Manchester
M15 4PS
Director Name | Mr Mahesh Patel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Little Peter Street Manchester M15 4PS |
Director Name | Albert Jacob Hillel |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 23 October 2007) |
Role | Retired |
Correspondence Address | 3 The Downs Cheadle Cheshire SK8 1JL |
Director Name | Mr Michael Meyer Hillel |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brookside Close Cheadle Cheshire SK8 1HP |
Secretary Name | Mr Michael Meyer Hillel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brookside Close Cheadle Cheshire SK8 1HP |
Director Name | Mr David George Haworth |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(15 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 27 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Old Courtyard Stancliffe Road Manchester Greater Manchester M22 4YD |
Secretary Name | Mr David George Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Styal Road Gatley Cheadle Cheshire SK8 4JG |
Director Name | Mr Malcolm Laurence Hillel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 June 2011) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 4 Park View Aston-On-Trent Derby Derbyshire DE72 2AJ |
Director Name | Mr David George Haworth |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brookside Close Cheadle Stockport Cheshire SK8 1HP |
Director Name | Mr Paul Gary Papworth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(24 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49/51 Dale Street Manchester M1 2HF |
Director Name | Mr Samir Mahmud Kamani |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Little Peter Street Manchester M15 4PS |
Director Name | Mr Mahesh Patel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(25 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 08 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 49/51 Dale Street Manchester M1 2HF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 2.3 20 Dale Street Manchester M1 1EZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | David George Haworth & Mr Michael Meyer Hillel & Mr Malcolm Laurence Hillel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,592 |
Cash | £3 |
Current Liabilities | £111,915 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
26 November 2021 | Delivered on: 13 December 2021 Persons entitled: Makkma Investments Limited Classification: A registered charge Outstanding |
---|---|
19 December 2019 | Delivered on: 20 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as 14 chorlton street, manchester M1 3HW registered at the land registry under title number LA208467. Outstanding |
14 December 2015 | Delivered on: 17 December 2015 Persons entitled: Michael M Hillel, David G Haworth, Malcolm L Hillel Classification: A registered charge Particulars: Building situated at 14 chorlton street, manchester M1 3HW. Outstanding |
21 July 1992 | Delivered on: 22 July 1992 Persons entitled: Albert Jacob Hillel Michael Meyer Hillel Pansy Alazraki Classification: Legal charge Secured details: £96,000.00 due from the company to michael meyer hillel,pansy alazraki and albert jacob hillel. Particulars: F/H land and premises k/a 14 chorlton st manchester t/n LA208467. Outstanding |
21 October 2020 | Registered office address changed from 49/51 Dale Street Manchester M1 2HF England to 15 Little Peter Street Manchester M15 4PS on 21 October 2020 (1 page) |
---|---|
28 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
20 December 2019 | Registration of charge 026817710003, created on 19 December 2019 (57 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 March 2019 | Director's details changed for Mr Adam Mahmud Kamani on 26 March 2019 (2 pages) |
27 March 2019 | Change of details for Mr Adam Mahmud Kamani as a person with significant control on 26 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Mr Samir Mahmud Kamani on 26 March 2019 (2 pages) |
4 March 2019 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
21 June 2017 | Termination of appointment of Mahesh Patel as a director on 8 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Mahesh Patel as a director on 8 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Mahesh Patel as a director on 8 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Mahesh Patel as a director on 8 June 2017 (1 page) |
26 May 2017 | Appointment of Mr Mahesh Patel as a director on 26 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Mahesh Patel as a director on 26 May 2017 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
27 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
23 November 2016 | Termination of appointment of David George Haworth as a secretary on 23 September 2016 (1 page) |
23 November 2016 | Termination of appointment of Michael Meyer Hillel as a secretary on 1 July 2016 (1 page) |
23 November 2016 | Termination of appointment of Michael Meyer Hillel as a director on 1 July 2016 (1 page) |
23 November 2016 | Appointment of Mr Adam Mahmud Kamani as a director on 23 September 2016 (2 pages) |
23 November 2016 | Termination of appointment of Michael Meyer Hillel as a director on 1 July 2016 (1 page) |
23 November 2016 | Appointment of Mr Paul Gary Papworth as a director on 23 September 2016 (2 pages) |
23 November 2016 | Appointment of Mr Samir Mahmud Kamani as a director on 23 September 2016 (2 pages) |
23 November 2016 | Appointment of Mr Paul Gary Papworth as a director on 23 September 2016 (2 pages) |
23 November 2016 | Termination of appointment of Paul Gary Papworth as a director on 23 September 2016 (1 page) |
23 November 2016 | Termination of appointment of Paul Gary Papworth as a director on 23 September 2016 (1 page) |
23 November 2016 | Termination of appointment of Michael Meyer Hillel as a secretary on 1 July 2016 (1 page) |
23 November 2016 | Appointment of Mr Samir Mahmud Kamani as a director on 23 September 2016 (2 pages) |
23 November 2016 | Appointment of Mr Adam Mahmud Kamani as a director on 23 September 2016 (2 pages) |
23 November 2016 | Termination of appointment of David George Haworth as a secretary on 23 September 2016 (1 page) |
8 November 2016 | Registered office address changed from C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH England to 49/51 Dale Street Manchester M1 2HF on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH England to 49/51 Dale Street Manchester M1 2HF on 8 November 2016 (1 page) |
14 October 2016 | Satisfaction of charge 1 in full (4 pages) |
14 October 2016 | Satisfaction of charge 026817710002 in full (4 pages) |
14 October 2016 | Satisfaction of charge 1 in full (4 pages) |
14 October 2016 | Satisfaction of charge 026817710002 in full (4 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
14 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
17 December 2015 | Registration of charge 026817710002, created on 14 December 2015 (4 pages) |
17 December 2015 | Registration of charge 026817710002, created on 14 December 2015 (4 pages) |
22 September 2015 | Registered office address changed from C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 22 September 2015 (1 page) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
22 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
10 September 2014 | Registered office address changed from 3 Brookside Close Cheadle Stockport Cheshire SK8 1HP to C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 3 Brookside Close Cheadle Stockport Cheshire SK8 1HP to C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD on 10 September 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Secretary's details changed for Mr David George Haworth on 1 June 2011 (2 pages) |
10 February 2012 | Secretary's details changed for Mr David George Haworth on 1 June 2011 (2 pages) |
10 February 2012 | Secretary's details changed for Mr David George Haworth on 1 June 2011 (2 pages) |
10 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Termination of appointment of Malcolm Hillel as a director (1 page) |
13 July 2011 | Termination of appointment of Malcolm Hillel as a director (1 page) |
13 July 2011 | Termination of appointment of David Haworth as a director (1 page) |
13 July 2011 | Termination of appointment of David Haworth as a director (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 February 2010 | Appointment of Mr David George Haworth as a director (2 pages) |
25 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Appointment of Mr David George Haworth as a director (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
26 November 2008 | Director appointed mr malcolm laurence hillel (1 page) |
26 November 2008 | Director appointed mr malcolm laurence hillel (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
21 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
15 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 14 chorlton street manchester M1 3HW (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 14 chorlton street manchester M1 3HW (1 page) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
6 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
4 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
2 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
18 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
18 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
4 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
4 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
29 January 1998 | Return made up to 28/01/98; no change of members (4 pages) |
29 January 1998 | Return made up to 28/01/98; no change of members (4 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
20 March 1997 | Return made up to 28/01/97; full list of members (6 pages) |
20 March 1997 | Return made up to 28/01/97; full list of members (6 pages) |
19 April 1996 | Return made up to 28/01/96; no change of members (4 pages) |
19 April 1996 | Return made up to 28/01/96; no change of members (4 pages) |
19 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
19 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
31 March 1995 | Return made up to 28/01/95; no change of members (4 pages) |
31 March 1995 | Return made up to 28/01/95; no change of members (4 pages) |
31 March 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
31 March 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
8 April 1992 | Memorandum and Articles of Association (9 pages) |
8 April 1992 | Resolutions
|
8 April 1992 | Memorandum and Articles of Association (9 pages) |
28 January 1992 | Incorporation (14 pages) |