Manchester
M1 3BE
Director Name | Mohammad Anwar |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Mere Road Leicester LE5 5GQ |
Director Name | Walliat Hussain Bough |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Ansell Road Erdington Birmingham B24 8LU |
Secretary Name | Mr Mohammad Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Manor Road Extension Oadby Leicester LE2 4FF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Amjid Jaweed Faqir |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1998(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottage Views Bottle Lane Maidenhead Berkshire SL6 3SB |
Director Name | Mr Mohammad Anwar |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Manor Road Extension Oadby Leicester LE2 4FF |
Director Name | Mr Faisal Azam |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 July 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Choseley Road Knowl Hill Reading Berkshire RG10 9YT |
Secretary Name | Mr Zunaid Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 2 Manor Road Extension Oadby Leicester Leicestershire LE2 4FF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.plans4rehab.com |
---|---|
Email address | [email protected] |
Telephone | 0116 2553039 |
Telephone region | Leicester |
Registered Address | 2nd Floor, 9 Portland Street Manchester M1 3BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Hawthorn Group Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £160,491 |
Net Worth | -£284,582 |
Cash | £39,343 |
Current Liabilities | £891,968 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
15 March 2005 | Delivered on: 31 March 2005 Persons entitled: Barclays 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 |
---|---|
28 May 2004 | Delivered on: 5 June 2004 Persons entitled: W H Brakspear & Sons PLC Classification: Lease Secured details: £3,250.00 and all other monies due or to become due from the company to the chargee. Particulars: The interest in the deposit account and all monies from time to time withdrawn from the deposit account. Outstanding |
30 April 2004 | Delivered on: 14 May 2004 Persons entitled: Barclays Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company and midland properties limited to the chargee, under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H interest in 17 park avenue, handsworth, birmingham. Outstanding |
30 April 2004 | Delivered on: 6 May 2004 Persons entitled: Barclays 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 all the company's assets. Outstanding |
4 August 2000 | Delivered on: 11 August 2000 Persons entitled: Barclays 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 |
17 February 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
12 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 February 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
31 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
23 March 2018 | Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018 (1 page) |
18 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 May 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
16 May 2017 | Registered office address changed from 83 High Street West Wickham BR4 0LS England to Queens Court 24 Queen Street Manchester M2 5HX on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 83 High Street West Wickham BR4 0LS England to Queens Court 24 Queen Street Manchester M2 5HX on 16 May 2017 (1 page) |
4 April 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
4 April 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
1 November 2016 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 1 November 2016 (1 page) |
1 November 2016 | Director's details changed for Dr David Farshid Irandoust on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Dr David Farshid Irandoust on 1 November 2016 (2 pages) |
1 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
6 July 2014 | Termination of appointment of Faisal Azam as a director (1 page) |
6 July 2014 | Appointment of Dr David Farshid Irandoust as a director (2 pages) |
6 July 2014 | Termination of appointment of Faisal Azam as a director (1 page) |
6 July 2014 | Appointment of Dr David Farshid Irandoust as a director (2 pages) |
9 June 2014 | Termination of appointment of Zunaid Anwar as a secretary (1 page) |
9 June 2014 | Termination of appointment of Zunaid Anwar as a secretary (1 page) |
21 May 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
21 May 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
27 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
25 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 June 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 June 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
13 May 2009 | Return made up to 09/01/09; full list of members (3 pages) |
13 May 2009 | Return made up to 09/01/09; full list of members (3 pages) |
6 April 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 April 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 March 2008 | Return made up to 09/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 09/01/08; full list of members (3 pages) |
17 October 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
17 October 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
10 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
10 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
14 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: allen house newarke street leicester leicestershire LE1 5SG (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: allen house newarke street leicester leicestershire LE1 5SG (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | Secretary resigned;director resigned (1 page) |
23 August 2006 | Secretary resigned;director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (2 pages) |
3 August 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 August 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
31 March 2005 | Particulars of mortgage/charge (9 pages) |
31 March 2005 | Particulars of mortgage/charge (9 pages) |
18 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (4 pages) |
14 May 2004 | Particulars of mortgage/charge (4 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Return made up to 09/01/04; full list of members
|
18 February 2004 | Return made up to 09/01/04; full list of members
|
24 January 2004 | New director appointed (1 page) |
24 January 2004 | New director appointed (1 page) |
20 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 April 2003 | Return made up to 09/01/03; full list of members
|
1 April 2003 | Return made up to 09/01/03; full list of members
|
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
26 September 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
26 September 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 304 leicester road wigstonfields leicester LE18 1JX (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 304 leicester road wigstonfields leicester LE18 1JX (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
14 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 March 2001 | Return made up to 09/01/01; full list of members
|
7 March 2001 | Return made up to 09/01/01; full list of members
|
11 August 2000 | Particulars of mortgage/charge (4 pages) |
11 August 2000 | Particulars of mortgage/charge (4 pages) |
21 February 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
21 February 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
31 January 2000 | Return made up to 09/01/00; full list of members (7 pages) |
31 January 2000 | Return made up to 09/01/00; full list of members (7 pages) |
24 January 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
24 January 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
13 January 1999 | Return made up to 09/01/99; no change of members (4 pages) |
13 January 1999 | Return made up to 09/01/99; no change of members (4 pages) |
7 September 1998 | New director appointed (1 page) |
7 September 1998 | New director appointed (1 page) |
27 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
27 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
7 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
7 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
19 February 1997 | Return made up to 09/01/97; full list of members (6 pages) |
19 February 1997 | Return made up to 09/01/97; full list of members (6 pages) |
17 July 1996 | Ad 08/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 1996 | Ad 08/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
18 January 1996 | New secretary appointed;new director appointed (2 pages) |
18 January 1996 | New secretary appointed;new director appointed (2 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
17 January 1996 | Secretary resigned (1 page) |
17 January 1996 | Secretary resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
9 January 1996 | Incorporation (18 pages) |
9 January 1996 | Incorporation (18 pages) |