Rochdale
Greater Manchester
Oll11 4pq
Director Name | Javed Sabir Tahir |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 St Andrews Drive Heywood Lancashire OL10 2DT |
Director Name | Mr Javed Sabir Tahir |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Andrews Drive Heywood Lancashire OL10 2DT |
Secretary Name | Mrs Sazia Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 St Andrews Drive Heywood Lancashire OL10 2DT |
Director Name | Mohammed Idris |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 August 1997) |
Role | Company Director |
Correspondence Address | 107 Milkstone Road Rochdale Lancashire OL11 1NU |
Director Name | Mrs Sajida Sabir Idris |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Marland Hill Road Rochdale OL11 4PQ |
Director Name | Mohammed Mujahid |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 October 2009) |
Role | Company Director |
Correspondence Address | 10 Lucknow Street Rochdale Lancashire OL11 1RH |
Secretary Name | Saira Mujahid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 October 2009) |
Role | Secretary |
Correspondence Address | 10 Lucknow Street Rochdale Lancashire OL11 1RH |
Secretary Name | Sazia Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(16 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 28 September 2010) |
Role | Company Director |
Correspondence Address | 11 St. Andrews Drive Heywood Lancashire OL10 2DT |
Director Name | Mr Mohammed Mujahid |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(17 years, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wheelwright Close Marland Rochdale Lancashire OL11 1QZ |
Secretary Name | Saira Mujahid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(17 years, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 12 October 2010) |
Role | Company Director |
Correspondence Address | 4 Wheelwright Close Marland Rochdale Lancashire OL11 1QZ |
Director Name | Faiza Tariq |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Marland Hill Road Rochdale Lancashire OL11 4PQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | smartschoolwear.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 392610 |
Telephone region | Bolton |
Registered Address | Sabir House Overt Street Rochdale Lancashire OL11 1PW |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Muhammad Tariq Aslam 50.00% Ordinary B |
---|---|
50 at £1 | Mr Javed Sabir Tahir 25.00% Ordinary |
50 at £1 | Mrs Sazia Tahir 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,665 |
Cash | £49,367 |
Current Liabilities | £663,705 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 27 May 2023 (10 months ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
31 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
8 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
11 February 2022 | Director's details changed for Mr Muhammad Tariq Aslam on 10 February 2022 (2 pages) |
11 February 2022 | Director's details changed for Mr Muhammad Tariq Aslam on 10 February 2022 (2 pages) |
28 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
28 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 27 May 2019 with updates (5 pages) |
7 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
5 November 2018 | Cessation of Javed Sabir Tahir as a person with significant control on 25 October 2018 (1 page) |
5 November 2018 | Notification of Sabir House Investments Ltd as a person with significant control on 25 October 2018 (2 pages) |
5 November 2018 | Cessation of Sazia Tahir as a person with significant control on 25 October 2018 (1 page) |
14 September 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
27 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
30 May 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
13 July 2017 | Termination of appointment of Faiza Tariq as a director on 13 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Faiza Tariq as a director on 13 July 2017 (1 page) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
31 May 2016 | Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
31 May 2016 | Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
21 January 2014 | Statement of capital following an allotment of shares on 27 June 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 27 June 2013
|
14 June 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Change of name notice (2 pages) |
27 June 2012 | Change of name notice (2 pages) |
27 June 2012 | Company name changed envi fashions LIMITED\certificate issued on 27/06/12
|
27 June 2012 | Company name changed envi fashions LIMITED\certificate issued on 27/06/12
|
21 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (14 pages) |
21 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (14 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 October 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
10 October 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
20 July 2011 | Termination of appointment of Saira Mujahid as a secretary (2 pages) |
20 July 2011 | Termination of appointment of Saira Mujahid as a secretary (2 pages) |
28 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (14 pages) |
28 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (14 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
14 October 2010 | Termination of appointment of Mohammed Mujahid as a director (2 pages) |
14 October 2010 | Appointment of Muhammad Tariq Aslam as a director (3 pages) |
14 October 2010 | Appointment of Faiza Tariq as a director (3 pages) |
14 October 2010 | Appointment of Faiza Tariq as a director (3 pages) |
14 October 2010 | Termination of appointment of Mohammed Mujahid as a director (2 pages) |
14 October 2010 | Appointment of Muhammad Tariq Aslam as a director (3 pages) |
8 October 2010 | Termination of appointment of Javed Tahir as a director (2 pages) |
8 October 2010 | Termination of appointment of Javed Tahir as a director (2 pages) |
8 October 2010 | Appointment of Mohammed Mujahid as a director (3 pages) |
8 October 2010 | Termination of appointment of Sazia Tahir as a secretary (2 pages) |
8 October 2010 | Appointment of Mohammed Mujahid as a director (3 pages) |
8 October 2010 | Appointment of Saira Mujahid as a secretary (3 pages) |
8 October 2010 | Appointment of Saira Mujahid as a secretary (3 pages) |
8 October 2010 | Termination of appointment of Sazia Tahir as a secretary (2 pages) |
30 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (15 pages) |
30 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (15 pages) |
20 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
20 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
14 December 2009 | Termination of appointment of Saira Mujahid as a secretary (2 pages) |
14 December 2009 | Termination of appointment of Mohammed Mujahid as a director (2 pages) |
14 December 2009 | Appointment of Sazia Tahir as a secretary (3 pages) |
14 December 2009 | Termination of appointment of Saira Mujahid as a secretary (2 pages) |
14 December 2009 | Termination of appointment of Mohammed Mujahid as a director (2 pages) |
14 December 2009 | Termination of appointment of Mohammed Mujahid as a director (2 pages) |
14 December 2009 | Termination of appointment of Mohammed Mujahid as a director (2 pages) |
14 December 2009 | Appointment of Javed Sabir Tahir as a director (3 pages) |
14 December 2009 | Appointment of Sazia Tahir as a secretary (3 pages) |
14 December 2009 | Appointment of Javed Sabir Tahir as a director (3 pages) |
12 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
12 June 2009 | Secretary's change of particulars / saira mujahid / 10/05/2009 (1 page) |
12 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
12 June 2009 | Secretary's change of particulars / saira mujahid / 10/05/2009 (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from, c/o munaver rasul, 265 talbot road stretford, manchester, lancashire, M32 0YW (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from, c/o munaver rasul, 265 talbot road stretford, manchester, lancashire, M32 0YW (1 page) |
8 October 2008 | Return made up to 29/04/08; no change of members (6 pages) |
8 October 2008 | Return made up to 29/04/08; no change of members (6 pages) |
27 August 2008 | Ad 01/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
27 August 2008 | Ad 01/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
5 August 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
5 August 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
12 June 2007 | Return made up to 29/04/07; no change of members (6 pages) |
12 June 2007 | Return made up to 29/04/07; no change of members (6 pages) |
14 May 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: c/o munaver rasvl 1ST floor, 132-142 wilmslow road, manchester, lancashire M14 5AH (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: c/o munaver rasvl 1ST floor, 132-142 wilmslow road, manchester, lancashire M14 5AH (1 page) |
14 May 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
28 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
28 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
8 August 2006 | Return made up to 29/04/06; full list of members (6 pages) |
8 August 2006 | Return made up to 29/04/06; full list of members (6 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 59 victoria road west, cleveleys, lancashire FY5 1AJ (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 59 victoria road west, cleveleys, lancashire FY5 1AJ (1 page) |
31 January 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
29 April 2005 | Return made up to 29/04/05; full list of members (6 pages) |
29 April 2005 | Return made up to 29/04/05; full list of members (6 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
5 August 2004 | Return made up to 29/04/04; full list of members (6 pages) |
5 August 2004 | Return made up to 29/04/04; full list of members (6 pages) |
19 March 2004 | Return made up to 29/04/03; full list of members (6 pages) |
19 March 2004 | Return made up to 29/04/03; full list of members (6 pages) |
12 June 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
12 June 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 57, victoria road west, cleveleys, lancashire FY5 1AJ (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 57, victoria road west, cleveleys, lancashire FY5 1AJ (1 page) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
20 May 2002 | Return made up to 29/04/02; full list of members (6 pages) |
20 May 2002 | Return made up to 29/04/02; full list of members (6 pages) |
7 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
7 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
26 June 2001 | Return made up to 29/04/01; full list of members (6 pages) |
26 June 2001 | Return made up to 29/04/01; full list of members (6 pages) |
19 March 2001 | Return made up to 29/04/00; full list of members
|
19 March 2001 | Return made up to 29/04/00; full list of members
|
17 November 2000 | Full accounts made up to 31 January 2000 (8 pages) |
17 November 2000 | Full accounts made up to 31 January 2000 (8 pages) |
23 August 2000 | Full accounts made up to 31 January 1999 (8 pages) |
23 August 2000 | Full accounts made up to 31 January 1999 (8 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
19 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
19 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
23 April 1999 | Company name changed factory prices LIMITED\certificate issued on 26/04/99 (2 pages) |
23 April 1999 | Company name changed factory prices LIMITED\certificate issued on 26/04/99 (2 pages) |
26 November 1998 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
26 November 1998 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
26 November 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
26 November 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
2 June 1998 | Return made up to 29/04/98; no change of members (4 pages) |
2 June 1998 | Return made up to 29/04/98; no change of members (4 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: sabir house, overt street, rochdale, OL11 1PW (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: sabir house, overt street, rochdale, OL11 1PW (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
3 July 1997 | Return made up to 29/04/97; full list of members (5 pages) |
3 July 1997 | Return made up to 29/04/97; full list of members (5 pages) |
21 May 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
21 May 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
21 May 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
21 May 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
17 July 1996 | Return made up to 29/04/96; no change of members (4 pages) |
17 July 1996 | Return made up to 29/04/96; no change of members (4 pages) |
23 April 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
23 April 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
8 August 1995 | Return made up to 29/04/95; no change of members
|
8 August 1995 | Return made up to 29/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
29 April 1993 | Incorporation (16 pages) |
29 April 1993 | Incorporation (16 pages) |