Manchester
M3 3EJ
Director Name | Dr Nilofer Farjo |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1993(same day as company formation) |
Role | Medical Director Doctor |
Country of Residence | England |
Correspondence Address | 70 Quay Street Manchester M3 3EJ |
Secretary Name | Dr Nilofer Farjo |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1993(same day as company formation) |
Role | Doctor + Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 70 Quay Street Manchester M3 3EJ |
Director Name | Malcolm Mendeljohn |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 29 Park Lodge Close Cheadle Stockport Cheshire SK8 1HU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | farjo.com |
---|---|
Telephone | 0845 3132131 |
Telephone region | Unknown |
Registered Address | 70 Quay Street Manchester M3 3EJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Bessam Farjo 50.00% Ordinary |
---|---|
50 at £1 | Nilofer Farjo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,944 |
Cash | £400,563 |
Current Liabilities | £1,432,393 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 September 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (10 months from now) |
9 April 1999 | Delivered on: 23 April 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
11 October 2019 | Cessation of Bessam Farjo as a person with significant control on 21 September 2017 (1 page) |
11 October 2019 | Cessation of Nilofer Farjo as a person with significant control on 21 September 2017 (1 page) |
11 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
11 October 2019 | Registered office address changed from 1st Floor, 49 Peter Street Manchester M2 3NG England to 70 Quay Street Manchester M3 3EJ on 11 October 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
30 May 2019 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 1st Floor, 49 Peter Street Manchester M2 3NG on 30 May 2019 (1 page) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
10 October 2017 | Notification of Farjo Group Llp as a person with significant control on 21 September 2017 (1 page) |
10 October 2017 | Notification of Farjo Group Llp as a person with significant control on 10 October 2017 (1 page) |
10 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 December 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
1 December 2011 | Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA on 1 December 2011 (1 page) |
26 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 27 June 2011 (2 pages) |
27 June 2011 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 27 June 2011 (2 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
30 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
12 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
12 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 October 2005 | Return made up to 21/09/05; full list of members
|
21 October 2005 | Return made up to 21/09/05; full list of members
|
23 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: arthur house chorlton street manchester lancashire M1 3FH (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: arthur house chorlton street manchester lancashire M1 3FH (1 page) |
1 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
8 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
8 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
18 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
18 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
11 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
11 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
14 September 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
14 September 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
12 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
12 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
13 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
13 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
5 September 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
24 September 1999 | Return made up to 21/09/99; no change of members
|
24 September 1999 | Return made up to 21/09/99; no change of members
|
24 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 3 ralli courts west riverside manchester M3 5FT (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 3 ralli courts west riverside manchester M3 5FT (1 page) |
1 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
30 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
10 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 1997 | Director's particulars changed (1 page) |
29 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
29 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
4 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
4 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
15 January 1996 | Secretary's particulars changed (2 pages) |
15 January 1996 | Director's particulars changed (2 pages) |
15 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
15 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
15 January 1996 | Director's particulars changed (2 pages) |
15 January 1996 | Secretary's particulars changed (2 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: avtech house bird hall lane cheadle heath stockport SK3 0XX (1 page) |
12 October 1995 | Registered office changed on 12/10/95 from: avtech house bird hall lane cheadle heath stockport SK3 0XX (1 page) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
4 October 1995 | Return made up to 21/09/95; full list of members (6 pages) |
4 October 1995 | Return made up to 21/09/95; full list of members (6 pages) |
12 May 1995 | Director resigned (2 pages) |
12 May 1995 | Director resigned (2 pages) |
30 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
30 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
21 September 1993 | Incorporation (15 pages) |
21 September 1993 | Incorporation (15 pages) |