River Park Road
Manchester
M40 2XP
Director Name | Mrs Jaleh Tishbi |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2019(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 101-102, Admin Block River Park Trading Est River Park Road Manchester M40 2XP |
Director Name | Mrs Angela Gilli Abramson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2019(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 101-102, Admin Block River Park Trading Est River Park Road Manchester M40 2XP |
Director Name | Mr Yousef Tishbi |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 26 years, 1 month (resigned 16 February 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
Secretary Name | Mr Nemat Ghatan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years (resigned 27 January 2016) |
Role | Company Director |
Correspondence Address | 25 Rochdale Road Manchester M4 4HT |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Telephone | 0161 8329447 |
---|---|
Telephone region | Manchester |
Registered Address | Office 101-102, Admin Block River Park Trading Estate River Park Road Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
99 at £1 | Realty Estates LTD 99.00% Ordinary |
---|---|
1 at £1 | Yousef Tishbi 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,013,873 |
Gross Profit | £298,059 |
Net Worth | £1,524,802 |
Cash | £702 |
Current Liabilities | £499,134 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
3 April 2009 | Delivered on: 4 April 2009 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: F/H property k/a la reserve hotel 422-428 fulham road london t/no NGL184891 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
3 April 2009 | Delivered on: 11 April 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 October 1997 | Delivered on: 21 October 1997 Persons entitled: Anglo Irish Bank Corporation 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 |
10 April 1995 | Delivered on: 10 April 1995 Satisfied on: 23 October 1997 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 422 to 428 fulham rd,london SW6 1DU; t/no.ngl 184891 with all buildings/fixtures thereon; the goodwill of business and benefits of all guarantees or covenants.........fixed charge over shares and all other rights and benefits.......etc.......full benefit of all rentals payable....see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
21 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
3 June 2019 | Appointment of Mrs Angela Abramson as a director on 3 June 2019 (2 pages) |
2 May 2019 | Appointment of Mrs Jaleh Tishbi as a director on 29 April 2019 (2 pages) |
25 March 2019 | Registered office address changed from 25 Rochdale Road Manchester M4 4HT to 1 Ambassador Place Stockport Road Altrincham WA15 8DB on 25 March 2019 (1 page) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
13 September 2017 | Satisfaction of charge 2 in full (1 page) |
13 September 2017 | Satisfaction of charge 2 in full (1 page) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
30 September 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
30 September 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
27 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 March 2016 | Termination of appointment of Nemat Ghatan as a secretary on 27 January 2016 (1 page) |
14 March 2016 | Appointment of Mrs Jaleh Tishbi as a secretary on 27 January 2016 (2 pages) |
14 March 2016 | Termination of appointment of Nemat Ghatan as a secretary on 27 January 2016 (1 page) |
14 March 2016 | Appointment of Mrs Jaleh Tishbi as a secretary on 27 January 2016 (2 pages) |
25 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
6 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
17 April 2015 | Director's details changed for Mr Yousef Tishbi on 12 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Yousef Tishbi on 12 March 2015 (2 pages) |
25 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
30 June 2014 | Accounts made up to 30 September 2013 (15 pages) |
30 June 2014 | Accounts made up to 30 September 2013 (15 pages) |
3 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 July 2013 | Accounts made up to 30 September 2012 (15 pages) |
3 July 2013 | Accounts made up to 30 September 2012 (15 pages) |
21 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Accounts made up to 30 September 2011 (18 pages) |
27 June 2012 | Accounts made up to 30 September 2011 (18 pages) |
24 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Accounts made up to 30 September 2010 (14 pages) |
5 April 2011 | Accounts made up to 30 September 2010 (14 pages) |
10 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
29 June 2010 | Accounts made up to 30 September 2009 (15 pages) |
29 June 2010 | Accounts made up to 30 September 2009 (15 pages) |
27 November 2009 | Secretary's details changed for Nemat Ghatan on 17 November 2009 (1 page) |
27 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Mr Yousef Tishbi on 17 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Nemat Ghatan on 17 November 2009 (1 page) |
27 November 2009 | Director's details changed for Mr Yousef Tishbi on 17 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Accounts made up to 30 September 2008 (16 pages) |
31 July 2009 | Accounts made up to 30 September 2008 (16 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
18 November 2008 | Location of register of members (1 page) |
18 November 2008 | Location of register of members (1 page) |
18 November 2008 | Location of debenture register (1 page) |
18 November 2008 | Location of debenture register (1 page) |
18 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
17 July 2008 | Accounts made up to 30 September 2007 (19 pages) |
17 July 2008 | Accounts made up to 30 September 2007 (19 pages) |
21 April 2008 | Director's change of particulars / yousef tishbi / 21/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / yousef tishbi / 21/04/2008 (1 page) |
22 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
2 August 2007 | Accounts made up to 30 September 2006 (16 pages) |
2 August 2007 | Accounts made up to 30 September 2006 (16 pages) |
24 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
12 June 2006 | Accounts made up to 30 September 2005 (14 pages) |
12 June 2006 | Accounts made up to 30 September 2005 (14 pages) |
17 January 2006 | Return made up to 17/11/05; full list of members (2 pages) |
17 January 2006 | Return made up to 17/11/05; full list of members (2 pages) |
8 August 2005 | Accounts made up to 30 September 2004 (13 pages) |
8 August 2005 | Accounts made up to 30 September 2004 (13 pages) |
29 November 2004 | Return made up to 17/11/04; full list of members (6 pages) |
29 November 2004 | Return made up to 17/11/04; full list of members (6 pages) |
25 June 2004 | Accounts made up to 30 September 2003 (13 pages) |
25 June 2004 | Accounts made up to 30 September 2003 (13 pages) |
3 December 2003 | Accounts made up to 30 September 2002 (14 pages) |
3 December 2003 | Accounts made up to 30 September 2002 (14 pages) |
21 November 2003 | Return made up to 17/11/03; full list of members (6 pages) |
21 November 2003 | Return made up to 17/11/03; full list of members (6 pages) |
19 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
19 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
10 December 2002 | Return made up to 17/11/02; full list of members (6 pages) |
10 December 2002 | Return made up to 17/11/02; full list of members (6 pages) |
31 October 2002 | Accounts made up to 30 September 2001 (14 pages) |
31 October 2002 | Accounts made up to 30 September 2001 (14 pages) |
24 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
24 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
21 January 2002 | Return made up to 17/11/01; full list of members (6 pages) |
21 January 2002 | Return made up to 17/11/01; full list of members (6 pages) |
23 July 2001 | Accounts made up to 30 September 2000 (14 pages) |
23 July 2001 | Accounts made up to 30 September 2000 (14 pages) |
17 January 2001 | Return made up to 17/11/00; full list of members (6 pages) |
17 January 2001 | Return made up to 17/11/00; full list of members (6 pages) |
12 June 2000 | Accounts made up to 30 September 1999 (24 pages) |
12 June 2000 | Accounts made up to 30 September 1999 (24 pages) |
30 December 1999 | Return made up to 17/11/99; full list of members
|
30 December 1999 | Return made up to 17/11/99; full list of members
|
16 May 1999 | Accounts made up to 30 September 1998 (14 pages) |
16 May 1999 | Accounts made up to 30 September 1998 (14 pages) |
14 December 1998 | Return made up to 17/11/98; full list of members (7 pages) |
14 December 1998 | Return made up to 17/11/98; full list of members (7 pages) |
1 May 1998 | Accounts made up to 30 September 1997 (13 pages) |
1 May 1998 | Accounts made up to 30 September 1997 (13 pages) |
28 November 1997 | Return made up to 17/11/97; no change of members (5 pages) |
28 November 1997 | Return made up to 17/11/97; no change of members (5 pages) |
13 November 1997 | Accounts made up to 30 September 1996 (13 pages) |
13 November 1997 | Accounts made up to 30 September 1996 (13 pages) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Particulars of mortgage/charge (11 pages) |
21 October 1997 | Particulars of mortgage/charge (11 pages) |
6 December 1996 | Return made up to 17/11/96; no change of members (5 pages) |
6 December 1996 | Return made up to 17/11/96; no change of members (5 pages) |
11 November 1996 | Accounts made up to 30 September 1995 (12 pages) |
11 November 1996 | Accounts made up to 30 September 1995 (12 pages) |
21 November 1995 | Return made up to 17/11/95; full list of members
|
21 November 1995 | Return made up to 17/11/95; full list of members
|
11 April 1995 | Registered office changed on 11/04/95 from: st johns street bedminster bristol BS3 4NH (1 page) |
11 April 1995 | Ad 23/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 1995 | Accounting reference date notified as 30/09 (1 page) |
11 April 1995 | Registered office changed on 11/04/95 from: st johns street bedminster bristol BS3 4NH (1 page) |
11 April 1995 | New secretary appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | Ad 23/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 1995 | New secretary appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | Accounting reference date notified as 30/09 (1 page) |
10 April 1995 | Particulars of mortgage/charge (6 pages) |
10 April 1995 | Particulars of mortgage/charge (6 pages) |
17 November 1994 | Incorporation (14 pages) |