435 Wilmslow Road
Withington
Manchester
M20 4AF
Secretary Name | Anwar Mohammed |
---|---|
Status | Current |
Appointed | 19 November 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 435 Wilmslow Road Withington Manchester M20 4AF |
Director Name | Eid Mohammed Tahir |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(4 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 06 January 1998) |
Role | Clothing Merchant |
Correspondence Address | 59 Alness Road Whalley Range Manchester Lancashire M16 8HW |
Director Name | Mr Anwar Mohammed |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(4 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 13 November 2014) |
Role | Clothing Merchant |
Country of Residence | England |
Correspondence Address | 306 Wilbraham Road Manchester Lancashire M21 0UU |
Secretary Name | Mr Anwar Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 306 Wilbraham Road Manchester Lancashire M21 0UU |
Secretary Name | Hamza Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(11 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 November 2014) |
Role | Company Director |
Correspondence Address | 306 Wilbraham Road Chorlton Manchester M21 0UU |
Director Name | Mr Ali Raza Mohammed |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 November 2015) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
Secretary Name | Mr Ali Anwar |
---|---|
Status | Resigned |
Appointed | 12 November 2014(28 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 November 2015) |
Role | Company Director |
Correspondence Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
Telephone | 0161 8345293 |
---|---|
Telephone region | Manchester |
Registered Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Anwar Mohammed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,770 |
Cash | £218 |
Current Liabilities | £6,248 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
15 September 1998 | Delivered on: 21 September 1998 Persons entitled: Habib Bank Ag Zurich 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. See the mortgage charge document for full details. Outstanding |
---|---|
15 September 1998 | Delivered on: 21 September 1998 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 lockett street cheetham manchester fixed charge over all shares rights benefits and advantages. By way of floating charge all stock goods movable plant machinery implements utensils furniture and equipment. By way of fixed charge all present and future book and other debts. The goodwill of the business and benefit of licences.. See the mortgage charge document for full details. Outstanding |
15 September 1998 | Delivered on: 21 September 1998 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 bury new road manchester fixed charge over all shares rights benefits and advantages. By way of floating charge all stock goods movable plant machinery implements utensils furniture and equipment. By way of fixed charge all present and future book and other debts. The goodwill of the business and benefit of licences.. See the mortgage charge document for full details. Outstanding |
25 November 1991 | Delivered on: 30 November 1991 Persons entitled: United Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 lockett street cheetham greater manchester. Outstanding |
8 May 1987 | Delivered on: 28 May 1987 Persons entitled: United Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company and/or sardar & sons (textiles) to the chargee on any account whatsoever. Particulars: 47, bury new road, manchester. Outstanding |
12 September 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
11 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
10 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
5 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
13 February 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
3 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
6 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
27 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
2 March 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
7 January 2016 | Appointment of Mr Anwar Mohammed as a director on 19 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr Anwar Mohammed as a director on 19 November 2015 (2 pages) |
7 January 2016 | Termination of appointment of Ali Raza Mohammed as a director on 20 November 2015 (1 page) |
7 January 2016 | Termination of appointment of Ali Raza Mohammed as a director on 20 November 2015 (1 page) |
3 January 2016 | Termination of appointment of Ali Anwar as a secretary on 19 November 2015 (2 pages) |
3 January 2016 | Appointment of Anwar Mohammed as a secretary on 19 November 2015 (3 pages) |
3 January 2016 | Termination of appointment of Ali Anwar as a secretary on 19 November 2015 (2 pages) |
3 January 2016 | Appointment of Anwar Mohammed as a secretary on 19 November 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
1 May 2015 | Director's details changed for Mr Ali Anwar on 21 April 2015 (3 pages) |
1 May 2015 | Director's details changed for Mr Ali Anwar on 21 April 2015 (3 pages) |
4 February 2015 | Appointment of Ali Anwar as a secretary (3 pages) |
4 February 2015 | Termination of appointment of Anwar Mohammed as a director on 13 November 2014 (2 pages) |
4 February 2015 | Termination of appointment of Hamza Anwar as a secretary on 12 November 2014 (2 pages) |
4 February 2015 | Termination of appointment of Hamza Anwar as a secretary on 12 November 2014 (2 pages) |
4 February 2015 | Appointment of Ali Anwar as a secretary (3 pages) |
4 February 2015 | Termination of appointment of Anwar Mohammed as a director on 13 November 2014 (2 pages) |
27 January 2015 | Termination of appointment of Hamza Anwar as a secretary on 12 November 2014 (1 page) |
27 January 2015 | Termination of appointment of Anwar Mohammed as a director on 13 November 2014 (1 page) |
27 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Appointment of Mr Ali Anwar as a secretary on 12 November 2014 (2 pages) |
27 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Termination of appointment of Hamza Anwar as a secretary on 12 November 2014 (1 page) |
27 January 2015 | Termination of appointment of Anwar Mohammed as a director on 13 November 2014 (1 page) |
27 January 2015 | Appointment of Mr Ali Anwar as a secretary on 12 November 2014 (2 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
4 November 2011 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
19 October 2011 | Appointment of Mr Ali Anwar as a director (3 pages) |
19 October 2011 | Appointment of Mr Ali Anwar as a director (3 pages) |
10 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 May 2010 (14 pages) |
30 December 2010 | Total exemption full accounts made up to 31 May 2010 (14 pages) |
26 January 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
26 January 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
4 January 2010 | Director's details changed for Anwar Mohammed on 28 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Anwar Mohammed on 28 December 2009 (2 pages) |
15 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
12 January 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
12 January 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
18 December 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
18 December 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (6 pages) |
6 January 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
6 January 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
13 February 2006 | Return made up to 28/12/05; full list of members (8 pages) |
13 February 2006 | Return made up to 28/12/05; full list of members (8 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
24 February 2005 | Return made up to 28/12/04; full list of members (8 pages) |
24 February 2005 | Return made up to 28/12/04; full list of members (8 pages) |
25 January 2004 | Return made up to 28/12/03; full list of members
|
25 January 2004 | Return made up to 28/12/03; full list of members
|
19 January 2004 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
19 January 2004 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
20 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
15 January 2003 | Total exemption full accounts made up to 31 May 2002 (14 pages) |
15 January 2003 | Total exemption full accounts made up to 31 May 2002 (14 pages) |
22 February 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
22 February 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
16 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
15 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
15 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
26 January 2001 | Return made up to 28/12/00; full list of members
|
26 January 2001 | Return made up to 28/12/00; full list of members
|
23 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
23 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
21 February 2000 | Return made up to 28/12/99; full list of members
|
21 February 2000 | Return made up to 28/12/99; full list of members
|
22 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
25 November 1998 | Full accounts made up to 31 May 1998 (14 pages) |
25 November 1998 | Full accounts made up to 31 May 1998 (14 pages) |
21 September 1998 | Particulars of mortgage/charge (4 pages) |
21 September 1998 | Particulars of mortgage/charge (8 pages) |
21 September 1998 | Particulars of mortgage/charge (4 pages) |
21 September 1998 | Particulars of mortgage/charge (8 pages) |
21 September 1998 | Particulars of mortgage/charge (4 pages) |
21 September 1998 | Particulars of mortgage/charge (4 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
27 January 1998 | Return made up to 28/12/97; no change of members
|
27 January 1998 | Return made up to 28/12/97; no change of members
|
22 December 1997 | Full accounts made up to 31 May 1997 (14 pages) |
22 December 1997 | Full accounts made up to 31 May 1997 (14 pages) |
21 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
18 December 1996 | Full accounts made up to 31 May 1996 (15 pages) |
18 December 1996 | Full accounts made up to 31 May 1996 (15 pages) |
26 January 1996 | Return made up to 28/12/95; full list of members
|
26 January 1996 | Return made up to 28/12/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |