Altrincham
Cheshire
WA14 4BJ
Director Name | Mrs Farhat Jamil |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2009(25 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Oldfield Road Altrincham Cheshire WA14 4BJ |
Director Name | Ghanshyam Rojaibhai Patel |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 November 1997) |
Role | Company Director |
Correspondence Address | 10 Bradford Park Drive Bolton Lancashire BL2 1PA |
Director Name | Mr Janak Jashibhai Patel |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 15 Thorneyholme Close Lostock Bolton BL6 4BZ |
Director Name | Jayendra Purshottam Patel |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 February 1997) |
Role | Company Director |
Correspondence Address | 29 Birkenhills Drive Bolton Lancashire BL3 4TX |
Director Name | Mr Vinod Kumar Patel |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cemetery Road Bolton Lancashire BL2 6AG |
Secretary Name | Jayendra Purshottam Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 February 1997) |
Role | Company Director |
Correspondence Address | 29 Birkenhills Drive Bolton Lancashire BL3 4TX |
Director Name | Mr Ramesh Chiman Patel |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | 24 Bradford Park Drive Bolton Lancashire BL2 1PA |
Secretary Name | Mr Ramesh Chiman Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | 24 Bradford Park Drive Bolton Lancashire BL2 1PA |
Director Name | Mrs Amita Patel |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(13 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield 14 Morris Fold Drive Lostock Bolton BL6 4DZ |
Director Name | Mr Khalid Jamil |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Oldfield Road Altrincham Cheshire WA14 4BJ |
Secretary Name | Mrs Amita Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield 14 Morris Fold Drive Lostock Bolton BL6 4DZ |
Registered Address | 189 Mauldeth Road Manchester M19 1BA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Burnage |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £613,431 |
Cash | £19,543 |
Current Liabilities | £2,063,424 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 18 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
14 October 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1986 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1985 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 25 July 2022 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
30 May 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
18 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
---|---|
20 November 2023 | Registration of charge 017966500030, created on 17 November 2023 (62 pages) |
20 November 2023 | Registration of charge 017966500031, created on 17 November 2023 (42 pages) |
25 September 2023 | Registered 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 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 July 2022 | Satisfaction of charge 18 in full (2 pages) |
27 July 2022 | Satisfaction of charge 017966500025 in full (1 page) |
27 July 2022 | Satisfaction of charge 017966500026 in full (1 page) |
27 July 2022 | Satisfaction of charge 15 in full (1 page) |
27 July 2022 | Satisfaction of charge 017966500023 in full (1 page) |
27 July 2022 | Satisfaction of charge 017966500022 in full (1 page) |
27 July 2022 | Satisfaction of charge 16 in full (2 pages) |
27 July 2022 | Satisfaction of charge 21 in full (2 pages) |
27 July 2022 | Satisfaction of charge 17 in full (2 pages) |
27 July 2022 | Satisfaction of charge 19 in full (1 page) |
27 July 2022 | Satisfaction of charge 20 in full (1 page) |
27 July 2022 | Satisfaction of charge 017966500024 in full (1 page) |
27 July 2022 | Satisfaction of charge 017966500027 in full (1 page) |
25 July 2022 | Registration of charge 017966500028, created on 22 July 2022 (18 pages) |
25 July 2022 | Registration of charge 017966500029, created on 22 July 2022 (16 pages) |
20 July 2022 | Memorandum and Articles of Association (3 pages) |
20 July 2022 | Resolutions
|
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
29 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
9 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 November 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
6 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
10 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 May 2013 | Registration of charge 017966500026 (21 pages) |
31 May 2013 | Registration of charge 017966500027 (20 pages) |
31 May 2013 | Registration of charge 017966500026 (21 pages) |
31 May 2013 | Registration of charge 017966500027 (20 pages) |
30 May 2013 | Registration of charge 017966500025 (10 pages) |
30 May 2013 | Registration of charge 017966500025 (10 pages) |
30 May 2013 | Registration of charge 017966500024 (10 pages) |
30 May 2013 | Registration of charge 017966500023 (10 pages) |
30 May 2013 | Registration of charge 017966500023 (10 pages) |
30 May 2013 | Registration of charge 017966500024 (10 pages) |
21 May 2013 | Registration of charge 017966500022 (10 pages) |
21 May 2013 | Registration of charge 017966500022 (10 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
18 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for Farhat Jamil on 31 March 2010 (1 page) |
16 April 2010 | Secretary's details changed for Farhat Jamil on 31 March 2010 (1 page) |
16 April 2010 | Director's details changed for Farhat Jamil on 31 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Farhat Jamil on 31 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Termination of appointment of Khalid Jamil as a director (2 pages) |
22 January 2010 | Termination of appointment of Khalid Jamil as a director (2 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
28 April 2009 | Return made up to 31/03/09; no change of members (10 pages) |
28 April 2009 | Return made up to 31/03/09; no change of members (10 pages) |
21 March 2009 | Director appointed farhat jamil (2 pages) |
21 March 2009 | Director appointed farhat jamil (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
20 September 2008 | Particulars of a mortgage or charge/398 / charge no: 20 (4 pages) |
20 September 2008 | Particulars of a mortgage or charge/398 / charge no: 20 (4 pages) |
20 September 2008 | Particulars of a mortgage or charge/398 / charge no: 19 (4 pages) |
20 September 2008 | Particulars of a mortgage or charge/398 / charge no: 19 (4 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
30 June 2008 | Return made up to 31/03/08; no change of members (6 pages) |
30 June 2008 | Return made up to 31/03/08; no change of members (6 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
11 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
4 May 2006 | Return made up to 31/03/06; full list of members
|
4 May 2006 | Return made up to 31/03/06; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Declaration of assistance for shares acquisition (5 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
22 December 2005 | Declaration of assistance for shares acquisition (5 pages) |
11 May 2005 | Return made up to 31/03/05; full list of members
|
11 May 2005 | Return made up to 31/03/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members
|
22 April 2004 | Return made up to 31/03/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members
|
9 April 2003 | Return made up to 31/03/03; full list of members
|
3 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 May 2001 | Return made up to 31/03/01; full list of members
|
15 May 2001 | Return made up to 31/03/01; full list of members
|
10 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
26 March 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
15 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2000 | Particulars of mortgage/charge (5 pages) |
19 August 2000 | Particulars of mortgage/charge (5 pages) |
19 August 2000 | Particulars of mortgage/charge (5 pages) |
19 August 2000 | Particulars of mortgage/charge (5 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page) |
3 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: second floor 17 st anns square manchester M2 7PW (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: second floor 17 st anns square manchester M2 7PW (1 page) |
18 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
1 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Secretary resigned;director resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Secretary resigned;director resigned (1 page) |
18 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
18 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
9 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
9 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
11 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
11 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
21 March 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | New secretary appointed;new director appointed (2 pages) |
19 March 1997 | Secretary resigned;director resigned (2 pages) |
19 March 1997 | Secretary resigned;director resigned (2 pages) |
16 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
16 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
17 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
17 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
22 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
22 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 May 1994 | Return made up to 31/03/94; change of members (5 pages) |
23 May 1994 | Return made up to 31/03/94; change of members (5 pages) |
2 January 1991 | Particulars of mortgage/charge (3 pages) |
2 January 1991 | Particulars of mortgage/charge (3 pages) |
5 November 1990 | Particulars of mortgage/charge (3 pages) |
5 November 1990 | Particulars of mortgage/charge (3 pages) |
20 June 1989 | £ nc 10000/50000 (1 page) |
20 June 1989 | Resolutions
|
20 June 1989 | £ nc 10000/50000 (1 page) |
20 June 1989 | Resolutions
|