Manchester
M3 1HJ
Secretary Name | Smart Sol Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2019(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 89 New Street Altrincham WA14 2QP |
Director Name | Mr Alan Felix Hodari |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Daniel Hodari |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Secretary Name | Mr Philip Isaac Hodari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Secretary Name | Wendy Littman |
---|---|
Status | Resigned |
Appointed | 24 January 2014(17 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 15 Carnarvon Street Manchester M3 1HJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
99 at £1 | Philip Isaac Hodari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,146,829 |
Cash | £512,261 |
Current Liabilities | £365,281 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (6 months ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 2 weeks from now) |
15 February 2006 | Delivered on: 18 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 oxford court manchester t/no GM463922. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 February 2006 | Delivered on: 18 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of broomfield road t/no 506447 land and buildings north and south sides bloomfield road bolton t/no GM77169 land east side of worsley road farnworth t/no GM467007 for details of further properties charge please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Outstanding |
19 July 2002 | Delivered on: 30 July 2002 Persons entitled: National Westminster 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 |
19 July 2002 | Delivered on: 25 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26, 28 and 30 queen street and 31 and 33 lloyd street manchester t/no: LA47300. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 June 2004 | Delivered on: 10 July 2004 Satisfied on: 20 April 2013 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: F/H and l/h property k/a cooper clarke site bloomfield road farnworth t/n GM9321, GM77169 and GM506447 (freehold) and GM467007 and LA351847 (leasehold). And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 2004 | Delivered on: 13 February 2004 Satisfied on: 20 April 2013 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee and/or any transferee on any account whatsoever. Particulars: 6 oxford court manchester t/n GM463922 and all income and rights in relation to the property and any proceeds of any sale, lease or other disposition, all deeds, documents, all insurances and compensation monies. By way of floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 2003 | Delivered on: 7 October 2003 Satisfied on: 20 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 kennedy street manchester t/n LA276075. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 October 2002 | Delivered on: 7 November 2002 Satisfied on: 19 August 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 to 44 (odd) oldham street 17 to 21 (even) hilton street and 37 spear street manchester title number GM319419. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
10 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
9 July 2019 | Resolutions
|
28 March 2019 | Appointment of Smart Sol Services Ltd as a secretary on 14 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Wendy Littman as a secretary on 14 March 2019 (1 page) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
22 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Satisfaction of charge 2 in full (1 page) |
12 July 2016 | Satisfaction of charge 2 in full (1 page) |
21 June 2016 | Satisfaction of charge 8 in full (2 pages) |
21 June 2016 | Satisfaction of charge 1 in full (2 pages) |
21 June 2016 | Satisfaction of charge 1 in full (2 pages) |
21 June 2016 | Satisfaction of charge 8 in full (2 pages) |
30 March 2016 | Satisfaction of charge 7 in full (2 pages) |
30 March 2016 | Satisfaction of charge 7 in full (2 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
23 October 2014 | Termination of appointment of Alan Felix Hodari as a director on 2 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Alan Felix Hodari as a director on 2 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Daniel Hodari as a director on 2 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Alan Felix Hodari as a director on 2 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Daniel Hodari as a director on 2 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Daniel Hodari as a director on 2 October 2014 (1 page) |
13 August 2014 | Statement of capital following an allotment of shares on 7 February 1997
|
13 August 2014 | Statement of capital following an allotment of shares on 7 February 1997
|
13 August 2014 | Resolutions
|
13 August 2014 | Statement of capital following an allotment of shares on 7 February 1997
|
30 January 2014 | Appointment of Wendy Littman as a secretary (2 pages) |
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Termination of appointment of Philip Hodari as a secretary (1 page) |
30 January 2014 | Termination of appointment of Philip Hodari as a secretary (1 page) |
30 January 2014 | Appointment of Wendy Littman as a secretary (2 pages) |
27 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
27 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
20 April 2013 | Satisfaction of charge 6 in full (3 pages) |
20 April 2013 | Satisfaction of charge 6 in full (3 pages) |
20 April 2013 | Satisfaction of charge 5 in full (3 pages) |
20 April 2013 | Satisfaction of charge 4 in full (4 pages) |
20 April 2013 | Satisfaction of charge 5 in full (3 pages) |
20 April 2013 | Satisfaction of charge 4 in full (4 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 February 2012 | Director's details changed for Mr Alan Felix Hodari on 1 February 2012 (2 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Secretary's details changed for Mr Philip Isaac Hodari on 1 February 2012 (1 page) |
1 February 2012 | Director's details changed for Mr Philip Isaac Hodari on 1 February 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Mr Philip Isaac Hodari on 1 February 2012 (1 page) |
1 February 2012 | Director's details changed for Mr Daniel Hodari on 1 February 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Mr Philip Isaac Hodari on 1 February 2012 (1 page) |
1 February 2012 | Director's details changed for Mr Alan Felix Hodari on 1 February 2012 (2 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Mr Daniel Hodari on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Philip Isaac Hodari on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Daniel Hodari on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Alan Felix Hodari on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Philip Isaac Hodari on 1 February 2012 (2 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 April 2008 | Director and secretary's change of particulars / philip hodari / 24/01/2008 (1 page) |
15 April 2008 | Return made up to 24/01/08; full list of members (4 pages) |
15 April 2008 | Return made up to 24/01/08; full list of members (4 pages) |
15 April 2008 | Director and secretary's change of particulars / philip hodari / 24/01/2008 (1 page) |
14 March 2008 | Prev ext from 28/02/2008 to 31/03/2008 (1 page) |
14 March 2008 | Prev ext from 28/02/2008 to 31/03/2008 (1 page) |
31 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
31 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
28 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
28 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
3 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
3 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
23 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (2 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (2 pages) |
10 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
10 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
7 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
18 January 2005 | Accounts for a small company made up to 28 February 2004 (8 pages) |
18 January 2005 | Accounts for a small company made up to 28 February 2004 (8 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
19 March 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
25 February 2004 | Ad 16/01/04--------- £ si 96@1 (2 pages) |
25 February 2004 | Ad 16/01/04--------- £ si 96@1 (2 pages) |
25 February 2004 | Return made up to 24/01/04; full list of members
|
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
25 February 2004 | Return made up to 24/01/04; full list of members
|
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2003 | Return made up to 24/01/03; full list of members
|
12 February 2003 | Return made up to 24/01/03; full list of members
|
22 November 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
22 November 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Company name changed dublin 2000 LIMITED\certificate issued on 14/03/02 (2 pages) |
14 March 2002 | Company name changed dublin 2000 LIMITED\certificate issued on 14/03/02 (2 pages) |
8 February 2002 | Return made up to 24/01/02; full list of members
|
8 February 2002 | Return made up to 24/01/02; full list of members
|
14 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
14 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
12 March 2001 | Return made up to 24/01/01; full list of members (7 pages) |
12 March 2001 | Return made up to 24/01/01; full list of members (7 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: elizabeth house 39 queen street salford M3 7DQ (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: elizabeth house 39 queen street salford M3 7DQ (1 page) |
16 August 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
16 August 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
25 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
25 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
13 October 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
13 October 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
17 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
17 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
9 June 1998 | Resolutions
|
9 June 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
9 June 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
9 June 1998 | Resolutions
|
11 April 1998 | Accounting reference date extended from 31/01/98 to 28/02/98 (1 page) |
11 April 1998 | Accounting reference date extended from 31/01/98 to 28/02/98 (1 page) |
3 March 1998 | Return made up to 24/01/98; full list of members (5 pages) |
3 March 1998 | Return made up to 24/01/98; full list of members (5 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
24 January 1997 | Incorporation (11 pages) |
24 January 1997 | Incorporation (11 pages) |