Bolton
Lancashire
BL3 4TP
Director Name | Mr Dilaver Valli |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(23 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Mr Sajid Ebrahim Dalal |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ellesmere Gardens Bolton Lancashire BL3 3GW |
Director Name | Mr Mushtaq Mohamed Munshi |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PE |
Secretary Name | Mr Mushtaq Mohamed Munshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PE |
Director Name | Ebrahim Umerji Dalal |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(4 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 September 2010) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ellesmere Gardens Bolton BL3 3GW |
Director Name | Mr Mohammed Munshi |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(4 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 February 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PE |
Director Name | Mr Mustak Mohmed |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 July 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Dilaver Valli 25.00% Ordinary |
---|---|
50 at £1 | Mustak Mohmed 25.00% Ordinary |
50 at £1 | Parveen Valli 25.00% Ordinary |
50 at £1 | Rashida Mohmed 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£112,175 |
Cash | £33,789 |
Current Liabilities | £236,935 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks from now) |
26 July 1999 | Delivered on: 28 July 1999 Persons entitled: Midland 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 |
---|---|
15 July 1999 | Delivered on: 17 July 1999 Persons entitled: Midland 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: Land and buildings on the north west side of st marks street 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 |
2 June 1999 | Delivered on: 4 June 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mushtaq mohamed munshi,sajid ebrahim dalal and dilaver vali to the chargee on any account whatsoever and from the company now or in the future. Particulars: L/H property being land and buildings on the north west side of st marks street 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 |
3 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
19 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
24 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
22 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 July 2015 | Micro company accounts made up to 31 October 2014 (9 pages) |
29 July 2015 | Micro company accounts made up to 31 October 2014 (9 pages) |
30 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 August 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 May 2013 | Director's details changed for Mr Mushtaq Mohmed on 1 November 2012 (2 pages) |
16 May 2013 | Director's details changed for Mr Mushtaq Mohmed on 1 November 2012 (2 pages) |
16 May 2013 | Director's details changed for Mr Mushtaq Mohmed on 1 November 2012 (2 pages) |
19 December 2012 | Registered office address changed from Abbey & Co Associates 1St Floor, Unity House Fletcher St, Bolton Lancashire BL3 6NE on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Abbey & Co Associates 1St Floor, Unity House Fletcher St, Bolton Lancashire BL3 6NE on 19 December 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (12 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (12 pages) |
20 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Appointment of Mr Mushtaq Mohmed as a director (2 pages) |
4 April 2012 | Appointment of Mr Mushtaq Mohmed as a director (2 pages) |
4 April 2012 | Termination of appointment of Mohammed Munshi as a director (1 page) |
4 April 2012 | Termination of appointment of Mohammed Munshi as a director (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Termination of appointment of Ebrahim Dalal as a director (1 page) |
6 September 2010 | Termination of appointment of Ebrahim Dalal as a director (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 June 2010 | Previous accounting period extended from 30 October 2009 to 31 October 2009 (1 page) |
24 June 2010 | Previous accounting period extended from 30 October 2009 to 31 October 2009 (1 page) |
18 May 2010 | Director's details changed for Ebrahim Umerji Dalal on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Ebrahim Umerji Dalal on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Ebrahim Umerji Dalal on 1 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
14 May 2008 | Secretary's change of particulars / faruk patel / 09/03/2004 (1 page) |
14 May 2008 | Secretary's change of particulars / faruk patel / 09/03/2004 (1 page) |
30 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: abbey & co associates 271 derby street bolton lancashire BL3 6LA (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: abbey & co associates 271 derby street bolton lancashire BL3 6LA (1 page) |
15 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
19 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
16 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
21 September 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
21 September 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
16 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
12 November 2002 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
12 November 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
12 November 2002 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
12 November 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
29 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
29 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Secretary resigned;director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: unity house fletcher street bolton lancashire BL3 6NE (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Secretary resigned;director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: unity house fletcher street bolton lancashire BL3 6NE (1 page) |
19 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
15 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
15 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
21 July 2000 | Return made up to 13/05/00; full list of members
|
21 July 2000 | Return made up to 13/05/00; full list of members
|
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Accounting reference date extended from 31/05/99 to 30/10/99 (1 page) |
28 May 1999 | Accounting reference date extended from 31/05/99 to 30/10/99 (1 page) |
21 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
21 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | Ad 09/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Resolutions
|
19 June 1998 | Ad 09/06/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | Registered office changed on 19/06/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
19 June 1998 | Ad 09/06/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 June 1998 | Ad 09/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
19 June 1998 | Director resigned (1 page) |
13 May 1998 | Incorporation (10 pages) |
13 May 1998 | Incorporation (10 pages) |