Company NameInterland Limited
DirectorsEbrahim Jebreel and Jacob Jebreel
Company StatusActive
Company Number02084636
CategoryPrivate Limited Company
Incorporation Date17 December 1986(37 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ebrahim Jebreel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMr Jacob Jebreel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2006(19 years after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMr Farid Amid
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIranian
StatusResigned
Appointed31 July 1991(4 years, 7 months after company formation)
Appointment Duration17 years (resigned 31 July 2008)
RoleCompany Director
Correspondence Address121 Princess Street
Manchester
M1 7AD
Director NameMr Mohamad Reza Khatib
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Queens Avenue
Finchley
London
N3 2NN
Director NameMr Bardia Khatir
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Woodlands Avenue
London
N3 2NR
Secretary NameMr Ebrahim Jebreel
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address7 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Secretary NameMiss Katherine Mellish
NationalityBritish
StatusResigned
Appointed01 January 2002(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address5 Jesmond Avenue
Prestwich
Manchester
Lancashire
M25 9NG
Secretary NameLaurence Chernick
NationalityBritish
StatusResigned
Appointed01 December 2003(16 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 January 2014)
RoleCompany Director
Correspondence Address2 Richmond Hill Road
Gatley
Cheadle
Cheshire
SK8 1QG

Contact

Websitemarylandsecurities.co.uk
Telephone0161 4952040
Telephone regionManchester

Location

Registered Address53 King Street
Manchester
M2 4LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Interland Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

1 November 2023Compulsory strike-off action has been discontinued (1 page)
25 October 2023Change of details for Interland Holdings Limited as a person with significant control on 11 April 2023 (3 pages)
25 October 2023Registered office address changed from Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to 53 King Street Manchester M2 4LQ on 25 October 2023 (1 page)
25 October 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
27 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
28 February 2023Appointment of Mr Daniel Jebreel as a director on 28 February 2023 (2 pages)
28 February 2023Termination of appointment of Ebrahim Jebreel as a director on 28 February 2023 (1 page)
28 February 2023Termination of appointment of Jacob Jebreel as a director on 28 February 2023 (1 page)
16 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
16 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
4 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
24 January 2019Director's details changed for Mr Ebrahim Jebreel on 24 January 2019 (2 pages)
24 January 2019Director's details changed for Mr Jacob Jebreel on 24 January 2019 (2 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
25 May 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
12 March 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
12 March 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 January 2014Termination of appointment of Laurence Chernick as a secretary (1 page)
6 January 2014Termination of appointment of Laurence Chernick as a secretary (1 page)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
17 June 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
17 June 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
5 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
28 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 August 2008Director's change of particulars / ebrahim jebreel / 31/07/2008 (1 page)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
12 August 2008Director's change of particulars / ebrahim jebreel / 31/07/2008 (1 page)
12 August 2008Appointment terminated director farid amid (1 page)
12 August 2008Appointment terminated director farid amid (1 page)
12 August 2008Return made up to 31/07/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 December 2007Registered office changed on 31/12/07 from: c/o alexander & co 17 st ann's square manchester M2 7PW (1 page)
31 December 2007Registered office changed on 31/12/07 from: c/o alexander & co 17 st ann's square manchester M2 7PW (1 page)
5 September 2007Return made up to 31/07/07; full list of members (2 pages)
5 September 2007Return made up to 31/07/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 September 2006Return made up to 31/07/06; full list of members (2 pages)
7 September 2006Return made up to 31/07/06; full list of members (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 August 2005Return made up to 31/07/05; full list of members (2 pages)
4 August 2005Return made up to 31/07/05; full list of members (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 20,market place stockport SK1 1EY (1 page)
1 August 2005Registered office changed on 01/08/05 from: 20,market place stockport SK1 1EY (1 page)
15 September 2004Return made up to 31/07/04; full list of members (7 pages)
15 September 2004Return made up to 31/07/04; full list of members (7 pages)
19 May 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 May 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Secretary resigned (1 page)
29 July 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 July 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
22 October 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
22 October 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
16 November 2001Return made up to 31/07/01; full list of members (7 pages)
16 November 2001Return made up to 31/07/01; full list of members (7 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
1 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
1 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
15 August 2000Return made up to 31/07/00; full list of members (7 pages)
15 August 2000Return made up to 31/07/00; full list of members (7 pages)
4 July 2000Auditor's resignation (1 page)
4 July 2000Auditor's resignation (1 page)
17 April 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
17 April 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
1 December 1999Return made up to 31/07/99; no change of members (4 pages)
1 December 1999Return made up to 31/07/99; no change of members (4 pages)
19 January 1999Full accounts made up to 31 March 1998 (4 pages)
19 January 1999Full accounts made up to 31 March 1998 (4 pages)
13 November 1998Director resigned (1 page)
13 November 1998Return made up to 31/07/98; no change of members (4 pages)
13 November 1998Return made up to 31/07/98; no change of members (4 pages)
13 November 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (4 pages)
27 July 1997Return made up to 31/07/97; full list of members (6 pages)
27 July 1997Return made up to 31/07/97; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
28 August 1996Return made up to 31/07/96; full list of members (6 pages)
28 August 1996Return made up to 31/07/96; full list of members (6 pages)
27 July 1995Return made up to 31/07/95; no change of members (4 pages)
27 July 1995Return made up to 31/07/95; no change of members (4 pages)
26 April 1995Full accounts made up to 31 March 1995 (5 pages)
26 April 1995Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
18 May 1994Full accounts made up to 31 March 1994 (5 pages)
18 May 1994Full accounts made up to 31 March 1994 (5 pages)
8 February 1994Full accounts made up to 31 March 1993 (5 pages)
8 February 1994Full accounts made up to 31 March 1993 (5 pages)
15 June 1992Full accounts made up to 31 March 1992 (5 pages)
15 June 1992Full accounts made up to 31 March 1992 (5 pages)
17 October 1991Full accounts made up to 31 March 1991 (5 pages)
17 October 1991Full accounts made up to 31 March 1991 (5 pages)
7 February 1991Full accounts made up to 31 March 1990 (4 pages)
7 February 1991Full accounts made up to 31 March 1990 (4 pages)
21 March 1990Full accounts made up to 31 March 1989 (4 pages)
21 March 1990Full accounts made up to 31 March 1989 (4 pages)