter of credit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Letter of credit no. 183710/60274 for ukp 295,500.
Fully Satisfied
13 July 1984Delivered on: 18 July 1984
Satisfied on: 22 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anoyme Licensed Deposit Taker.

Classification: Assignment of letter of credit.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Letter of credit no 51463 for £50,000.
Fully Satisfied
22 June 1984Delivered on: 27 June 1984
Satisfied on: 22 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker.

Classification: Assignment of letter of credit.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Letter of credit no 182383 issued by midland bank PLC international division for £55,000.
Fully Satisfied
11 June 1984Delivered on: 27 June 1984
Satisfied on: 22 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker.

Classification: Assignment of letter of credit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Letter of credit number 29515/83 issued by habib bank limited for £98,000 lahore pakistan.
Fully Satisfied
29 May 1980Delivered on: 13 June 1980
Satisfied on: 11 April 2013
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Letter of charge
Secured details: All monies due or to become due from hebdell limited. To the chargee on any account whatsoever.
Particulars: A charge in favour of the bank over accounts and balances held with the bank.
Fully Satisfied
10 June 1984Delivered on: 27 June 1984
Satisfied on: 22 August 2013
Persons entitled: Bank Credit & Commerce International Societe Anonyme Licensed Deposit Taker.

Classification: Assignment of letter of credit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Letter of credit number NG36/256 issued by the muslim commerce bank limited for £49,000 lahore pakistan.
Fully Satisfied
18 May 1984Delivered on: 31 May 1984
Satisfied on: 22 August 2013
Persons entitled: Bgank of Credit and Commerce International Societe Anonyme

Classification: Assignment of letter of credit.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All its rights title & interest in & to the letter of credit no: 6214/10513.
Fully Satisfied
18 May 1984Delivered on: 31 May 1984
Satisfied on: 22 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Assignment of letter of credit.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All its rights title & interest in & to the letter of credit no: g/cwk/106517/83.
Fully Satisfied
18 May 1984Delivered on: 31 May 1984
Satisfied on: 22 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Assignment of letter of credit.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All its rights title & interest in & to the letter of credit N3: 183650.
Fully Satisfied
18 May 1984Delivered on: 31 May 1984
Satisfied on: 22 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Assignment of letter of credit.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All its rights title & interest in and to the letter of credit no: ng-36/182.
Fully Satisfied
18 May 1984Delivered on: 31 May 1984
Satisfied on: 22 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Assignment of letter of credit.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All its rights title & interest in and to the letter of credit no: 51137/b.
Fully Satisfied
18 May 1984Delivered on: 31 May 1984
Satisfied on: 22 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Assignment of letter of credit.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All its rights title & interest in and to the letter of credit no: 29483/83.
Fully Satisfied
18 May 1984Delivered on: 31 May 1984
Satisfied on: 13 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Assignment of letter of credit.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All its rights title and interest in and to the said letter of credit no NG36139.
Fully Satisfied
18 May 1984Delivered on: 31 May 1984
Satisfied on: 13 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Assignment of letter of credit.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All its rights title & interest in and to the letter of credit no: b/cmk/69584/84.
Fully Satisfied
18 May 1984Delivered on: 31 May 1984
Satisfied on: 13 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Assignment of letter of credit.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All its rights title and interest in and to the letter of credit no NG36/190.
Fully Satisfied
5 June 1972Delivered on: 15 June 1972
Satisfied on: 26 October 1991
Persons entitled: United Bank Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vauxhall works vauxhall street manchester.
Fully Satisfied
29 November 2017Delivered on: 7 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 718 woolston mill, grattan road, bradford, BD1 2NH. Title number: YY12931.
Outstanding
29 November 2017Delivered on: 7 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 710 woolston mill, grattan road, bradford, BD1 2NH. Title number: YY12930.
Outstanding
29 November 2017Delivered on: 7 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 815 woolston mill, grattan road, bradford, BD1 2NH. Title number: YY12932.
Outstanding
15 November 2017Delivered on: 20 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The leasehold land at 915 marsden house, marsden road, bolton (BL1 2JX). Title number: MAN24066.
Outstanding
15 November 2017Delivered on: 20 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The leasehold land at 23 city heights, victoria. Bridge street, salford (M3 5AS). Title number: GM884933.
Outstanding
15 November 2017Delivered on: 20 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The leasehold land at apartment 32, 1 birch lane,. Lonsight, manchester (M13 onw). Title number: MAN56731.
Outstanding
15 November 2017Delivered on: 20 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The leasehold land at apartment 16, 1 birch lane, longsight, manchester and parking space, M13 0NW. Title number: MAN56729.
Outstanding
28 September 2015Delivered on: 1 October 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Outstanding
28 March 2013Delivered on: 13 April 2013
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: Freehold properties known as unit 1 broadoak industrial park manchester, 21/22 market place leek staffordshire, 15 market street altrincham for further details of properties charged see form MG01 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.
Outstanding
30 July 1997Delivered on: 6 August 1997
Persons entitled: Habib Bank Ag Zurich

Classification: Third party legal charge
Secured details: All monies due or to become due from tarameen LTD to the chargee on any account whatsoever.
Particulars: Land and buildings 1 great marlborough street manchester.fixed charge all shares rights benefits and advantages at any time arising in any residence or management company connected with the property.floating charge all stock goods movable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the property. See the mortgage charge document for full details.
Outstanding
30 July 1997Delivered on: 6 August 1997
Persons entitled: Habib Bank Ag Zurich

Classification: Third party legal charge
Secured details: All monies due or to become due from firenze LTD to the chargee on any account whatsoever.
Particulars: Land and buildings 1 great marlborough street manchester.fixed charge all shares rights benefits and advantages at any time arising in any residence or management company connected with the property.floating charge all stock goods movable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the property. See the mortgage charge document for full details.
Outstanding
26 April 1994Delivered on: 28 April 1994
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: Unit 1 broadoak industrial estate clarence avenue davyhulme trafford greater manchester.
Outstanding
26 April 1994Delivered on: 28 April 1994
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from firenze limited to the chargee on any account whatsoever.
Particulars: Unit 1 broadoak industrial estate clarence avenue davyhulme trafford greater manchester.
Outstanding
26 April 1994Delivered on: 28 April 1994
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from tarameen limited to the chargee on any account whatsoever.
Particulars: Unit 1 broadoak industrial estate clarence avenue davyhulme trafford greater manchester.
Outstanding
19 May 1992Delivered on: 21 May 1992
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: 1 great marlborough street manchester.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 September 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
5 September 2022Confirmation statement made on 25 July 2022 with updates (6 pages)
19 May 2022Change of share class name or designation (2 pages)
23 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 August 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
27 February 2019Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
13 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
7 December 2017Registration of charge 007714880062, created on 29 November 2017 (16 pages)
7 December 2017Registration of charge 007714880062, created on 29 November 2017 (16 pages)
7 December 2017Registration of charge 007714880063, created on 29 November 2017 (16 pages)
7 December 2017Registration of charge 007714880063, created on 29 November 2017 (16 pages)
7 December 2017Registration of charge 007714880061, created on 29 November 2017 (16 pages)
7 December 2017Registration of charge 007714880061, created on 29 November 2017 (16 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
20 November 2017Registration of charge 007714880058, created on 15 November 2017 (16 pages)
20 November 2017Registration of charge 007714880060, created on 15 November 2017 (16 pages)
20 November 2017Registration of charge 007714880060, created on 15 November 2017 (16 pages)
20 November 2017Registration of charge 007714880057, created on 15 November 2017 (16 pages)
20 November 2017Registration of charge 007714880059, created on 15 November 2017 (16 pages)
20 November 2017Registration of charge 007714880057, created on 15 November 2017 (16 pages)
20 November 2017Registration of charge 007714880058, created on 15 November 2017 (16 pages)
20 November 2017Registration of charge 007714880059, created on 15 November 2017 (16 pages)
23 October 2017Satisfaction of charge 50 in full (1 page)
23 October 2017Satisfaction of charge 50 in full (1 page)
27 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
20 July 2017Satisfaction of charge 49 in full (4 pages)
20 July 2017Satisfaction of charge 52 in full (4 pages)
20 July 2017Satisfaction of charge 49 in full (4 pages)
20 July 2017Satisfaction of charge 55 in full (4 pages)
20 July 2017Satisfaction of charge 52 in full (4 pages)
20 July 2017Satisfaction of charge 54 in full (4 pages)
20 July 2017Satisfaction of charge 007714880056 in full (4 pages)
20 July 2017Satisfaction of charge 007714880056 in full (4 pages)
20 July 2017Satisfaction of charge 54 in full (4 pages)
20 July 2017Satisfaction of charge 55 in full (4 pages)
20 July 2017Satisfaction of charge 51 in full (4 pages)
20 July 2017Satisfaction of charge 53 in full (4 pages)
20 July 2017Satisfaction of charge 53 in full (4 pages)
20 July 2017Satisfaction of charge 51 in full (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
14 April 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
14 April 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 October 2015Registration of charge 007714880056, created on 28 September 2015 (11 pages)
1 October 2015Registration of charge 007714880056, created on 28 September 2015 (11 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 22,250
(6 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 22,250
(6 pages)
13 February 2015Memorandum and Articles of Association (16 pages)
13 February 2015Memorandum and Articles of Association (16 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 22,250
(6 pages)
14 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 22,250
(6 pages)
20 June 2014Change of share class name or designation (2 pages)
20 June 2014Change of share class name or designation (2 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 August 2013Satisfaction of charge 19 in full (1 page)
22 August 2013Satisfaction of charge 20 in full (1 page)
22 August 2013Satisfaction of charge 21 in full (1 page)
22 August 2013Satisfaction of charge 21 in full (1 page)
22 August 2013Satisfaction of charge 19 in full (1 page)
22 August 2013Satisfaction of charge 16 in full (1 page)
22 August 2013Satisfaction of charge 15 in full (1 page)
22 August 2013Satisfaction of charge 47 in full (1 page)
22 August 2013Satisfaction of charge 47 in full (1 page)
22 August 2013Satisfaction of charge 22 in full (1 page)
22 August 2013Satisfaction of charge 17 in full (1 page)
22 August 2013Satisfaction of charge 17 in full (1 page)
22 August 2013Satisfaction of charge 18 in full (1 page)
22 August 2013Satisfaction of charge 20 in full (1 page)
22 August 2013Satisfaction of charge 14 in full (1 page)
22 August 2013Satisfaction of charge 42 in full (1 page)
22 August 2013Satisfaction of charge 18 in full (1 page)
22 August 2013Satisfaction of charge 13 in full (1 page)
22 August 2013Satisfaction of charge 22 in full (1 page)
22 August 2013Satisfaction of charge 15 in full (1 page)
22 August 2013Satisfaction of charge 14 in full (1 page)
22 August 2013Satisfaction of charge 13 in full (1 page)
22 August 2013Satisfaction of charge 16 in full (1 page)
22 August 2013Satisfaction of charge 42 in full (1 page)
19 August 2013Satisfaction of charge 26 in full (1 page)
19 August 2013Satisfaction of charge 33 in full (1 page)
19 August 2013Satisfaction of charge 36 in full (1 page)
19 August 2013Satisfaction of charge 29 in full (1 page)
19 August 2013Satisfaction of charge 36 in full (1 page)
19 August 2013Satisfaction of charge 27 in full (1 page)
19 August 2013Satisfaction of charge 25 in full (1 page)
19 August 2013Satisfaction of charge 30 in full (1 page)
19 August 2013Satisfaction of charge 32 in full (1 page)
19 August 2013Satisfaction of charge 24 in full (1 page)
19 August 2013Satisfaction of charge 23 in full (1 page)
19 August 2013Satisfaction of charge 35 in full (1 page)
19 August 2013Satisfaction of charge 8 in full (1 page)
19 August 2013Satisfaction of charge 48 in full (1 page)
19 August 2013Satisfaction of charge 48 in full (1 page)
19 August 2013Satisfaction of charge 30 in full (1 page)
19 August 2013Satisfaction of charge 8 in full (1 page)
19 August 2013Satisfaction of charge 23 in full (1 page)
19 August 2013Satisfaction of charge 35 in full (1 page)
19 August 2013Satisfaction of charge 31 in full (1 page)
19 August 2013Satisfaction of charge 24 in full (1 page)
19 August 2013Satisfaction of charge 34 in full (1 page)
19 August 2013Satisfaction of charge 33 in full (1 page)
19 August 2013Satisfaction of charge 28 in full (1 page)
19 August 2013Satisfaction of charge 32 in full (1 page)
19 August 2013Satisfaction of charge 34 in full (1 page)
19 August 2013Satisfaction of charge 27 in full (1 page)
19 August 2013Satisfaction of charge 29 in full (1 page)
19 August 2013Satisfaction of charge 28 in full (1 page)
19 August 2013Satisfaction of charge 26 in full (1 page)
19 August 2013Satisfaction of charge 31 in full (1 page)
19 August 2013Satisfaction of charge 25 in full (1 page)
13 August 2013Satisfaction of charge 3 in full (1 page)
13 August 2013Satisfaction of charge 12 in full (1 page)
13 August 2013Satisfaction of charge 11 in full (1 page)
13 August 2013Satisfaction of charge 7 in full (1 page)
13 August 2013Satisfaction of charge 9 in full (1 page)
13 August 2013Satisfaction of charge 11 in full (1 page)
13 August 2013Satisfaction of charge 6 in full (1 page)
13 August 2013Satisfaction of charge 10 in full (1 page)
13 August 2013Satisfaction of charge 9 in full (1 page)
13 August 2013Satisfaction of charge 12 in full (1 page)
13 August 2013Satisfaction of charge 7 in full (1 page)
13 August 2013Satisfaction of charge 10 in full (1 page)
13 August 2013Satisfaction of charge 3 in full (1 page)
13 August 2013Satisfaction of charge 6 in full (1 page)
5 August 2013Termination of appointment of Maureen Marfani as a secretary (1 page)
5 August 2013Appointment of Mr Majid Asghar as a secretary (1 page)
5 August 2013Appointment of Mr Majid Asghar as a secretary (1 page)
5 August 2013Termination of appointment of Maureen Marfani as a secretary (1 page)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 22,250
(5 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 22,250
(5 pages)
24 June 2013Registered office address changed from 388-386 Palatine Road Northenden Manchester M22 4FZ United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 388-386 Palatine Road Northenden Manchester M22 4FZ United Kingdom on 24 June 2013 (1 page)
13 April 2013Particulars of a mortgage or charge / charge no: 55 (6 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 55 (6 pages)
11 April 2013Satisfaction of charge 2 in full (3 pages)
11 April 2013Satisfaction of charge 2 in full (3 pages)
2 April 2013Termination of appointment of Maureen Marfani as a director (1 page)
2 April 2013Termination of appointment of Maureen Marfani as a director (1 page)
21 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
21 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
15 January 2013Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Buildings 9 - 21 Princess Street Albert Square Manchester Lancs M2 4DN England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Buildings 9 - 21 Princess Street Albert Square Manchester Lancs M2 4DN England on 15 January 2013 (1 page)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 August 2012Director's details changed for Maureen Marfani on 24 July 2012 (2 pages)
23 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
23 August 2012Director's details changed for Maureen Marfani on 24 July 2012 (2 pages)
23 August 2012Secretary's details changed for Maureen Marfani on 24 July 2012 (1 page)
23 August 2012Secretary's details changed for Maureen Marfani on 24 July 2012 (1 page)
23 August 2012Director's details changed for Mr John Tariq Marfani on 24 July 2012 (2 pages)
23 August 2012Director's details changed for Mr John Tariq Marfani on 24 July 2012 (2 pages)
23 August 2012Director's details changed for Mr Simon Rafiq Marfani on 24 July 2012 (2 pages)
23 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
23 August 2012Director's details changed for Mr Simon Rafiq Marfani on 24 July 2012 (2 pages)
20 October 2011Registered office address changed from 516 Wilmslow Road Manchester M20 4BS on 20 October 2011 (1 page)
20 October 2011Registered office address changed from 516 Wilmslow Road Manchester M20 4BS on 20 October 2011 (1 page)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
2 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
15 August 2011Purchase of own shares. (3 pages)
15 August 2011Purchase of own shares. (3 pages)
28 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (15 pages)
28 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (15 pages)
8 October 2010Purchase of own shares. (3 pages)
8 October 2010Purchase of own shares. (3 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 July 2010Auditor's resignation (1 page)
19 July 2010Auditor's resignation (1 page)
14 December 2009Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 14 December 2009 (2 pages)
14 December 2009Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 14 December 2009 (2 pages)
9 October 2009Annual return made up to 24 July 2009. List of shareholders has changed (8 pages)
9 October 2009Annual return made up to 24 July 2009. List of shareholders has changed (8 pages)
9 October 2009Director's details changed for Mr Simon Rafiq Marfani on 31 July 2009 (1 page)
9 October 2009Director's details changed for Mr Simon Rafiq Marfani on 31 July 2009 (1 page)
30 September 2009Full accounts made up to 31 December 2008 (14 pages)
30 September 2009Full accounts made up to 31 December 2008 (14 pages)
17 September 2009Gbp ic 25000/24300\17/08/09\gbp sr 700@1=700\ (1 page)
17 September 2009Gbp ic 25000/24300\17/08/09\gbp sr 700@1=700\ (1 page)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2008Return made up to 25/07/08; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 August 2008Return made up to 25/07/08; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 August 2008Full accounts made up to 31 December 2007 (15 pages)
13 August 2008Full accounts made up to 31 December 2007 (15 pages)
17 August 2007Return made up to 25/07/07; no change of members (8 pages)
17 August 2007Return made up to 25/07/07; no change of members (8 pages)
1 May 2007Full accounts made up to 31 December 2006 (15 pages)
1 May 2007Full accounts made up to 31 December 2006 (15 pages)
22 August 2006Return made up to 25/07/06; full list of members (9 pages)
22 August 2006Return made up to 25/07/06; full list of members (9 pages)
5 April 2006Full accounts made up to 31 December 2005 (14 pages)
5 April 2006Full accounts made up to 31 December 2005 (14 pages)
23 July 2005Return made up to 25/07/05; full list of members (9 pages)
23 July 2005Return made up to 25/07/05; full list of members (9 pages)
27 May 2005Full accounts made up to 31 December 2004 (15 pages)
27 May 2005Full accounts made up to 31 December 2004 (15 pages)
29 July 2004Return made up to 25/07/04; full list of members (9 pages)
29 July 2004Return made up to 25/07/04; full list of members (9 pages)
20 July 2004Full accounts made up to 31 December 2003 (14 pages)
20 July 2004Full accounts made up to 31 December 2003 (14 pages)
3 September 2003Return made up to 25/07/03; full list of members (9 pages)
3 September 2003Return made up to 25/07/03; full list of members (9 pages)
4 April 2003Full accounts made up to 31 December 2002 (14 pages)
4 April 2003Full accounts made up to 31 December 2002 (14 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003New secretary appointed (2 pages)
26 September 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 2002Full accounts made up to 31 December 2001 (14 pages)
16 April 2002Full accounts made up to 31 December 2001 (14 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; no change of members (7 pages)
17 September 2001Return made up to 25/07/01; no change of members (7 pages)
27 November 2000Return made up to 25/07/00; no change of members (7 pages)
27 November 2000Return made up to 25/07/00; no change of members (7 pages)
15 May 2000Full accounts made up to 31 December 1999 (13 pages)
15 May 2000Full accounts made up to 31 December 1999 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (21 pages)
1 November 1999Full accounts made up to 31 December 1998 (21 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 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 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)
6 August 1997Particulars of mortgage/charge (4 pages)
6 August 1997Particulars of mortgage/charge (4 pages)
6 August 1997Particulars of mortgage/charge (4 pages)
6 August 1997Particulars of mortgage/charge (4 pages)
1 August 1997Full accounts made up to 31 December 1996 (12 pages)
1 August 1997Full accounts made up to 31 December 1996 (12 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 1996Full accounts made up to 31 December 1995 (12 pages)
23 July 1996Full accounts made up to 31 December 1995 (12 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)
3 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)