Manchester
M20 4WA
Director Name | Mr Ahmad Ghiassi |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Victoria Mansions Ashton On Ribble Preston Lancashire PR2 2YY |
Director Name | Dr Farrokh Jooyandeh |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 08 April 2019) |
Role | Managing Director/Director |
Country of Residence | England |
Correspondence Address | 7 Parkfield Road South Manchester Lancashire M20 6DA |
Secretary Name | Dr Farrokh Jooyandeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Parkfield Road South Manchester Lancashire M20 6DA |
Secretary Name | Mr Farhad Djouyandeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(13 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7b Parkfield Road South Manchester M20 6DA |
Director Name | Mr Farhad Djouyandeh |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(16 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7b Parkfield Road South Manchester M20 6DA |
Director Name | Miss Roya Louise Jooyandeh |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7c Parkfield Road South Manchester M20 6DA |
Director Name | Mr Farrokh Jooyandeh |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2021(38 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 - 393 Wilmslow Road Withington Manchester M20 4WA |
Registered Address | 393 Wilmslow Road Manchester M20 4WA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
755 at £1 | Farrokh Jooyandeh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,655,107 |
Cash | £1,007 |
Current Liabilities | £194,507 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
1 February 2023 | Delivered on: 7 February 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The borrower charges by way of legal mortgage, fixed charge and equitable mortgage all estates or interests in any property now owed by it or in the future.. Schedule 1 refers to real property as 389-393 wilmslow road, manchester, M20 4WA, leasehold, title absolute, title number: GM713596. A charge of any property includes all buildings, fixtures, fittings and fixed plant and machinery on the property and the benefit of any covenants for title given or entered by any predecessor in title of the borrower. The borrower charges by way of a first fixed charge: its interests in all investments, all plant and machinery owned by the borrower and its interest in such, all of its rights in respect of any contract or policy of insurance taken out by it or on its behalf, all of its intellectual property rights its goodwill, the benefit of any authorisation held in connects with its use of security asset, the right to recover and receive compensation, its uncalled capital. The borrower charges by way of a first floating charge all of its assets not otherwise effectively mortgaged, charged or assigned under a legal charge or by way of fixed mortgage, charge or assignment. The lender may by notice to the borrower convert the floating charge into a fixed charge if: an event of default is continuing, the lender considers those assets to be in danger of being seized or sold under any form of distress, attachment, execution or other legal process or to be otherwise in jeopardy. The floating charge may not be converted into a fixed charge by sole reason of obtaining of a moratorium or anything done with a view of obtaining a moratorium . the floating charge may automatically convert into a fixed charge if an administrator is appointed. Outstanding |
---|---|
1 February 2023 | Delivered on: 7 February 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land known as 389-393 wilmslow road, manchester M20 4WA registered under title number GM713596. Outstanding |
16 December 1998 | Delivered on: 24 December 1998 Persons entitled: National Westminster Bank PLC 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 property k/a the drop inn 393 wilmslow road and 391 and 389 wilmslow road withington manchester t/nos GM713594 GM713595 and GM713596. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 December 1998 | Delivered on: 18 December 1998 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 February 1996 | Delivered on: 16 February 1996 Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited Classification: Mortgage debenture 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 389, 391 and 393 wilmslow road, withington, manchester, greater manchester t/nos. LA319388, LA128128 and LA197230 and the proceeds of sale thereof. 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. Outstanding |
30 October 1986 | Delivered on: 10 November 1986 Satisfied on: 29 March 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 393 wilmslow road withington, manchester title no- la 197230 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 |
30 October 1986 | Delivered on: 10 November 1986 Satisfied on: 29 March 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 391, wilmslow road, fallowfield, manchester, t/no - la 128128 together with all fixtures whatsoever. Now or at any time hereafter affixed or thereof to te property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
30 October 1986 | Delivered on: 10 November 1986 Satisfied on: 29 March 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed and moveable plant and machinery implements and utensils the deeds and documents as to property at 389, 391 and 393 wilmslow road, fallowfield, greater manchester t/nos la 319388, la 128128, and la 197230 respectively. Fully Satisfied |
30 October 1986 | Delivered on: 10 November 1986 Satisfied on: 29 March 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 389, wilmslow road, fallowfield manchester t/no - la 319388 together with all fixtures whatsoever now or at any time herefter 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 |
22 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
21 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
7 February 2023 | Registration of charge 016672760008, created on 1 February 2023 (10 pages) |
7 February 2023 | Registration of charge 016672760009, created on 1 February 2023 (13 pages) |
23 January 2023 | Notification of Zakeria James Jooyandeh as a person with significant control on 23 January 2023 (2 pages) |
23 January 2023 | Cessation of Farrokh Jooyandeh as a person with significant control on 23 January 2023 (1 page) |
18 January 2023 | Satisfaction of charge 5 in full (1 page) |
29 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
7 January 2022 | Satisfaction of charge 7 in full (1 page) |
7 January 2022 | Satisfaction of charge 6 in full (1 page) |
20 December 2021 | Termination of appointment of Farrokh Jooyandeh as a director on 20 December 2021 (1 page) |
21 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
27 May 2021 | Appointment of Mr Farrokh Jooyandeh as a director on 26 May 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
14 May 2019 | Termination of appointment of Roya Louise Jooyandeh as a director on 22 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Farrokh Jooyandeh as a director on 8 April 2019 (1 page) |
9 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
24 May 2017 | Appointment of Mr Zakaria Jooyandeh as a director on 24 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 May 2017 | Appointment of Mr Zakaria Jooyandeh as a director on 24 May 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Termination of appointment of Farhad Djouyandeh as a director on 7 April 2014 (1 page) |
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Termination of appointment of Farhad Djouyandeh as a director on 7 April 2014 (1 page) |
22 May 2014 | Termination of appointment of Farhad Djouyandeh as a secretary on 7 April 2014 (1 page) |
22 May 2014 | Registered office address changed from 774-780 Wilmslow Road Didsbury Manchester M20 2DR on 22 May 2014 (1 page) |
22 May 2014 | Termination of appointment of Farhad Djouyandeh as a secretary on 7 April 2014 (1 page) |
22 May 2014 | Termination of appointment of Farhad Djouyandeh as a secretary on 7 April 2014 (1 page) |
22 May 2014 | Director's details changed for Miss Roya Louise Jooyandeh on 4 July 2013 (2 pages) |
22 May 2014 | Director's details changed for Miss Roya Louise Jooyandeh on 4 July 2013 (2 pages) |
22 May 2014 | Registered office address changed from 774-780 Wilmslow Road Didsbury Manchester M20 2DR on 22 May 2014 (1 page) |
22 May 2014 | Termination of appointment of Farhad Djouyandeh as a director on 7 April 2014 (1 page) |
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Miss Roya Louise Jooyandeh on 4 July 2013 (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Appointment of Miss Roya Louise Jooyandeh as a director on 25 July 2012 (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Appointment of Miss Roya Louise Jooyandeh as a director on 25 July 2012 (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Farrokh Jooyandeh on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mr Farhad Djouyandeh on 1 October 2009 (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 August 2010 | Director's details changed for Mr Farhad Djouyandeh on 1 October 2009 (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Farrokh Jooyandeh on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Farrokh Jooyandeh on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Mr Farhad Djouyandeh on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
8 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 169 kingsway manchester M19 2ND (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 169 kingsway manchester M19 2ND (1 page) |
13 October 2008 | Return made up to 04/07/08; full list of members (4 pages) |
13 October 2008 | Return made up to 04/07/08; full list of members (4 pages) |
26 September 2007 | Return made up to 04/07/07; full list of members (2 pages) |
26 September 2007 | Return made up to 04/07/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 August 2007 | Return made up to 04/07/06; full list of members (2 pages) |
29 August 2007 | Return made up to 04/07/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 March 2006 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 March 2006 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
7 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 July 2004 | Return made up to 04/07/04; no change of members (7 pages) |
13 July 2004 | Return made up to 04/07/04; no change of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 July 2003 | Return made up to 04/07/03; no change of members (7 pages) |
26 July 2003 | Return made up to 04/07/03; no change of members (7 pages) |
11 December 2002 | Return made up to 04/07/02; full list of members; amend (7 pages) |
11 December 2002 | Return made up to 04/07/02; full list of members; amend (7 pages) |
5 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
5 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 September 2001 | Return made up to 04/07/01; full list of members (6 pages) |
5 September 2001 | Return made up to 04/07/01; full list of members (6 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 393 wilmslow road withington manchester M20 9WA (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 393 wilmslow road withington manchester M20 9WA (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 September 2000 | Return made up to 04/07/00; full list of members (6 pages) |
13 September 2000 | Return made up to 04/07/00; full list of members (6 pages) |
4 February 2000 | Amended accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Amended accounts made up to 31 March 1999 (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
14 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
26 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 July 1997 | Return made up to 04/07/96; full list of members (6 pages) |
8 July 1997 | Return made up to 04/07/96; full list of members (6 pages) |
8 July 1997 | Return made up to 04/07/95; no change of members (4 pages) |
8 July 1997 | Return made up to 04/07/95; no change of members (4 pages) |
8 July 1997 | Return made up to 04/07/97; no change of members
|
8 July 1997 | Return made up to 04/07/97; no change of members
|
26 June 1997 | Full accounts made up to 31 March 1996 (13 pages) |
26 June 1997 | Full accounts made up to 31 March 1996 (13 pages) |
24 June 1997 | Strike-off action suspended (1 page) |
24 June 1997 | Strike-off action suspended (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 February 1996 | Particulars of mortgage/charge (7 pages) |
16 February 1996 | Particulars of mortgage/charge (7 pages) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
5 December 1995 | New secretary appointed;director resigned (6 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
5 December 1995 | Full accounts made up to 31 March 1994 (11 pages) |
5 December 1995 | Full accounts made up to 31 March 1994 (11 pages) |
5 December 1995 | New secretary appointed;director resigned (6 pages) |