Leeds
LS17 8RT
Secretary Name | Carmella Shahla Yaffa |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2007(40 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | 130 Old Lansdowne Road Didsbury Manchester Lancashire M20 2NY |
Secretary Name | Carmella Shahla Bolton |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2007(40 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | 130 Old Lansdowne Road Didsbury Manchester Lancashire M20 2NY |
Director Name | Mr Isaac Razak |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(23 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 26 July 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Turnfield Road Cheadle Cheshire SK8 1JQ |
Director Name | Mrs Ruth Razak |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(23 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 26 July 2007) |
Role | Co Director |
Correspondence Address | 26 Turnfield Road Cheadle Cheshire SK8 1JQ |
Secretary Name | Mrs Ruth Razak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(23 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | 26 Turnfield Road Cheadle Cheshire SK8 1JQ |
Registered Address | 29-31 Sackville Street Manchester M1 3LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
2k at £1 | Anton Razak 33.33% Ordinary |
---|---|
2k at £1 | Carmella Shahla Yaffa 33.33% Ordinary |
2k at £1 | Francine Nevitt 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £520,611 |
Cash | £971 |
Current Liabilities | £12,901 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
21 September 1989 | Delivered on: 26 September 1989 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings k/a 50 lee lane harwich bolton greater manchester together with fixed plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
21 July 1989 | Delivered on: 28 July 1989 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land & buildings known as 38 marshall rd, levenshulme manchester greater manchester & reg title no la 4244 by way of fixed charge the plant, machinery & fixtures & fittings, furniture, equipment, implements & utensils. Fully Satisfied |
8 November 1988 | Delivered on: 11 November 1988 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC 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 26 campbell road longsight manchester greater manchester t/no gm 199040 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 August 1987 | Delivered on: 14 August 1987 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land with the building thereon no 26 gransmoor road higher openshaw manchester greater manchester t/n gm 353908 fixed charge plant machinery fixtures fittings furniture equipment implements & utensils. Fully Satisfied |
25 September 1981 | Delivered on: 28 September 1981 Satisfied on: 7 December 2005 Persons entitled: Barclays Bank PLC 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 3/5 back turner st, manchester title no la 329255. Fully Satisfied |
25 September 1981 | Delivered on: 28 September 1981 Satisfied on: 7 December 2005 Persons entitled: Barclays Bank PLC 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 71 high street manchester 4 title no gm 63364. Fully Satisfied |
10 September 1980 | Delivered on: 12 September 1980 Satisfied on: 7 December 2005 Persons entitled: Barclays Bank PLC 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 property known as cavendish hotel, 31 cavendish street hulme manchester title no la 35746. Fully Satisfied |
4 September 1972 | Delivered on: 11 April 1973 Satisfied on: 7 December 2005 Persons entitled: Northern Commercial Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 & 3 back turner street, manchester. Fully Satisfied |
31 December 1992 | Delivered on: 8 January 1993 Satisfied on: 7 December 2005 Persons entitled: Jack Goldwater Classification: Legal charge Secured details: £17500. Particulars: 130 old lansdowne west didsbury manchester t/no.LA60878. Fully Satisfied |
3 July 1969 | Delivered on: 10 July 1969 Satisfied on: 7 December 2005 Persons entitled: Swiss-Israel Trade Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 high street, manchester 4. Fully Satisfied |
20 January 2006 | Delivered on: 31 January 2006 Persons entitled: Bargain Crazy Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 2, wesley street, failsworth t/no GM418842 and by fixed charge all book and other debts, plant and machinery, goodwill and uncalled share capital and floating charge of all the borrowers property and undertaking. See the mortgage charge document for full details. Outstanding |
6 October 1994 | Delivered on: 10 October 1994 Persons entitled: Morses Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north side of oldham road, newton heath, manchester, greater manchester. T/nos GM236436 GM352251. Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
29 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
26 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
28 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
23 May 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
7 June 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
24 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
23 April 2020 | Director's details changed for Mr Anton Razak on 23 April 2020 (2 pages) |
23 April 2020 | Change of details for Mr Anton Razak as a person with significant control on 23 April 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
16 April 2019 | Satisfaction of charge 13 in full (2 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
20 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
30 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 July 2015 | Memorandum and Articles of Association (5 pages) |
27 July 2015 | Memorandum and Articles of Association (5 pages) |
17 July 2015 | Resolutions
|
17 July 2015 | Resolutions
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Anton Razak on 9 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Anton Razak on 9 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Anton Razak on 9 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from, 29/31., sackville street,, manchester,, M1 3LZ. (1 page) |
26 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from, 29/31., sackville street,, manchester,, M1 3LZ. (1 page) |
26 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
24 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
24 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
29 August 2008 | Director's change of particulars / anton razak / 03/04/2008 (1 page) |
29 August 2008 | Director's change of particulars / anton razak / 03/04/2008 (1 page) |
16 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 August 2007 | Secretary resigned;director resigned (1 page) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Secretary resigned;director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
8 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
31 January 2006 | Particulars of mortgage/charge (7 pages) |
31 January 2006 | Particulars of mortgage/charge (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Return made up to 09/04/05; full list of members (3 pages) |
18 May 2005 | Return made up to 09/04/05; full list of members (3 pages) |
16 February 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
16 February 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
27 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
6 September 2003 | Return made up to 09/04/03; full list of members (5 pages) |
6 September 2003 | Return made up to 09/04/03; full list of members (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
29 July 2002 | Return made up to 09/04/02; full list of members (5 pages) |
29 July 2002 | Return made up to 09/04/02; full list of members (5 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
11 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
3 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
19 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
20 May 1999 | Return made up to 09/04/99; no change of members (4 pages) |
20 May 1999 | Return made up to 09/04/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
6 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
3 September 1997 | Return made up to 09/04/97; full list of members (6 pages) |
3 September 1997 | Return made up to 09/04/97; full list of members (6 pages) |
10 June 1997 | Return made up to 09/04/96; full list of members (6 pages) |
10 June 1997 | Return made up to 09/04/96; full list of members (6 pages) |
3 January 1997 | Accounts for a small company made up to 29 February 1996 (5 pages) |
3 January 1997 | Accounts for a small company made up to 29 February 1996 (5 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
21 June 1995 | Return made up to 09/04/95; no change of members (4 pages) |
21 June 1995 | Return made up to 09/04/95; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 28 February 1994 (4 pages) |
4 April 1995 | Accounts for a small company made up to 28 February 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
21 April 1967 | Incorporation (22 pages) |
21 April 1967 | Incorporation (22 pages) |