Roundthorn Industrial Estate
Manchester
M23 9NX
Director Name | Mr Asif Munir Ahmed |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA |
Director Name | Munir Ahmed |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Copperfields Bucklow View Park Road, Bowdon Altrincham Cheshire WA14 3JP |
Secretary Name | Nazir Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Role | Salesman |
Correspondence Address | 36 Edge Street Manchester M4 1HN |
Director Name | Mr Saeed Ahmed |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2000) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bucklow View Bowdon Altrincham Cheshire WA14 3JP |
Secretary Name | Mr Saeed Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2001) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bucklow View Bowdon Altrincham Cheshire WA14 3JP |
Director Name | Mr Zafar Saeed Ahmed |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(5 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 November 2001) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Oakhill 10 Bucklow View Bowdon Cheshire WA14 3JP |
Secretary Name | Mr Zafar Saeed Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(5 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 November 2001) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Oakhill 10 Bucklow View Bowdon Cheshire WA14 3JP |
Director Name | Mr Saeed Ahmed |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Banico House Tilson Road Roundthorn Industrial Estate Manchester M23 9GF |
Director Name | Nahid Ahmed |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(15 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tilson Services Ltd- Unit 8 Banico House Tilson Road Roundthorn Industrial Estate Manchester M23 9GF |
Director Name | Mrs Nahid Ahmed |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Banico House Tilson Road Roundthorn Industrial Estate Manchester M23 9GF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.hushe.com |
---|
Registered Address | 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Nahid Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £262,170 |
Cash | £10,191 |
Current Liabilities | £152,368 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
12 July 2007 | Delivered on: 19 July 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 122-124 foregate street chester t/n CH165321, buildings structures, fixtures insurances, goodwill, all movable plant machinery and equipment,. See the mortgage charge document for full details. Outstanding |
---|---|
11 February 2019 | Delivered on: 16 February 2019 Persons entitled: Mr Zafar Saeed Ahmed Classification: A registered charge Particulars: Land lying to the east of halesfield 20 telford t/no SL192206. Outstanding |
24 March 2016 | Delivered on: 1 April 2016 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Outstanding |
24 March 2016 | Delivered on: 1 April 2016 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: (1) 19 cambridge road, ellesmere port CH65 4AE (freehold) registered under title number CH212361. Outstanding |
24 March 2016 | Delivered on: 1 April 2016 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: (1) 19 cambridge road, ellesmere port CH65 4AE (freehold) registered under title number CH212361 please see continuation page. Outstanding |
24 March 2016 | Delivered on: 1 April 2016 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: (1) 19 cambridge road, ellesmere port, CH65 4AE (freehold) registered under title number CH212361 please see attached continuation page. Outstanding |
28 August 2012 | Delivered on: 30 August 2012 Persons entitled: Bank of Ireland (UK) PLC The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to each of the governor and company of the bank of ireland and the bank of ireland (UK) PLC on any account whatsoever. Particulars: F/H property k/a 3,5, and 7 upton road, birkenhead t/nos:MS126107,MS43209 and MS17681 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Outstanding |
28 August 2012 | Delivered on: 30 August 2012 Persons entitled: The Governor and Company of the Bank of Ireland & Bank of Ireland (UK) 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/H property flat 86, finn house, bevenden street, london t/no EGL468873 fixed and floating charge over the undertaking all including goodwill, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 August 2012 | Delivered on: 30 August 2012 Persons entitled: The Governor and Company of the Bank of Ireland & Bank of Ireland (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 124 ashcombe house, exeter road, enfield t/no EGL236541 fixed and floating charge over the undertaking all including goodwill, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 August 2012 | Delivered on: 30 August 2012 Persons entitled: The Governor and Company of the Bank of Ireland & Bank of Ireland (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 49A ollershaw lane, marston. Northwich t/no CH460211 fixed and floating charge over the undertaking all including goodwill, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 August 2012 | Delivered on: 30 August 2012 Persons entitled: The Governor and Company of the Bank of Ireland and Bank of Ireland (UK) 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/H property k/a st annes first school woodhouse square leeds t/no WYK492082 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Outstanding |
2 June 2011 | Delivered on: 14 June 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at the back of kings buildings 6 king street chester t/no CH496344. Outstanding |
28 October 2010 | Delivered on: 29 October 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The land on the north side of halesfield 16,halesfield, telford t/no SL65317. Outstanding |
28 October 2010 | Delivered on: 29 October 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Apartment 827,51 whitworth street west, manchester and parking space. Outstanding |
28 October 2010 | Delivered on: 29 October 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 43 peel lane, heywood. Outstanding |
28 October 2010 | Delivered on: 29 October 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 24 coed mor, penyffordd, holywell. Outstanding |
4 January 2008 | Delivered on: 25 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1506 100 kingsway barnet london. Outstanding |
14 January 2008 | Delivered on: 29 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 32 agnew road gorton manchester. Outstanding |
14 January 2008 | Delivered on: 29 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 euston road and 229-233 euston grove morecambe. Outstanding |
14 January 2008 | Delivered on: 29 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 62 rogers house page street london. Outstanding |
14 January 2008 | Delivered on: 29 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 88 verney house jerome crescent london. Outstanding |
14 January 2008 | Delivered on: 29 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 5 12 grande parade london. Outstanding |
8 January 2008 | Delivered on: 29 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The former town hall 24 high street holywell flintshire. Outstanding |
8 January 2008 | Delivered on: 29 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The royal oak public house meadow street accrington. Outstanding |
14 January 2008 | Delivered on: 29 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 16 front street brampton cumbria. Outstanding |
8 January 2008 | Delivered on: 29 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 567 chorley old road bolton. Outstanding |
11 January 2008 | Delivered on: 29 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Thorneys cottage stretton road warrington. Outstanding |
12 July 2007 | Delivered on: 19 July 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 26 church street flint t/n WA912491, buildings structures, fixtures insurances, goodwill, all movable plant machinery and equipment,. See the mortgage charge document for full details. Outstanding |
12 July 2007 | Delivered on: 19 July 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 57A high street north dunstable t/n BD236338, buildings structures, fixtures insurances, goodwill, all movable plant machinery and equipment,. See the mortgage charge document for full details. Outstanding |
12 July 2007 | Delivered on: 19 July 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 19 cambridge road ellesmore port t/n CH212361, buildings structures, fixtures insurances, goodwill, all movable plant machinery and equipment,. See the mortgage charge document for full details. Outstanding |
12 July 2007 | Delivered on: 19 July 2007 Satisfied on: 9 May 2019 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 50-92 pelham street worksop t/n NT412834 buildings structures, fixtures insurances, goodwill, all movable plant machinery and equipment,. See the mortgage charge document for full details. Fully Satisfied |
12 July 2007 | Delivered on: 19 July 2007 Satisfied on: 9 May 2019 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property known as 1-6 8-12 14 16 18 20 22 24 26 28 30 and 32 t/n's SYK426768 SYK426771 SYK426775 SYK426778 SYK426787 SYK426783 SYK426784 SYK426785 SYK426788 SYK426790 SYK426793 SYK426794 SYK426795 SYK426796, SYK426797, SYK426798 SYK426799 SYK426800 SYK426801 SYK426802 SYK426803, buildings structures, fixtures insurances, goodwill, all movable plant machinery and equipment,. See the mortgage charge document for full details. Fully Satisfied |
12 July 2007 | Delivered on: 19 July 2007 Satisfied on: 13 April 2016 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For details of properties charged please refer to form 395, undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 April 2005 | Delivered on: 15 April 2005 Satisfied on: 28 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at pelham street manton workshop nottinghamshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 April 1999 | Delivered on: 12 May 1999 Satisfied on: 7 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 100 bridge street warrington t/no CH269069. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 April 1999 | Delivered on: 20 April 1999 Satisfied on: 28 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 church street flint. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 January 1999 | Delivered on: 15 January 1999 Satisfied on: 22 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chesnut court liverpool road widnes cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 December 1998 | Delivered on: 6 January 1999 Satisfied on: 7 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
2 January 2024 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
10 February 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
16 August 2022 | Previous accounting period shortened from 30 November 2021 to 29 November 2021 (1 page) |
1 February 2022 | Confirmation statement made on 19 December 2021 with updates (4 pages) |
31 January 2022 | Notification of Asif Munir Ahmed as a person with significant control on 25 January 2022 (2 pages) |
31 January 2022 | Cessation of Nahid Ahmed as a person with significant control on 25 January 2022 (1 page) |
31 January 2022 | Termination of appointment of Zafar Saeed Ahmed as a secretary on 25 January 2022 (1 page) |
31 January 2022 | Appointment of Mr Asif Munir Ahmed as a director on 25 January 2022 (2 pages) |
31 January 2022 | Termination of appointment of Nahid Ahmed as a director on 25 January 2022 (1 page) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
2 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
8 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
9 May 2019 | Satisfaction of charge 11 in full (1 page) |
9 May 2019 | Satisfaction of charge 13 in full (1 page) |
9 May 2019 | Satisfaction of charge 31 in full (1 page) |
9 May 2019 | Satisfaction of charge 30 in full (1 page) |
9 May 2019 | Satisfaction of charge 7 in full (2 pages) |
9 May 2019 | Satisfaction of charge 18 in full (1 page) |
9 May 2019 | Satisfaction of charge 27 in full (1 page) |
9 May 2019 | Satisfaction of charge 8 in full (1 page) |
9 May 2019 | Satisfaction of charge 33 in full (2 pages) |
9 May 2019 | Satisfaction of charge 21 in full (1 page) |
9 May 2019 | Satisfaction of charge 24 in full (1 page) |
9 May 2019 | Satisfaction of charge 15 in full (1 page) |
9 May 2019 | Satisfaction of charge 32 in full (1 page) |
9 May 2019 | Satisfaction of charge 19 in full (1 page) |
9 May 2019 | Satisfaction of charge 16 in full (1 page) |
9 May 2019 | Satisfaction of charge 10 in full (1 page) |
9 May 2019 | Satisfaction of charge 9 in full (1 page) |
9 May 2019 | Satisfaction of charge 26 in full (1 page) |
9 May 2019 | Satisfaction of charge 22 in full (1 page) |
9 May 2019 | Satisfaction of charge 20 in full (1 page) |
9 May 2019 | Satisfaction of charge 28 in full (1 page) |
9 May 2019 | Satisfaction of charge 14 in full (1 page) |
9 May 2019 | Satisfaction of charge 17 in full (1 page) |
9 May 2019 | Satisfaction of charge 12 in full (1 page) |
9 May 2019 | Satisfaction of charge 25 in full (1 page) |
9 May 2019 | Satisfaction of charge 29 in full (2 pages) |
9 May 2019 | Satisfaction of charge 23 in full (1 page) |
16 February 2019 | Registration of charge 031262110038, created on 11 February 2019 (6 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
29 August 2018 | Previous accounting period extended from 29 November 2017 to 30 November 2017 (1 page) |
9 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
16 November 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
29 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 April 2016 | Satisfaction of charge 6 in full (4 pages) |
13 April 2016 | Satisfaction of charge 6 in full (4 pages) |
1 April 2016 | Registration of charge 031262110034, created on 24 March 2016 (33 pages) |
1 April 2016 | Registration of charge 031262110034, created on 24 March 2016 (33 pages) |
1 April 2016 | Registration of charge 031262110035, created on 24 March 2016 (33 pages) |
1 April 2016 | Registration of charge 031262110037, created on 24 March 2016 (4 pages) |
1 April 2016 | Registration of charge 031262110036, created on 24 March 2016 (12 pages) |
1 April 2016 | Registration of charge 031262110036, created on 24 March 2016 (12 pages) |
1 April 2016 | Registration of charge 031262110037, created on 24 March 2016 (4 pages) |
1 April 2016 | Registration of charge 031262110035, created on 24 March 2016 (33 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 February 2016 | Secretary's details changed for Mr Zafar Saeed Ahmed on 18 February 2016 (1 page) |
19 February 2016 | Secretary's details changed for Mr Zafar Saeed Ahmed on 18 February 2016 (1 page) |
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
5 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
15 October 2013 | Amended accounts made up to 30 November 2012 (3 pages) |
15 October 2013 | Amended accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
17 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 May 2012 | Termination of appointment of Nahid Ahmed as a director (1 page) |
14 May 2012 | Termination of appointment of Nahid Ahmed as a director (1 page) |
14 May 2012 | Appointment of Mrs Nahid Ahmed as a director (2 pages) |
14 May 2012 | Appointment of Mrs Nahid Ahmed as a director (2 pages) |
30 November 2011 | Termination of appointment of Saeed Ahmed as a director (1 page) |
30 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Termination of appointment of Saeed Ahmed as a director (1 page) |
30 November 2011 | Appointment of Nahid Ahmed as a director (2 pages) |
30 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Appointment of Nahid Ahmed as a director (2 pages) |
14 September 2011 | Secretary's details changed for Mr Zafar Saeed Ahmed on 1 September 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Mr Zafar Saeed Ahmed on 1 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Saeed Ahmed on 1 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Saeed Ahmed on 1 September 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Mr Zafar Saeed Ahmed on 1 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Saeed Ahmed on 1 September 2011 (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
14 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Registered office address changed from Brighton House 273-275 Wilmslow Road Fallowfield Manchester M14 5JQ on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Brighton House 273-275 Wilmslow Road Fallowfield Manchester M14 5JQ on 13 December 2010 (1 page) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
15 December 2009 | Director's details changed for Saeed Ahmed on 5 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Saeed Ahmed on 5 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Saeed Ahmed on 5 October 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
18 March 2009 | Return made up to 15/11/08; full list of members (3 pages) |
18 March 2009 | Return made up to 15/11/08; full list of members (3 pages) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
29 January 2008 | Particulars of mortgage/charge (6 pages) |
29 January 2008 | Particulars of mortgage/charge (6 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Particulars of mortgage/charge (6 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Particulars of mortgage/charge (6 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (5 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (5 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
2 January 2007 | Return made up to 15/11/06; full list of members (2 pages) |
2 January 2007 | Return made up to 15/11/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
27 January 2006 | Return made up to 15/11/05; full list of members (2 pages) |
27 January 2006 | Return made up to 15/11/05; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Return made up to 15/11/04; full list of members (6 pages) |
14 December 2004 | Return made up to 15/11/04; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
7 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
7 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
25 June 2003 | Return made up to 15/11/02; full list of members (7 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Return made up to 15/11/02; full list of members (7 pages) |
25 June 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
16 October 2002 | Secretary resigned;director resigned (1 page) |
16 October 2002 | Secretary resigned;director resigned (1 page) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | Return made up to 15/11/01; full list of members
|
9 October 2002 | Return made up to 15/11/01; full list of members
|
2 January 2002 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
5 November 2001 | Return made up to 15/11/00; full list of members
|
5 November 2001 | Return made up to 15/11/00; full list of members
|
19 September 2001 | Registered office changed on 19/09/01 from: 36-38 edge street manchester M4 1HN (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 36-38 edge street manchester M4 1HN (1 page) |
31 July 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
31 March 2000 | Return made up to 15/11/99; full list of members (6 pages) |
31 March 2000 | Return made up to 15/11/99; full list of members (6 pages) |
30 March 2000 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
30 March 2000 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
12 May 1999 | Particulars of mortgage/charge (4 pages) |
12 May 1999 | Particulars of mortgage/charge (4 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
15 January 1999 | Particulars of mortgage/charge (4 pages) |
15 January 1999 | Particulars of mortgage/charge (4 pages) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: c/o riaz ahmed & co 2ND floor, hilton house 26/28 hilton street manchester M1 2EH (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: c/o riaz ahmed & co 2ND floor, hilton house 26/28 hilton street manchester M1 2EH (1 page) |
6 January 1999 | Particulars of mortgage/charge (5 pages) |
6 January 1999 | Particulars of mortgage/charge (5 pages) |
7 December 1998 | Return made up to 15/11/98; no change of members (4 pages) |
7 December 1998 | Return made up to 15/11/98; no change of members (4 pages) |
7 December 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
7 December 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
11 September 1998 | Return made up to 15/11/97; no change of members (4 pages) |
11 September 1998 | Return made up to 15/11/97; no change of members (4 pages) |
21 January 1997 | Return made up to 15/11/96; full list of members (6 pages) |
21 January 1997 | Return made up to 15/11/96; full list of members (6 pages) |
21 January 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
21 January 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
15 January 1997 | Resolutions
|
15 January 1997 | Resolutions
|
16 November 1995 | New director appointed (4 pages) |
16 November 1995 | Secretary resigned (2 pages) |
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | Director resigned (4 pages) |
16 November 1995 | New director appointed (4 pages) |
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | Director resigned (4 pages) |
16 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | Incorporation (38 pages) |
15 November 1995 | Incorporation (38 pages) |