Bowdon
Altrincham
Cheshire
WA14 3DP
Secretary Name | Nasim Akhtar Javed |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2003(27 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 7 Wychwood Bowdon Altrincham Cheshire WA14 3DP |
Director Name | Mr Abdul Hanif Javed |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2004(28 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 7 Wychwood Bowdon Altrincham Cheshire WA14 3DP |
Director Name | Mr Abdul Hanif Javed |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 June 2003) |
Role | Textile Merchant |
Country of Residence | Britain |
Correspondence Address | 7 Wychwood Bowdon Altrincham Cheshire WA14 3DP |
Director Name | Mr Abdul Majeed Nayyar |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 1997) |
Role | Textile Merchant |
Correspondence Address | 316 Wilbraham Road Chorlton Manchester Lancashire M21 0UU |
Director Name | Mrs Maryam Majid Nayyar |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 316 Wilbraham Road Chorlton Manchester Lancashire M21 0UU |
Secretary Name | Mr Abdul Majeed Nayyar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 316 Wilbraham Road Chorlton Manchester Lancashire M21 0UU |
Director Name | Fuwad Nayyar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 186 Withington Road Whalley Range Manchester M16 8WJ |
Director Name | Ehsan Malik & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1991(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 1995) |
Correspondence Address | 35 Houldsworth Street Manchester Lancashire M1 1EB |
Telephone | 0161 8347744 |
---|---|
Telephone region | Manchester |
Registered Address | 28 Knowsley Street Manchester Gt Manchester M8 8HQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
2k at £1 | Abdul Hanif Javed 66.67% Ordinary |
---|---|
1000 at £1 | Nasim Akhtar Javed 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,055 |
Cash | £28,696 |
Current Liabilities | £100,003 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
12 July 1993 | Delivered on: 16 July 1993 Persons entitled: The Council of the City of Manchester Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: 16 blossom street manchester. Outstanding |
---|---|
22 November 1983 | Delivered on: 25 November 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h & l/h properties &/ or the proceeds of sale & thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Outstanding |
24 August 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
24 August 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 29 March 2022 (5 pages) |
8 September 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
17 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 29 March 2021 (5 pages) |
16 July 2020 | Total exemption full accounts made up to 29 March 2020 (5 pages) |
16 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
5 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 29 March 2019 (5 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
30 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 29 March 2017 (5 pages) |
21 September 2017 | Total exemption full accounts made up to 29 March 2017 (5 pages) |
4 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
24 June 2017 | Satisfaction of charge 2 in full (4 pages) |
24 June 2017 | Satisfaction of charge 2 in full (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
15 September 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
26 November 2014 | Total exemption small company accounts made up to 29 March 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 29 March 2014 (4 pages) |
20 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
15 July 2013 | Secretary's details changed for Nasim Akhtar Javed on 30 June 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Nasim Akhtar Javed on 30 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Nasim Akhtar Javed on 30 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Abdul Hanif Javed on 30 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Nasim Akhtar Javed on 30 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Abdul Hanif Javed on 30 June 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 29 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 29 March 2012 (3 pages) |
1 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (14 pages) |
1 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (14 pages) |
6 January 2012 | Total exemption small company accounts made up to 29 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 29 March 2011 (5 pages) |
26 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (14 pages) |
26 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (14 pages) |
5 January 2011 | Total exemption small company accounts made up to 29 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 29 March 2010 (5 pages) |
20 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
20 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Total exemption small company accounts made up to 29 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 29 March 2009 (5 pages) |
6 August 2009 | Return made up to 30/06/09; full list of members (10 pages) |
6 August 2009 | Return made up to 30/06/09; full list of members (10 pages) |
26 January 2009 | Total exemption small company accounts made up to 29 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 29 March 2008 (5 pages) |
27 August 2008 | Return made up to 30/06/08; no change of members (7 pages) |
27 August 2008 | Return made up to 30/06/08; no change of members (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 29 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 29 March 2007 (5 pages) |
31 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
31 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 16 blossom st ancoates manchester 4 (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 16 blossom st ancoates manchester 4 (1 page) |
13 February 2007 | Total exemption small company accounts made up to 29 March 2006 (4 pages) |
13 February 2007 | Total exemption small company accounts made up to 29 March 2006 (4 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 29 March 2005 (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 29 March 2005 (8 pages) |
30 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
30 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 29 March 2003 (6 pages) |
12 March 2004 | Total exemption small company accounts made up to 29 March 2003 (6 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
23 April 2003 | Return made up to 30/06/02; full list of members (7 pages) |
23 April 2003 | Accounting reference date extended from 30/09/02 to 29/03/03 (1 page) |
23 April 2003 | Accounting reference date extended from 30/09/02 to 29/03/03 (1 page) |
23 April 2003 | Return made up to 30/06/02; full list of members (7 pages) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
19 November 2001 | Return made up to 30/06/01; full list of members (6 pages) |
19 November 2001 | Return made up to 30/06/01; full list of members (6 pages) |
14 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
14 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
21 May 2001 | Return made up to 30/06/00; full list of members (6 pages) |
21 May 2001 | Return made up to 30/06/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
22 March 2000 | Return made up to 30/06/99; no change of members (4 pages) |
22 March 2000 | Return made up to 30/06/99; no change of members (4 pages) |
6 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
6 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
26 October 1998 | Return made up to 30/06/98; full list of members (6 pages) |
26 October 1998 | Return made up to 30/06/98; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
16 July 1997 | Accounts for a small company made up to 30 September 1996 (1 page) |
16 July 1997 | Accounts for a small company made up to 30 September 1996 (1 page) |
15 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
15 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
2 February 1997 | Return made up to 30/06/96; no change of members (4 pages) |
2 February 1997 | Return made up to 30/06/96; no change of members (4 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
19 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
19 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Return made up to 30/06/95; full list of members (6 pages) |
20 September 1995 | Return made up to 30/06/95; full list of members (6 pages) |
19 April 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
19 April 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
16 July 1993 | Particulars of mortgage/charge (3 pages) |
16 July 1993 | Particulars of mortgage/charge (3 pages) |
4 September 1975 | Certificate of incorporation (1 page) |
4 September 1975 | Certificate of incorporation (1 page) |