Rusholme
Manchester
M13 0YW
Secretary Name | Avshad Latif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(7 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 102 Castle Street Bolton Lancashire BL2 2JL |
Secretary Name | Muhammad Iabal |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 January 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 December 1996) |
Role | CS |
Correspondence Address | P136/12 Model Town Faisalabad Pakistan |
Secretary Name | Farzana Riaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 March 2003) |
Role | Secretary |
Correspondence Address | 239 Dickenson Road Rushome Manchester M13 0YW |
Secretary Name | Faisal Rehman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2009) |
Role | Businessman |
Correspondence Address | 239 Dickenson Road Rusholme Manchester M13 0YW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(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 | 17 February 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 01204 365626 |
---|---|
Telephone region | Bolton |
Registered Address | Al Riaz Chambers Oak Croft Hasty Lane, Hale Barns Ringway, Altrincham Greater Manchester, England Uk WA15 8UU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Riaz Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,904 |
Cash | £701 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
21 October 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
12 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
26 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
10 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
1 August 2022 | Registered 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 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
19 April 2021 | Registered 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 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
17 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
15 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2010 | Registered office address changed from Finance Chambers 200 - 202 Deane Road Deane Bolton BL3 5DP on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from Finance Chambers 200 - 202 Deane Road Deane Bolton BL3 5DP on 15 June 2010 (1 page) |
8 March 2010 | Termination of appointment of Faisal Rehman as a secretary (1 page) |
8 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Termination of appointment of Faisal Rehman as a secretary (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
19 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: kingston chambers 936-938 stockport road levenshulme manchester lancashire M19 3NN (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: kingston chambers 936-938 stockport road levenshulme manchester lancashire M19 3NN (1 page) |
3 April 2006 | Return made up to 17/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 17/02/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2005 | Return made up to 17/02/05; full list of members (2 pages) |
16 May 2005 | Return made up to 17/02/05; full list of members (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 216 deane raod bolton great manchester BL3 5DP (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 216 deane raod bolton great manchester BL3 5DP (1 page) |
16 March 2004 | Return made up to 17/02/04; full list of members
|
16 March 2004 | Return made up to 17/02/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
10 April 2003 | Return made up to 17/02/03; full list of members
|
10 April 2003 | Return made up to 17/02/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 February 2002 | Return made up to 17/02/02; full list of members
|
20 February 2002 | Return made up to 17/02/02; full list of members
|
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 February 2001 | Return made up to 17/02/01; full list of members (7 pages) |
23 February 2001 | Return made up to 17/02/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
18 February 2000 | Return made up to 17/02/00; full list of members
|
18 February 2000 | Return made up to 17/02/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | New secretary appointed (2 pages) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | Return made up to 17/02/96; full list of members (6 pages) |
18 February 1996 | Secretary resigned (2 pages) |
18 February 1996 | Return made up to 17/02/96; full list of members (6 pages) |
18 February 1996 | Secretary resigned (2 pages) |
23 October 1995 | Particulars of mortgage/charge (4 pages) |
23 October 1995 | Particulars of mortgage/charge (4 pages) |
23 October 1995 | Particulars of mortgage/charge (4 pages) |
23 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Accounting reference date notified as 31/03 (1 page) |
3 October 1995 | Accounting reference date notified as 31/03 (1 page) |
3 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | Secretary resigned (2 pages) |
3 October 1995 | Secretary resigned (2 pages) |
17 February 1995 | Incorporation (10 pages) |
17 February 1995 | Incorporation (10 pages) |