Irlam
Manchester
M44 6JU
Director Name | Mr Harpreet Singh Chadha |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1999(20 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Old Hall Road Salford Lancashire M7 4JJ |
Director Name | Mr Anthony Francis Dorgan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(36 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 11 Sherborne Street Manchester Lancashire M3 1JS |
Director Name | Mr Pareshkumar Bhatt |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cowper Street Ashton Under Lyne Tameside OL6 9HY |
Director Name | Mr Amardeep Singh Dhody |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ringley Road Whitefield Manchester M45 7LD |
Director Name | Mr Jaswinder Singh Kohli |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23a Upper Park Road Salford Lancashire M7 4HY |
Director Name | Zulfikar Khan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Kingsway Manchester Lancashire M19 2LN |
Director Name | Nirmal Singh Kandhari |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 March 1995(16 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | C505 Som Vihar Opposite Sahgam Cinem Rk Duram New Delhi India Foreign |
Director Name | Mr Nick Kohli |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(19 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stamford Brook 3 Soloman Road Altrincham Cheshire WA14 5WG |
Director Name | Mr Varinder Pal Singh Kandhari |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 May 2009(30 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2009) |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | J-701 Ambience Island Nh-8 Gurgaon Haryana India |
Director Name | Mrs Neena Kaur Kandhari |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 May 2009(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 October 2016) |
Role | Industrialist |
Country of Residence | India |
Correspondence Address | J-701 Ambience Island Nh-8 Gurgaon Haryana India |
Website | www.europasonic.com |
---|
Registered Address | Brightgate House 1 Brightgate Way Stretford Manchester M32 0TB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
28.9k at £1 | Tarau Pal Singh Kandhari 8.22% Ordinary |
---|---|
22.8k at £1 | M. Kandhari 6.48% Non Voting |
22.8k at £1 | P.k. Kandari 6.48% Non Voting |
14.5k at £1 | M. Kandhari 4.11% Ordinary |
14.5k at £1 | P.k. Kandari 4.11% Ordinary |
114.4k at £1 | Harpreet Singh Chadha 32.50% Ordinary |
82.5k at £1 | Harpreet Singh Chadha 23.44% Non Voting |
45.7k at £1 | Tarau Pal Singh Kandhari 12.97% Non Voting |
2.2k at £1 | Paresh Bhatt 0.63% Non Voting |
1.9k at £1 | Tarau Pal Singh Kandhari 0.53% Ordinary A |
938 at £1 | M. Kandhari 0.27% Ordinary A |
938 at £1 | P.k. Kandari 0.27% Ordinary A |
Year | 2014 |
---|---|
Turnover | £37,277,858 |
Gross Profit | £7,523,841 |
Net Worth | £4,484,607 |
Cash | £170,260 |
Current Liabilities | £10,291,742 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
4 February 2005 | Delivered on: 8 February 2005 Satisfied on: 16 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 sherborne street manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
13 December 2002 | Delivered on: 19 December 2002 Satisfied on: 18 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 north side of trafalgar street broughton salford greater manchester t/n GM252611. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 August 2002 | Delivered on: 13 August 2002 Satisfied on: 16 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy no X70903588 dated 5/10/2000 for £500,000 over life of harpreet chadha with all sums bonuses and benefits thereon. Fully Satisfied |
2 August 2002 | Delivered on: 13 August 2002 Satisfied on: 16 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy no X70903482 dated 3/10/2000 for £500,000 over life of niki kohli with all sums bonuses and benefits thereon. Fully Satisfied |
7 April 1992 | Delivered on: 13 April 1992 Satisfied on: 16 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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 premises being and k/a as britannia works building sherbourne street manchester t/no gm 182687. Fully Satisfied |
12 October 1988 | Delivered on: 14 October 1988 Satisfied on: 16 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Containing fixed & floating charge debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 October 1981 | Delivered on: 2 October 1981 Satisfied on: 12 February 2010 Persons entitled: Punjab & Sind Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 5 bury new road, manchester together with 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 |
1 October 1981 | Delivered on: 2 October 1981 Satisfied on: 12 February 2010 Persons entitled: Punjab & Sind Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold britannia works, sherborne street, manchester 3 together with 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 |
3 December 2010 | Delivered on: 8 December 2010 Satisfied on: 16 October 2014 Persons entitled: 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 land and buildings on the north side of trafalgar street broughton manchester t/n GM252611, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 April 2010 | Delivered on: 11 May 2010 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Fully Satisfied |
1 October 1981 | Delivered on: 2 October 1981 Satisfied on: 12 February 2010 Persons entitled: Punjab & Sind Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts, goodwill uncalled capital & all buildings fixed plant & machinery. Fully Satisfied |
13 October 2014 | Delivered on: 13 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
21 August 2014 | Delivered on: 21 August 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
12 August 2014 | Delivered on: 13 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold - land and buildings on the, north side of trafalgar street, broughton. Hm land registry title number(s) GM252611. Outstanding |
12 August 2014 | Delivered on: 13 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold properties known as land and buildings on the south, east side of irwell street and, 11 sherborne street, strangeways, manchester. Hm land registry title number(s) GM752826, GM917180. Outstanding |
12 August 2014 | Delivered on: 13 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
12 August 2014 | Delivered on: 12 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 March 2024 | Registration of charge 013941710018, created on 11 March 2024 (13 pages) |
---|---|
3 January 2024 | Group of companies' accounts made up to 31 March 2023 (36 pages) |
6 July 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
24 March 2023 | Secretary's details changed for Jill Prendergast on 20 March 2023 (1 page) |
24 March 2023 | Director's details changed for Mr Anthony Francis Dorgan on 20 March 2023 (2 pages) |
24 March 2023 | Director's details changed for Mr Harpreet Singh Chadha on 20 March 2023 (2 pages) |
14 February 2023 | Group of companies' accounts made up to 31 March 2022 (37 pages) |
26 January 2023 | Registered office address changed from 11 Sherborne Street Manchester Lancashire M3 1JS to Brightgate House 1 Brightgate Way Stretford Manchester M32 0TB on 26 January 2023 (1 page) |
22 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
22 December 2021 | Group of companies' accounts made up to 31 March 2021 (36 pages) |
9 December 2021 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page) |
7 December 2021 | Group of companies' accounts made up to 30 September 2020 (36 pages) |
15 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
1 March 2021 | Resolutions
|
1 March 2021 | Memorandum and Articles of Association (17 pages) |
8 October 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
17 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
27 November 2019 | Group of companies' accounts made up to 31 March 2019 (40 pages) |
24 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
19 December 2018 | Group of companies' accounts made up to 31 March 2018 (39 pages) |
13 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
30 March 2018 | Resolutions
|
21 December 2017 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
12 June 2017 | Change of share class name or designation (2 pages) |
12 June 2017 | Change of share class name or designation (2 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
20 January 2017 | Purchase of own shares. (3 pages) |
20 January 2017 | Purchase of own shares. (3 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
13 October 2016 | Termination of appointment of Varinder Pal Singh Kandhari as a director on 7 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Varinder Pal Singh Kandhari as a director on 7 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Nirmal Singh Kandhari as a director on 7 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Neena Kaur Kandhari as a director on 7 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Nirmal Singh Kandhari as a director on 7 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Neena Kaur Kandhari as a director on 7 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Neena Kaur Kandhari as a director on 7 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Neena Kaur Kandhari as a director on 7 October 2016 (1 page) |
1 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
8 June 2015 | Termination of appointment of Varinder Pal Singh Kandhari as a director on 31 December 2009 (1 page) |
8 June 2015 | Termination of appointment of Varinder Pal Singh Kandhari as a director on 31 December 2009 (1 page) |
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
19 May 2015 | Termination of appointment of Nick Kohli as a director on 18 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Nick Kohli as a director on 18 May 2015 (1 page) |
22 April 2015 | Director's details changed for Mr Harpreet Singh Chadha on 1 January 2014 (2 pages) |
22 April 2015 | Director's details changed for Mr Harpreet Singh Chadha on 1 January 2014 (2 pages) |
22 April 2015 | Director's details changed for Mr Harpreet Singh Chadha on 1 January 2014 (2 pages) |
15 January 2015 | Termination of appointment of Zulfikar Khan as a director on 9 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Zulfikar Khan as a director on 9 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Zulfikar Khan as a director on 9 January 2015 (1 page) |
29 December 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
29 December 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
3 December 2014 | Appointment of Mr Anthony Francis Dorgan as a director on 1 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Anthony Francis Dorgan as a director on 1 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Anthony Francis Dorgan as a director on 1 November 2014 (2 pages) |
16 October 2014 | Satisfaction of charge 7 in full (4 pages) |
16 October 2014 | Satisfaction of charge 10 in full (4 pages) |
16 October 2014 | Satisfaction of charge 9 in full (4 pages) |
16 October 2014 | Satisfaction of charge 11 in full (4 pages) |
16 October 2014 | Satisfaction of charge 7 in full (4 pages) |
16 October 2014 | Satisfaction of charge 5 in full (4 pages) |
16 October 2014 | Satisfaction of charge 4 in full (4 pages) |
16 October 2014 | Satisfaction of charge 9 in full (4 pages) |
16 October 2014 | Satisfaction of charge 5 in full (4 pages) |
16 October 2014 | Satisfaction of charge 10 in full (4 pages) |
16 October 2014 | Satisfaction of charge 4 in full (4 pages) |
16 October 2014 | Satisfaction of charge 6 in full (4 pages) |
16 October 2014 | Satisfaction of charge 11 in full (4 pages) |
16 October 2014 | Satisfaction of charge 6 in full (4 pages) |
13 October 2014 | Registration of charge 013941710017, created on 13 October 2014 (13 pages) |
13 October 2014 | Registration of charge 013941710017, created on 13 October 2014 (13 pages) |
21 August 2014 | Registration of charge 013941710016, created on 21 August 2014 (24 pages) |
21 August 2014 | Registration of charge 013941710016, created on 21 August 2014 (24 pages) |
13 August 2014 | Registration of charge 013941710014, created on 12 August 2014 (7 pages) |
13 August 2014 | Registration of charge 013941710015, created on 12 August 2014 (6 pages) |
13 August 2014 | Registration of charge 013941710013, created on 12 August 2014 (13 pages) |
13 August 2014 | Registration of charge 013941710015, created on 12 August 2014 (6 pages) |
13 August 2014 | Registration of charge 013941710014, created on 12 August 2014 (7 pages) |
13 August 2014 | Registration of charge 013941710013, created on 12 August 2014 (13 pages) |
12 August 2014 | Registration of charge 013941710012, created on 12 August 2014 (23 pages) |
12 August 2014 | Registration of charge 013941710012, created on 12 August 2014 (23 pages) |
5 June 2014 | Secretary's details changed for Jill Prendergast on 10 October 2013 (1 page) |
5 June 2014 | Secretary's details changed for Jill Prendergast on 10 October 2013 (1 page) |
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
16 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
16 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
25 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (12 pages) |
25 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (12 pages) |
13 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
13 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
5 July 2012 | Director's details changed for Mr Varinder Pal Singh Kandhari on 4 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Varinder Pal Singh Kandhari on 4 July 2012 (2 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (12 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (12 pages) |
5 July 2012 | Director's details changed for Mr Varinder Pal Singh Kandhari on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Varinder Pal Singh Kandhari on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mrs Neena Kaur Kandhari on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Nirmal Singh Kandhari on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Zulfikar Khan on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Zulfikar Khan on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Zulfikar Khan on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Varinder Pal Singh Kandhari on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mrs Neena Kaur Kandhari on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mrs Neena Kaur Kandhari on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Nirmal Singh Kandhari on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Nirmal Singh Kandhari on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Varinder Pal Singh Kandhari on 4 July 2012 (2 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
27 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (11 pages) |
27 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (11 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (31 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (31 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
7 December 2010 | Termination of appointment of Paresh Bhatt as a director (1 page) |
7 December 2010 | Termination of appointment of Paresh Bhatt as a director (1 page) |
8 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (12 pages) |
8 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (12 pages) |
2 September 2010 | Annual return made up to 10 June 2009 with a full list of shareholders (10 pages) |
2 September 2010 | Annual return made up to 10 June 2009 with a full list of shareholders (10 pages) |
9 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (11 pages) |
9 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (11 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
1 April 2010 | Appointment of Mr Varinder Pal Singh Kandhari as a director (1 page) |
1 April 2010 | Appointment of Mrs Neena Kaur Kandhari as a director (1 page) |
1 April 2010 | Appointment of Mr Varinder Pal Singh Kandhari as a director (1 page) |
1 April 2010 | Appointment of Mrs Neena Kaur Kandhari as a director (1 page) |
1 April 2010 | Appointment of Mr Varinder Pal Singh Kandhari as a director (1 page) |
1 April 2010 | Appointment of Mr Varinder Pal Singh Kandhari as a director (1 page) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 February 2010 | Accounts for a medium company made up to 31 March 2009 (27 pages) |
3 February 2010 | Accounts for a medium company made up to 31 March 2009 (27 pages) |
2 July 2009 | Return made up to 10/06/09; full list of members (9 pages) |
2 July 2009 | Return made up to 10/06/09; full list of members (9 pages) |
4 February 2009 | Accounts for a medium company made up to 31 March 2008 (30 pages) |
4 February 2009 | Accounts for a medium company made up to 31 March 2008 (30 pages) |
12 August 2008 | Return made up to 10/06/08; full list of members (9 pages) |
12 August 2008 | Return made up to 10/06/08; full list of members (9 pages) |
1 February 2008 | Accounts for a medium company made up to 31 March 2007 (34 pages) |
1 February 2008 | Accounts for a medium company made up to 31 March 2007 (34 pages) |
5 October 2007 | Return made up to 10/06/07; no change of members (8 pages) |
5 October 2007 | Return made up to 10/06/07; no change of members (8 pages) |
5 February 2007 | Accounts for a medium company made up to 31 March 2006 (32 pages) |
5 February 2007 | Accounts for a medium company made up to 31 March 2006 (32 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 10/06/06; full list of members
|
17 July 2006 | Return made up to 10/06/06; full list of members
|
17 November 2005 | Memorandum and Articles of Association (18 pages) |
17 November 2005 | Memorandum and Articles of Association (19 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Memorandum and Articles of Association (17 pages) |
17 November 2005 | Memorandum and Articles of Association (18 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Memorandum and Articles of Association (19 pages) |
17 November 2005 | Memorandum and Articles of Association (17 pages) |
11 October 2005 | Accounts for a medium company made up to 31 March 2005 (26 pages) |
11 October 2005 | Accounts for a medium company made up to 31 March 2005 (26 pages) |
21 June 2005 | Return made up to 10/06/05; full list of members (9 pages) |
21 June 2005 | Return made up to 10/06/05; full list of members (9 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Accounts for a medium company made up to 31 March 2004 (27 pages) |
30 November 2004 | Accounts for a medium company made up to 31 March 2004 (27 pages) |
18 June 2004 | Return made up to 10/06/04; full list of members (9 pages) |
18 June 2004 | Return made up to 10/06/04; full list of members (9 pages) |
18 November 2003 | Accounts for a medium company made up to 31 March 2003 (27 pages) |
18 November 2003 | Accounts for a medium company made up to 31 March 2003 (27 pages) |
27 June 2003 | Return made up to 10/06/03; full list of members
|
27 June 2003 | Return made up to 10/06/03; full list of members
|
27 March 2003 | Director's particulars changed (1 page) |
27 March 2003 | Director's particulars changed (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2002 | Particulars of mortgage/charge (7 pages) |
19 December 2002 | Particulars of mortgage/charge (7 pages) |
14 October 2002 | Secretary's particulars changed (1 page) |
14 October 2002 | Accounts for a medium company made up to 31 March 2002 (23 pages) |
14 October 2002 | Secretary's particulars changed (1 page) |
14 October 2002 | Accounts for a medium company made up to 31 March 2002 (23 pages) |
13 August 2002 | Particulars of mortgage/charge (4 pages) |
13 August 2002 | Particulars of mortgage/charge (4 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Return made up to 15/06/02; full list of members
|
26 June 2002 | Return made up to 15/06/02; full list of members
|
19 November 2001 | Full accounts made up to 31 March 2001 (24 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (24 pages) |
28 June 2001 | Return made up to 15/06/01; full list of members
|
28 June 2001 | Return made up to 15/06/01; full list of members
|
31 August 2000 | £ ic 440000/352000 01/08/00 £ sr 88000@1=88000 (2 pages) |
31 August 2000 | £ ic 440000/352000 01/08/00 £ sr 88000@1=88000 (2 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | Resolutions
|
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
20 July 2000 | Full accounts made up to 31 March 2000 (20 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (20 pages) |
6 July 2000 | Return made up to 15/06/00; full list of members (10 pages) |
6 July 2000 | Return made up to 15/06/00; full list of members (10 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: 12 sherbourne street manchester M3 1EF (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: 12 sherbourne street manchester M3 1EF (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (21 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (21 pages) |
7 July 1999 | Return made up to 15/06/99; no change of members
|
7 July 1999 | Return made up to 15/06/99; no change of members
|
14 July 1998 | Full accounts made up to 31 March 1998 (22 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (22 pages) |
6 July 1998 | Return made up to 15/06/98; full list of members (8 pages) |
6 July 1998 | Return made up to 15/06/98; full list of members (8 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
12 February 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
12 February 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
24 November 1997 | Full accounts made up to 30 April 1997 (21 pages) |
24 November 1997 | Full accounts made up to 30 April 1997 (21 pages) |
9 July 1997 | Return made up to 20/06/97; full list of members (8 pages) |
9 July 1997 | Return made up to 20/06/97; full list of members (8 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
19 March 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
19 March 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
14 November 1996 | Ad 28/10/96--------- £ si 40000@1=40000 £ ic 400000/440000 (1 page) |
14 November 1996 | Ad 28/10/96--------- £ si 40000@1=40000 £ ic 400000/440000 (1 page) |
3 November 1996 | Resolutions
|
3 November 1996 | Resolutions
|
5 July 1996 | Return made up to 21/06/96; no change of members
|
5 July 1996 | Return made up to 21/06/96; no change of members
|
26 June 1996 | Full accounts made up to 31 March 1996 (18 pages) |
26 June 1996 | Full accounts made up to 31 March 1996 (18 pages) |
26 June 1995 | Return made up to 21/06/95; full list of members (8 pages) |
26 June 1995 | Return made up to 21/06/95; full list of members (8 pages) |
13 June 1995 | Full accounts made up to 31 March 1995 (17 pages) |
13 June 1995 | Full accounts made up to 31 March 1995 (17 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
22 March 1995 | Resolutions
|
22 March 1995 | Resolutions
|
22 March 1995 | Resolutions
|
22 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
11 August 1992 | Return made up to 10/07/92; full list of members (6 pages) |
11 August 1992 | Return made up to 10/07/92; full list of members (6 pages) |
8 April 1992 | Resolutions
|
8 April 1992 | Resolutions
|
22 August 1991 | Resolutions
|
22 August 1991 | Resolutions
|
30 July 1990 | Resolutions
|
30 July 1990 | Resolutions
|
16 September 1986 | Return made up to 29/07/86; full list of members (4 pages) |
16 September 1986 | Return made up to 29/07/86; full list of members (4 pages) |
16 April 1980 | Company name changed\certificate issued on 16/04/80 (2 pages) |
16 April 1980 | Company name changed\certificate issued on 16/04/80 (2 pages) |
16 October 1978 | Certificate of incorporation (1 page) |
16 October 1978 | Incorporation (14 pages) |
16 October 1978 | Incorporation (14 pages) |
16 October 1978 | Certificate of incorporation (1 page) |