Company NameRestriver Limited
DirectorFarhat Jamil
Company StatusActive
Company Number01796650
CategoryPrivate Limited Company
Incorporation Date2 March 1984(40 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Farhat Jamil
NationalityBritish
StatusCurrent
Appointed25 November 2005(21 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Oldfield Road
Altrincham
Cheshire
WA14 4BJ
Director NameMrs Farhat Jamil
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(25 years after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Oldfield Road
Altrincham
Cheshire
WA14 4BJ
Director NameGhanshyam Rojaibhai Patel
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 13 November 1997)
RoleCompany Director
Correspondence Address10 Bradford Park Drive
Bolton
Lancashire
BL2 1PA
Director NameMr Janak Jashibhai Patel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 1993)
RoleCompany Director
Correspondence Address15 Thorneyholme Close
Lostock
Bolton
BL6 4BZ
Director NameJayendra Purshottam Patel
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 1997)
RoleCompany Director
Correspondence Address29 Birkenhills Drive
Bolton
Lancashire
BL3 4TX
Director NameMr Vinod Kumar Patel
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cemetery Road
Bolton
Lancashire
BL2 6AG
Secretary NameJayendra Purshottam Patel
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 1997)
RoleCompany Director
Correspondence Address29 Birkenhills Drive
Bolton
Lancashire
BL3 4TX
Director NameMr Ramesh Chiman Patel
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(12 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 1998)
RoleCompany Director
Correspondence Address24 Bradford Park Drive
Bolton
Lancashire
BL2 1PA
Secretary NameMr Ramesh Chiman Patel
NationalityBritish
StatusResigned
Appointed25 February 1997(12 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 1998)
RoleCompany Director
Correspondence Address24 Bradford Park Drive
Bolton
Lancashire
BL2 1PA
Director NameMrs Amita Patel
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(13 years, 8 months after company formation)
Appointment Duration8 years (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield 14 Morris Fold Drive
Lostock
Bolton
BL6 4DZ
Director NameMr Khalid Jamil
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(14 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Oldfield Road
Altrincham
Cheshire
WA14 4BJ
Secretary NameMrs Amita Patel
NationalityBritish
StatusResigned
Appointed21 April 1998(14 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield 14 Morris Fold Drive
Lostock
Bolton
BL6 4DZ

Location

Registered Address189 Mauldeth Road
Manchester
M19 1BA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£613,431
Cash£19,543
Current Liabilities£2,063,424

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due18 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

14 October 1998Delivered on: 17 October 1998
Satisfied on: 21 October 2008
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: Unit A1 parkgate business centre rotherham road parkgate rotherham south yorkshire t/n's SYK301157 and SYK321675 secondly by way of fixed charge all the plant machinery and fixtures and fittings of the mortgagor now and in the future at the property and all furniture furnishings equipment tools and other chattels of the mortgagor now and in the future at the property and the goodwill and the proceeds of any insurance from time to time affecting the property or the charged assets.
Fully Satisfied
14 October 1998Delivered on: 17 October 1998
Satisfied on: 21 October 2008
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 those two plots of land on globe industrial estate spring lane radcliffe bury in the county of greater manchester t/n's GM425195 and GM450804 secondly by way of fixed charge all the plant machinery and fixtures and fittings of the mortgagor now and in the future at the property and all furniture furnishings equipment tools and other chattels of the mortgagor now and in the future at the property and the goodwill and the proceeds of any insurance from time to time affecting the property or the charged assets.
Fully Satisfied
24 August 1998Delivered on: 4 September 1998
Satisfied on: 21 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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
5 February 1996Delivered on: 14 February 1996
Satisfied on: 10 May 2001
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: L/H-78 old church street newton heath manchester t/n-GM135391 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.
Fully Satisfied
27 July 1992Delivered on: 28 July 1992
Satisfied on: 10 May 2001
Persons entitled: Yorkshire 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: Land lying to the south of spring lane radcliffe manchester including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1990Delivered on: 2 January 1991
Satisfied on: 10 May 2001
Persons entitled: Yorkshire 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: All that land together with the building k/a unit A1 parkgate business centre, rotherham road, rotherham, south yorkshire.
Fully Satisfied
19 October 1990Delivered on: 5 November 1990
Satisfied on: 10 May 2001
Persons entitled: Yorkshire 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 land together with the building erected thereon situate and k/a units A4 and A5 parkgate business centre, rotherham road, rotherham, south yorkshire including all fixture & fittings (other than trade fixturers fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 September 1986Delivered on: 2 October 1986
Satisfied on: 10 May 2001
Persons entitled: Yorkshire 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: All that plot of land together with the buildings erected thereon k/a units 3 & 6 globe trading estate. Globe iron works spring lane radcliffe, bury, greater manchester including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 2001Delivered on: 2 May 2001
Satisfied on: 21 October 2008
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: Land on the west side of the hydneye k/a 11/15 queens parade the hydneye hampdon park eastbourne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 July 2000Delivered on: 19 August 2000
Satisfied on: 21 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 14 august 2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The heritable property 29 whitburn road bathgate.
Fully Satisfied
7 July 2000Delivered on: 19 August 2000
Satisfied on: 21 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 14 august 2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 20 east high street forfar.
Fully Satisfied
14 October 1998Delivered on: 17 October 1998
Satisfied on: 21 October 2008
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: Units A4 and A5 parkgate business centre rotherham road parkgate rotherham south yorkshire t/n SYK299043 secondly by way of fixed charge all the plant machinery and fixtures and fittings of the mortgagor now and in the future at the property and all furniture furnishings equipment tools and other chattels of the mortgagor now and in the future at the property and the goodwill and the proceeds of any insurance from time to time affecting the property or the charged assets.
Fully Satisfied
14 October 1998Delivered on: 17 October 1998
Satisfied on: 21 October 2008
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: 78 old church street newton heath manchester t/n GM135391 secondly by way of fixed charge all the plant machinery and fixtures and fittings of the mortgagor now and in the future at the property and all furniture furnishings equipment tools and other chattels of the mortgagor now and in the future at the property and the goodwill and the proceeds of any insurance from time to time affecting the property or the charged assets.
Fully Satisfied
3 October 1985Delivered on: 11 October 1985
Satisfied on: 15 September 2000
Persons entitled: Yorkshire Bank PLC

Classification: 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 proeprty and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery (including trade fixtures).
Fully Satisfied
22 July 2022Delivered on: 25 July 2022
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 27 buxton road, hazel grove, stockport SK7 6AF - title number: GM871145; 31/33 buxton road, hazel grove SK7 6AQ - title number: GM692402; land on the northerly side of buxton road, hazel grove - title number: GM716423 and unit A4-A5, parkgate business park, rail mill way, parkgate S62 6JQ - title number: SYK299043.
Outstanding
22 July 2022Delivered on: 25 July 2022
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
30 May 2013Delivered on: 31 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole 27-29 whitburn road bathgate t/no wln 20882. notification of addition to or amendment of charge.
Outstanding
30 May 2013Delivered on: 31 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole those subjects k/a 20 east high street forfar t/no ANG5060. Notification of addition to or amendment of charge.
Outstanding
14 May 2013Delivered on: 30 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold - unit A1 parkgate business park rail mill way parkgate t/n SYK301157. Notification of addition to or amendment of charge.
Outstanding
14 May 2013Delivered on: 30 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold - unit A4-A5 parkgate business park rail mill way parkgate t/n SYK299043. Notification of addition to or amendment of charge.
Outstanding
14 May 2013Delivered on: 30 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land on the west side of the hydneys hampden park eastbourne t/n EB21246. Notification of addition to or amendment of charge.
Outstanding
14 May 2013Delivered on: 21 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The f/h property land and buildings at 31/33 27 buxton road and land on the northerly side of hazel grove t/no's GM871145 GM716423 and GM692402. Notification of addition to or amendment of charge.
Outstanding
6 October 2009Delivered on: 15 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 27 buxton road, hazel grove, stockport t/nos GM871145 and GM716423 and f/h 31-35 buxton road, hazel grove, stockport t/n GM692402 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 May 2008Delivered on: 20 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 27-29 whitburn road bathgate t/no wln 20882.
Outstanding
14 May 2008Delivered on: 20 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 18/20 east high street forfar all and whole the subjects k/a 20 east high street forfar t/no ANG5060.
Outstanding
25 July 2008Delivered on: 31 July 2008
Persons entitled: Hsbc 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: L/H unit A4 and A5 parkgate business park rotherham south yorkshire t/n SYK299043 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
25 July 2008Delivered on: 31 July 2008
Persons entitled: Hsbc 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 11-15 queens parade the hydeneye hampden park east sussex t/n EB21246 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
25 July 2008Delivered on: 31 July 2008
Persons entitled: Hsbc 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: L/H unit 1A parkgate business park rail mill way rotherham t/n syk 301157 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 May 2008Delivered on: 3 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
20 November 2023Registration of charge 017966500030, created on 17 November 2023 (62 pages)
20 November 2023Registration of charge 017966500031, created on 17 November 2023 (42 pages)
25 September 2023Registered office address changed from 124 Oldfield Road Altrincham Cheshire WA14 4BJ to 189 Mauldeth Road Manchester M19 1BA on 25 September 2023 (1 page)
6 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
27 July 2022Satisfaction of charge 18 in full (2 pages)
27 July 2022Satisfaction of charge 017966500025 in full (1 page)
27 July 2022Satisfaction of charge 017966500026 in full (1 page)
27 July 2022Satisfaction of charge 15 in full (1 page)
27 July 2022Satisfaction of charge 017966500023 in full (1 page)
27 July 2022Satisfaction of charge 017966500022 in full (1 page)
27 July 2022Satisfaction of charge 16 in full (2 pages)
27 July 2022Satisfaction of charge 21 in full (2 pages)
27 July 2022Satisfaction of charge 17 in full (2 pages)
27 July 2022Satisfaction of charge 19 in full (1 page)
27 July 2022Satisfaction of charge 20 in full (1 page)
27 July 2022Satisfaction of charge 017966500024 in full (1 page)
27 July 2022Satisfaction of charge 017966500027 in full (1 page)
25 July 2022Registration of charge 017966500028, created on 22 July 2022 (18 pages)
25 July 2022Registration of charge 017966500029, created on 22 July 2022 (16 pages)
20 July 2022Memorandum and Articles of Association (3 pages)
20 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
29 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
9 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 November 2019Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW to 124 Oldfield Road Altrincham Cheshire WA14 4BJ on 13 November 2019 (2 pages)
24 April 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 30,000
(3 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 30,000
(3 pages)
6 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 30,000
(3 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 30,000
(3 pages)
10 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 30,000
(3 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 30,000
(3 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 May 2013Registration of charge 017966500026 (21 pages)
31 May 2013Registration of charge 017966500027 (20 pages)
31 May 2013Registration of charge 017966500026 (21 pages)
31 May 2013Registration of charge 017966500027 (20 pages)
30 May 2013Registration of charge 017966500025 (10 pages)
30 May 2013Registration of charge 017966500025 (10 pages)
30 May 2013Registration of charge 017966500024 (10 pages)
30 May 2013Registration of charge 017966500023 (10 pages)
30 May 2013Registration of charge 017966500023 (10 pages)
30 May 2013Registration of charge 017966500024 (10 pages)
21 May 2013Registration of charge 017966500022 (10 pages)
21 May 2013Registration of charge 017966500022 (10 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
18 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for Farhat Jamil on 31 March 2010 (1 page)
16 April 2010Secretary's details changed for Farhat Jamil on 31 March 2010 (1 page)
16 April 2010Director's details changed for Farhat Jamil on 31 March 2010 (2 pages)
16 April 2010Director's details changed for Farhat Jamil on 31 March 2010 (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Termination of appointment of Khalid Jamil as a director (2 pages)
22 January 2010Termination of appointment of Khalid Jamil as a director (2 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 21 (8 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 21 (8 pages)
28 April 2009Return made up to 31/03/09; no change of members (10 pages)
28 April 2009Return made up to 31/03/09; no change of members (10 pages)
21 March 2009Director appointed farhat jamil (2 pages)
21 March 2009Director appointed farhat jamil (2 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
20 September 2008Particulars of a mortgage or charge/398 / charge no: 20 (4 pages)
20 September 2008Particulars of a mortgage or charge/398 / charge no: 20 (4 pages)
20 September 2008Particulars of a mortgage or charge/398 / charge no: 19 (4 pages)
20 September 2008Particulars of a mortgage or charge/398 / charge no: 19 (4 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
30 June 2008Return made up to 31/03/08; no change of members (6 pages)
30 June 2008Return made up to 31/03/08; no change of members (6 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 May 2007Return made up to 31/03/07; full list of members (6 pages)
11 May 2007Return made up to 31/03/07; full list of members (6 pages)
4 May 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 04/05/06
(6 pages)
4 May 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 04/05/06
(6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005Declaration of assistance for shares acquisition (5 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2005Declaration of assistance for shares acquisition (5 pages)
11 May 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
(7 pages)
11 May 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
(7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 April 2002Return made up to 31/03/02; full list of members (6 pages)
9 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
15 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
26 March 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
26 March 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2000Particulars of mortgage/charge (5 pages)
19 August 2000Particulars of mortgage/charge (5 pages)
19 August 2000Particulars of mortgage/charge (5 pages)
19 August 2000Particulars of mortgage/charge (5 pages)
10 July 2000Registered office changed on 10/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
10 July 2000Registered office changed on 10/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 August 1999Registered office changed on 31/08/99 from: second floor 17 st anns square manchester M2 7PW (1 page)
31 August 1999Registered office changed on 31/08/99 from: second floor 17 st anns square manchester M2 7PW (1 page)
18 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 May 1999Return made up to 31/03/99; full list of members (6 pages)
1 May 1999Return made up to 31/03/99; full list of members (6 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Secretary resigned;director resigned (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998Secretary resigned;director resigned (1 page)
18 April 1998Return made up to 31/03/98; full list of members (6 pages)
18 April 1998Return made up to 31/03/98; full list of members (6 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
9 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
9 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
11 April 1997Return made up to 31/03/97; no change of members (4 pages)
11 April 1997Return made up to 31/03/97; no change of members (4 pages)
21 March 1997New secretary appointed;new director appointed (2 pages)
21 March 1997New secretary appointed;new director appointed (2 pages)
19 March 1997Secretary resigned;director resigned (2 pages)
19 March 1997Secretary resigned;director resigned (2 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
17 April 1996Return made up to 31/03/96; no change of members (4 pages)
17 April 1996Return made up to 31/03/96; no change of members (4 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
22 May 1995Return made up to 31/03/95; full list of members (6 pages)
22 May 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 May 1994Return made up to 31/03/94; change of members (5 pages)
23 May 1994Return made up to 31/03/94; change of members (5 pages)
2 January 1991Particulars of mortgage/charge (3 pages)
2 January 1991Particulars of mortgage/charge (3 pages)
5 November 1990Particulars of mortgage/charge (3 pages)
5 November 1990Particulars of mortgage/charge (3 pages)
20 June 1989£ nc 10000/50000 (1 page)
20 June 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 June 1989£ nc 10000/50000 (1 page)
20 June 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)