Rochdale
Lancashire
OL11 2XE
Director Name | Dhrubasree Datta |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(2 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 November 2004) |
Role | Restauranteur |
Correspondence Address | 92 Leader Drive Rochdale Lancashire DL11 2XE |
Director Name | Pauline Whitehead |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 1999) |
Role | Secretary |
Correspondence Address | 281 Chapeltown Road Turton Bolton Lancashire BL7 0HQ |
Secretary Name | Pauline Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 281 Chapeltown Road Turton Bolton Lancashire BL7 0HQ |
Secretary Name | Panna Rani Datta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 November 2004) |
Role | Company Director |
Correspondence Address | 92 Leander Drive Rochdale Lancashire OL11 2XE |
Director Name | Mukul Bushan Datta |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2006) |
Role | Waiter |
Correspondence Address | 112 Victoria Street Ashton U Lyne Lancashire OL7 0SY |
Secretary Name | Mrs Modhu Mita Pal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rancliffe Road London E6 3HN |
Director Name | Panna Rani Datta |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2008) |
Role | Administrator |
Correspondence Address | 92 Leander Drive Rochdale Lancashire OL11 2XE |
Director Name | Mrs Sumita Datta |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Victoria Street Ashton U Lyne Lancs OL7 0SY |
Registered Address | 139 Wilbraham Road Manchester M14 7DS |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Dhrubasree Datta 50.00% Ordinary |
---|---|
1 at £1 | Panna Rani Datta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,512 |
Cash | £2,413 |
Current Liabilities | £34,854 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
27 August 2004 | Delivered on: 2 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 to 42 bolton street bury lancashire t/n GM229286,by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates in connection with the business carried on at the property, the right to recover and receive any compensation payable on account of the non-renewal of such licences. Outstanding |
---|---|
24 August 2004 | Delivered on: 27 August 2004 Persons entitled: National Westminster 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 property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 March 1993 | Delivered on: 31 March 1993 Persons entitled: Lloyds 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 38 bolton street ramsbottom lancs.t/n gm 229286 and assigns goodwill if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 June 2001 | Delivered on: 13 July 2001 Satisfied on: 15 September 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 38 bolton street ramsbottom lane bury greater manchester t/n GM229286. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
21 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
24 June 2013 | Appointment of Miss Sharmila Datta as a director (2 pages) |
24 June 2013 | Termination of appointment of Modhu Pal as a secretary (1 page) |
24 June 2013 | Registered office address changed from 112 Dickenson Road Manchester Lancashire M14 5HS on 24 June 2013 (1 page) |
24 June 2013 | Termination of appointment of Sumita Datta as a director (1 page) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Sumita Datta on 17 November 2009 (2 pages) |
17 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (8 pages) |
16 June 2008 | Director appointed sumita datta (2 pages) |
13 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
9 June 2008 | Appointment terminated director panna datta (1 page) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
17 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (1 page) |
11 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
26 May 2005 | Return made up to 16/01/05; full list of members (6 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
26 April 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 April 2004 | Return made up to 16/01/04; full list of members (6 pages) |
17 April 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
23 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
13 July 2001 | Particulars of mortgage/charge (4 pages) |
3 May 2001 | Return made up to 16/01/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
10 January 2000 | Return made up to 16/01/00; full list of members
|
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 281 chapeltown road turron bolton lancashire BL7 0HQ (1 page) |
12 March 1999 | Return made up to 16/01/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
21 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 March 1997 | Full accounts made up to 31 March 1996 (7 pages) |
16 January 1997 | Return made up to 16/01/97; full list of members (6 pages) |
4 April 1996 | Full accounts made up to 31 March 1995 (7 pages) |
20 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
16 January 1990 | Incorporation (16 pages) |