Didsbury
Manchester
M20 6DN
Director Name | Mr Simon Rafiq Marfani |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ogden Street Didsbury Manchester M20 6DN |
Secretary Name | Mr Majid Asghar |
---|---|
Status | Current |
Appointed | 05 August 2013(49 years, 12 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Ogden Street Didsbury Manchester M20 6DN |
Director Name | Maureen Marfani |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 388-386 Palatine Road Northenden Manchester M22 4FZ |
Director Name | Mohammed Ameen Marfani |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 18 May 2008) |
Role | Company Director |
Correspondence Address | Cherryholt Farm Burleyhurst Lane Mobberley Cheshire Wa16 |
Secretary Name | Janet Elizabeth Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(27 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | 34 Greenhill Road Middleton Manchester M24 2BD |
Secretary Name | Maureen Marfani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(39 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ogden Street Didsbury Manchester M20 6DN |
Website | marfani.co.uk |
---|---|
Telephone | 0161 4382004 |
Telephone region | Manchester |
Registered Address | 1 Ogden Street Didsbury Manchester M20 6DN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
2.1k at £1 | John Tariq Marfani & Kaye Denise Marfani 9.47% Ordinary F |
---|---|
2.1k at £1 | Mathew Marfani 9.47% Ordinary D |
8.2k at £1 | Executors Of Estate Of Maureen Marfani 36.74% Ordinary A |
3.7k at £1 | J. Marfani 16.44% Ordinary B |
3.7k at £1 | S. Marfani 16.44% Ordinary C |
2.6k at £1 | Robin Meadowcroft 11.46% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £3,536,470 |
Current Liabilities | £412,338 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 3 weeks from now) |
5 April 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1982 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1972 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2015 | Delivered on: 1 October 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Outstanding |
28 March 2013 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
12 September 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 September 2022 | Confirmation statement made on 25 July 2022 with updates (6 pages) |
19 May 2022 | Change of share class name or designation (2 pages) |
23 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 August 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
27 February 2019 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
13 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
30 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
7 December 2017 | Registration of charge 007714880062, created on 29 November 2017 (16 pages) |
7 December 2017 | Registration of charge 007714880062, created on 29 November 2017 (16 pages) |
7 December 2017 | Registration of charge 007714880063, created on 29 November 2017 (16 pages) |
7 December 2017 | Registration of charge 007714880063, created on 29 November 2017 (16 pages) |
7 December 2017 | Registration of charge 007714880061, created on 29 November 2017 (16 pages) |
7 December 2017 | Registration of charge 007714880061, created on 29 November 2017 (16 pages) |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
20 November 2017 | Registration of charge 007714880058, created on 15 November 2017 (16 pages) |
20 November 2017 | Registration of charge 007714880060, created on 15 November 2017 (16 pages) |
20 November 2017 | Registration of charge 007714880060, created on 15 November 2017 (16 pages) |
20 November 2017 | Registration of charge 007714880057, created on 15 November 2017 (16 pages) |
20 November 2017 | Registration of charge 007714880059, created on 15 November 2017 (16 pages) |
20 November 2017 | Registration of charge 007714880057, created on 15 November 2017 (16 pages) |
20 November 2017 | Registration of charge 007714880058, created on 15 November 2017 (16 pages) |
20 November 2017 | Registration of charge 007714880059, created on 15 November 2017 (16 pages) |
23 October 2017 | Satisfaction of charge 50 in full (1 page) |
23 October 2017 | Satisfaction of charge 50 in full (1 page) |
27 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
20 July 2017 | Satisfaction of charge 49 in full (4 pages) |
20 July 2017 | Satisfaction of charge 52 in full (4 pages) |
20 July 2017 | Satisfaction of charge 49 in full (4 pages) |
20 July 2017 | Satisfaction of charge 55 in full (4 pages) |
20 July 2017 | Satisfaction of charge 52 in full (4 pages) |
20 July 2017 | Satisfaction of charge 54 in full (4 pages) |
20 July 2017 | Satisfaction of charge 007714880056 in full (4 pages) |
20 July 2017 | Satisfaction of charge 007714880056 in full (4 pages) |
20 July 2017 | Satisfaction of charge 54 in full (4 pages) |
20 July 2017 | Satisfaction of charge 55 in full (4 pages) |
20 July 2017 | Satisfaction of charge 51 in full (4 pages) |
20 July 2017 | Satisfaction of charge 53 in full (4 pages) |
20 July 2017 | Satisfaction of charge 53 in full (4 pages) |
20 July 2017 | Satisfaction of charge 51 in full (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (8 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (8 pages) |
14 April 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
14 April 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 October 2015 | Registration of charge 007714880056, created on 28 September 2015 (11 pages) |
1 October 2015 | Registration of charge 007714880056, created on 28 September 2015 (11 pages) |
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
13 February 2015 | Memorandum and Articles of Association (16 pages) |
13 February 2015 | Memorandum and Articles of Association (16 pages) |
29 October 2014 | Resolutions
|
29 October 2014 | Resolutions
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
20 June 2014 | Change of share class name or designation (2 pages) |
20 June 2014 | Change of share class name or designation (2 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 August 2013 | Satisfaction of charge 19 in full (1 page) |
22 August 2013 | Satisfaction of charge 20 in full (1 page) |
22 August 2013 | Satisfaction of charge 21 in full (1 page) |
22 August 2013 | Satisfaction of charge 21 in full (1 page) |
22 August 2013 | Satisfaction of charge 19 in full (1 page) |
22 August 2013 | Satisfaction of charge 16 in full (1 page) |
22 August 2013 | Satisfaction of charge 15 in full (1 page) |
22 August 2013 | Satisfaction of charge 47 in full (1 page) |
22 August 2013 | Satisfaction of charge 47 in full (1 page) |
22 August 2013 | Satisfaction of charge 22 in full (1 page) |
22 August 2013 | Satisfaction of charge 17 in full (1 page) |
22 August 2013 | Satisfaction of charge 17 in full (1 page) |
22 August 2013 | Satisfaction of charge 18 in full (1 page) |
22 August 2013 | Satisfaction of charge 20 in full (1 page) |
22 August 2013 | Satisfaction of charge 14 in full (1 page) |
22 August 2013 | Satisfaction of charge 42 in full (1 page) |
22 August 2013 | Satisfaction of charge 18 in full (1 page) |
22 August 2013 | Satisfaction of charge 13 in full (1 page) |
22 August 2013 | Satisfaction of charge 22 in full (1 page) |
22 August 2013 | Satisfaction of charge 15 in full (1 page) |
22 August 2013 | Satisfaction of charge 14 in full (1 page) |
22 August 2013 | Satisfaction of charge 13 in full (1 page) |
22 August 2013 | Satisfaction of charge 16 in full (1 page) |
22 August 2013 | Satisfaction of charge 42 in full (1 page) |
19 August 2013 | Satisfaction of charge 26 in full (1 page) |
19 August 2013 | Satisfaction of charge 33 in full (1 page) |
19 August 2013 | Satisfaction of charge 36 in full (1 page) |
19 August 2013 | Satisfaction of charge 29 in full (1 page) |
19 August 2013 | Satisfaction of charge 36 in full (1 page) |
19 August 2013 | Satisfaction of charge 27 in full (1 page) |
19 August 2013 | Satisfaction of charge 25 in full (1 page) |
19 August 2013 | Satisfaction of charge 30 in full (1 page) |
19 August 2013 | Satisfaction of charge 32 in full (1 page) |
19 August 2013 | Satisfaction of charge 24 in full (1 page) |
19 August 2013 | Satisfaction of charge 23 in full (1 page) |
19 August 2013 | Satisfaction of charge 35 in full (1 page) |
19 August 2013 | Satisfaction of charge 8 in full (1 page) |
19 August 2013 | Satisfaction of charge 48 in full (1 page) |
19 August 2013 | Satisfaction of charge 48 in full (1 page) |
19 August 2013 | Satisfaction of charge 30 in full (1 page) |
19 August 2013 | Satisfaction of charge 8 in full (1 page) |
19 August 2013 | Satisfaction of charge 23 in full (1 page) |
19 August 2013 | Satisfaction of charge 35 in full (1 page) |
19 August 2013 | Satisfaction of charge 31 in full (1 page) |
19 August 2013 | Satisfaction of charge 24 in full (1 page) |
19 August 2013 | Satisfaction of charge 34 in full (1 page) |
19 August 2013 | Satisfaction of charge 33 in full (1 page) |
19 August 2013 | Satisfaction of charge 28 in full (1 page) |
19 August 2013 | Satisfaction of charge 32 in full (1 page) |
19 August 2013 | Satisfaction of charge 34 in full (1 page) |
19 August 2013 | Satisfaction of charge 27 in full (1 page) |
19 August 2013 | Satisfaction of charge 29 in full (1 page) |
19 August 2013 | Satisfaction of charge 28 in full (1 page) |
19 August 2013 | Satisfaction of charge 26 in full (1 page) |
19 August 2013 | Satisfaction of charge 31 in full (1 page) |
19 August 2013 | Satisfaction of charge 25 in full (1 page) |
13 August 2013 | Satisfaction of charge 3 in full (1 page) |
13 August 2013 | Satisfaction of charge 12 in full (1 page) |
13 August 2013 | Satisfaction of charge 11 in full (1 page) |
13 August 2013 | Satisfaction of charge 7 in full (1 page) |
13 August 2013 | Satisfaction of charge 9 in full (1 page) |
13 August 2013 | Satisfaction of charge 11 in full (1 page) |
13 August 2013 | Satisfaction of charge 6 in full (1 page) |
13 August 2013 | Satisfaction of charge 10 in full (1 page) |
13 August 2013 | Satisfaction of charge 9 in full (1 page) |
13 August 2013 | Satisfaction of charge 12 in full (1 page) |
13 August 2013 | Satisfaction of charge 7 in full (1 page) |
13 August 2013 | Satisfaction of charge 10 in full (1 page) |
13 August 2013 | Satisfaction of charge 3 in full (1 page) |
13 August 2013 | Satisfaction of charge 6 in full (1 page) |
5 August 2013 | Termination of appointment of Maureen Marfani as a secretary (1 page) |
5 August 2013 | Appointment of Mr Majid Asghar as a secretary (1 page) |
5 August 2013 | Appointment of Mr Majid Asghar as a secretary (1 page) |
5 August 2013 | Termination of appointment of Maureen Marfani as a secretary (1 page) |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
24 June 2013 | Registered office address changed from 388-386 Palatine Road Northenden Manchester M22 4FZ United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 388-386 Palatine Road Northenden Manchester M22 4FZ United Kingdom on 24 June 2013 (1 page) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 55 (6 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 55 (6 pages) |
11 April 2013 | Satisfaction of charge 2 in full (3 pages) |
11 April 2013 | Satisfaction of charge 2 in full (3 pages) |
2 April 2013 | Termination of appointment of Maureen Marfani as a director (1 page) |
2 April 2013 | Termination of appointment of Maureen Marfani as a director (1 page) |
21 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
21 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
15 January 2013 | Registered 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 2013 | Registered 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 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 August 2012 | Director's details changed for Maureen Marfani on 24 July 2012 (2 pages) |
23 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Director's details changed for Maureen Marfani on 24 July 2012 (2 pages) |
23 August 2012 | Secretary's details changed for Maureen Marfani on 24 July 2012 (1 page) |
23 August 2012 | Secretary's details changed for Maureen Marfani on 24 July 2012 (1 page) |
23 August 2012 | Director's details changed for Mr John Tariq Marfani on 24 July 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr John Tariq Marfani on 24 July 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr Simon Rafiq Marfani on 24 July 2012 (2 pages) |
23 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Director's details changed for Mr Simon Rafiq Marfani on 24 July 2012 (2 pages) |
20 October 2011 | Registered office address changed from 516 Wilmslow Road Manchester M20 4BS on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from 516 Wilmslow Road Manchester M20 4BS on 20 October 2011 (1 page) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Purchase of own shares. (3 pages) |
15 August 2011 | Purchase of own shares. (3 pages) |
28 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (15 pages) |
28 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (15 pages) |
8 October 2010 | Purchase of own shares. (3 pages) |
8 October 2010 | Purchase of own shares. (3 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 July 2010 | Auditor's resignation (1 page) |
19 July 2010 | Auditor's resignation (1 page) |
14 December 2009 | Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 14 December 2009 (2 pages) |
14 December 2009 | Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 14 December 2009 (2 pages) |
9 October 2009 | Annual return made up to 24 July 2009. List of shareholders has changed (8 pages) |
9 October 2009 | Annual return made up to 24 July 2009. List of shareholders has changed (8 pages) |
9 October 2009 | Director's details changed for Mr Simon Rafiq Marfani on 31 July 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Simon Rafiq Marfani on 31 July 2009 (1 page) |
30 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 September 2009 | Gbp ic 25000/24300\17/08/09\gbp sr 700@1=700\ (1 page) |
17 September 2009 | Gbp ic 25000/24300\17/08/09\gbp sr 700@1=700\ (1 page) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
15 August 2008 | Return made up to 25/07/08; full list of members
|
15 August 2008 | Return made up to 25/07/08; full list of members
|
13 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 August 2007 | Return made up to 25/07/07; no change of members (8 pages) |
17 August 2007 | Return made up to 25/07/07; no change of members (8 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 August 2006 | Return made up to 25/07/06; full list of members (9 pages) |
22 August 2006 | Return made up to 25/07/06; full list of members (9 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 July 2005 | Return made up to 25/07/05; full list of members (9 pages) |
23 July 2005 | Return made up to 25/07/05; full list of members (9 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 July 2004 | Return made up to 25/07/04; full list of members (9 pages) |
29 July 2004 | Return made up to 25/07/04; full list of members (9 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 September 2003 | Return made up to 25/07/03; full list of members (9 pages) |
3 September 2003 | Return made up to 25/07/03; full list of members (9 pages) |
4 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
26 September 2002 | Return made up to 25/07/02; full list of members
|
26 September 2002 | Return made up to 25/07/02; full list of members
|
16 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 September 2001 | Return made up to 25/07/01; no change of members (7 pages) |
17 September 2001 | Return made up to 25/07/01; no change of members (7 pages) |
27 November 2000 | Return made up to 25/07/00; no change of members (7 pages) |
27 November 2000 | Return made up to 25/07/00; no change of members (7 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (21 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (21 pages) |
24 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
12 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
6 August 1997 | Particulars of mortgage/charge (4 pages) |
6 August 1997 | Particulars of mortgage/charge (4 pages) |
6 August 1997 | Particulars of mortgage/charge (4 pages) |
6 August 1997 | Particulars of mortgage/charge (4 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 September 1996 | Return made up to 25/07/96; full list of members (6 pages) |
24 September 1996 | Return made up to 25/07/96; full list of members (6 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
14 August 1995 | Return made up to 25/07/95; no change of members
|
14 August 1995 | Return made up to 25/07/95; no change of members
|
3 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
3 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |