Company NameCapital & Management Services Limited
DirectorRiaz Ahmad
Company StatusActive
Company Number03023173
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Riaz Ahmad
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1995(3 days after company formation)
Appointment Duration29 years, 2 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address239 Dickenson Road
Rusholme
Manchester
M13 0YW
Secretary NameAvshad Latif
NationalityBritish
StatusResigned
Appointed25 September 1995(7 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 1996)
RoleCompany Director
Correspondence Address102 Castle Street
Bolton
Lancashire
BL2 2JL
Secretary NameMuhammad Iabal
NationalityPakistani
StatusResigned
Appointed31 January 1996(11 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 December 1996)
RoleCS
Correspondence AddressP136/12 Model Town
Faisalabad
Pakistan
Secretary NameFarzana Riaz
NationalityBritish
StatusResigned
Appointed10 December 1996(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 March 2003)
RoleSecretary
Correspondence Address239 Dickenson Road
Rushome
Manchester
M13 0YW
Secretary NameFaisal Rehman
NationalityBritish
StatusResigned
Appointed17 March 2003(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2009)
RoleBusinessman
Correspondence Address239 Dickenson Road
Rusholme
Manchester
M13 0YW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01204 365626
Telephone regionBolton

Location

Registered AddressAl Riaz Chambers Oak Croft
Hasty Lane, Hale Barns
Ringway, Altrincham
Greater Manchester, England Uk
WA15 8UU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Riaz Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth£18,904
Cash£701

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

21 October 2005Delivered on: 3 November 2005
Persons entitled: Hsbc 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: The l/h property k/a 216 deane road,deane,bolton.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 December 2004Delivered on: 5 January 2005
Persons entitled: Hsbc 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
30 December 2004Delivered on: 5 January 2005
Persons entitled: Hsbc 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 200 & 202 deane road bolton t/nos LA288067 & LA224012. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 October 1995Delivered on: 23 October 1995
Satisfied on: 3 November 2005
Persons entitled: National Westminster 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 property k/a 216 deane road deane bolton greater manchester t/no LA367411 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 October 1995Delivered on: 23 October 1995
Satisfied on: 3 November 2005
Persons entitled: National Westminster 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 property k/a 200 to 202 deane road bolton greater manchester t/no's LA288067 & LA224012 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

12 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
26 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
1 August 2022Registered office address changed from Finance Chambers 239 Dickenson Road Longsight Manchester M13 0YW England to Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns Ringway, Altrincham Greater Manchester, England Uk WA15 8UU on 1 August 2022 (1 page)
16 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
19 April 2021Registered office address changed from 651 a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA to Finance Chambers 239 Dickenson Road Longsight Manchester M13 0YW on 19 April 2021 (1 page)
2 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
15 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
5 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP United Kingdom on 1 March 2013 (1 page)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Registered office address changed from Finance Chambers 200 - 202 Deane Road Deane Bolton BL3 5DP on 15 June 2010 (1 page)
15 June 2010Registered office address changed from Finance Chambers 200 - 202 Deane Road Deane Bolton BL3 5DP on 15 June 2010 (1 page)
8 March 2010Termination of appointment of Faisal Rehman as a secretary (1 page)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
8 March 2010Termination of appointment of Faisal Rehman as a secretary (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2009Return made up to 17/02/09; full list of members (3 pages)
25 March 2009Return made up to 17/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2008Return made up to 17/02/08; full list of members (3 pages)
26 February 2008Return made up to 17/02/08; full list of members (3 pages)
19 March 2007Return made up to 17/02/07; full list of members (2 pages)
19 March 2007Return made up to 17/02/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Registered office changed on 08/01/07 from: kingston chambers 936-938 stockport road levenshulme manchester lancashire M19 3NN (1 page)
8 January 2007Registered office changed on 08/01/07 from: kingston chambers 936-938 stockport road levenshulme manchester lancashire M19 3NN (1 page)
3 April 2006Return made up to 17/02/06; full list of members (2 pages)
3 April 2006Return made up to 17/02/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2005Return made up to 17/02/05; full list of members (2 pages)
16 May 2005Return made up to 17/02/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
13 September 2004Registered office changed on 13/09/04 from: 216 deane raod bolton great manchester BL3 5DP (1 page)
13 September 2004Registered office changed on 13/09/04 from: 216 deane raod bolton great manchester BL3 5DP (1 page)
16 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
10 April 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 April 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 February 2001Return made up to 17/02/01; full list of members (7 pages)
23 February 2001Return made up to 17/02/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
18 February 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 March 1999Return made up to 17/02/99; no change of members (4 pages)
2 March 1999Return made up to 17/02/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 March 1998Return made up to 17/02/98; full list of members (6 pages)
3 March 1998Return made up to 17/02/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997Secretary resigned (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996Return made up to 17/02/96; full list of members (6 pages)
18 February 1996Secretary resigned (2 pages)
18 February 1996Return made up to 17/02/96; full list of members (6 pages)
18 February 1996Secretary resigned (2 pages)
23 October 1995Particulars of mortgage/charge (4 pages)
23 October 1995Particulars of mortgage/charge (4 pages)
23 October 1995Particulars of mortgage/charge (4 pages)
23 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Accounting reference date notified as 31/03 (1 page)
3 October 1995Accounting reference date notified as 31/03 (1 page)
3 October 1995New secretary appointed (2 pages)
3 October 1995New secretary appointed (2 pages)
3 October 1995Secretary resigned (2 pages)
3 October 1995Secretary resigned (2 pages)
17 February 1995Incorporation (10 pages)
17 February 1995Incorporation (10 pages)