Droylsden
Manchester
M43 6PW
Director Name | Hussain Al-Zubaidi |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2011(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Secretary Name | Prof Fatma Al-Sayegh |
---|---|
Status | Current |
Appointed | 01 January 2017(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Dr Nidhal Latif |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 138a Nashgrove Lane Finchampstead Wokingham Berkshire RG40 4HF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Dr Nidhal Latif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 138a Nashgrove Lane Finchampstead Wokingham Berkshire RG40 4HF |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Shetha Alzubaidi |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(10 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 April 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Secretary Name | Shetha Alzubaidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(10 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Jumana Al-Zubaidi |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2011(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Registered Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Dr Ali Al-zubaidi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,556 |
Cash | £239 |
Current Liabilities | £15,987 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
22 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
27 August 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
25 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
20 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
23 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
24 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
10 August 2017 | Termination of appointment of Jumana Al-Zubaidi as a director on 5 May 2017 (1 page) |
10 August 2017 | Termination of appointment of Jumana Al-Zubaidi as a director on 5 May 2017 (1 page) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 April 2017 | Termination of appointment of Shetha Alzubaidi as a director on 12 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Shetha Alzubaidi as a director on 12 April 2017 (1 page) |
11 January 2017 | Appointment of Prof Fatma Al-Sayegh as a secretary on 1 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Shetha Alzubaidi as a secretary on 1 January 2017 (1 page) |
11 January 2017 | Appointment of Prof Fatma Al-Sayegh as a secretary on 1 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Shetha Alzubaidi as a secretary on 1 January 2017 (1 page) |
17 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
21 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Dr Ali Al-Zubaidi on 1 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Dr Ali Al-Zubaidi on 1 September 2014 (2 pages) |
23 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Dr Ali Al-Zubaidi on 1 September 2014 (2 pages) |
23 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 August 2013 | Director's details changed for Dr Ali Al-Zubaidi on 1 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Dr Ali Al-Zubaidi on 1 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Dr Ali Al-Zubaidi on 1 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Director's details changed for Dr Ali Al-Zubaidi on 12 August 2012 (2 pages) |
17 September 2012 | Director's details changed for Dr Ali Al-Zubaidi on 12 August 2012 (2 pages) |
17 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
22 September 2011 | Appointment of Hussain Al-Zubaidi as a director (2 pages) |
22 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Appointment of Jumana Al-Zubaidi as a director (2 pages) |
22 September 2011 | Director's details changed for Dr Ali Al-Zubaidi on 16 August 2011 (2 pages) |
22 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Director's details changed for Dr Ali Al-Zubaidi on 16 August 2011 (2 pages) |
22 September 2011 | Appointment of Jumana Al-Zubaidi as a director (2 pages) |
22 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Appointment of Hussain Al-Zubaidi as a director (2 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 February 2010 | Director's details changed for Dr Ali Al-Zubaidi on 1 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Shetha Alzubaidi on 1 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Shetha Alzubaidi on 1 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Dr Ali Al-Zubaidi on 1 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Shetha Alzubaidi on 1 February 2010 (1 page) |
17 February 2010 | Director's details changed for Dr Ali Al-Zubaidi on 1 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Shetha Alzubaidi on 1 February 2010 (1 page) |
17 February 2010 | Director's details changed for Shetha Alzubaidi on 1 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Shetha Alzubaidi on 1 February 2010 (1 page) |
22 September 2009 | Location of debenture register (1 page) |
22 September 2009 | Director's change of particulars / ali al-zubaidi / 10/07/2009 (1 page) |
22 September 2009 | Director's change of particulars / ali al-zubaidi / 10/07/2009 (1 page) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
22 September 2009 | Location of debenture register (1 page) |
22 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
22 September 2009 | Location of register of members (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from, 8 rosedale, binfield, berkshire, RG42 5LT (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from, 8 rosedale, binfield, berkshire, RG42 5LT (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from, 138A nash grove lane,, finchampstead, wokingham, berkshire, RG40 4HF (1 page) |
19 January 2009 | Director's change of particulars / ali al-zubaidi / 24/12/2008 (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from, 138A nash grove lane,, finchampstead, wokingham, berkshire, RG40 4HF (1 page) |
19 January 2009 | Director's change of particulars / ali al-zubaidi / 24/12/2008 (1 page) |
27 October 2008 | Return made up to 06/09/08; no change of members (11 pages) |
27 October 2008 | Return made up to 06/09/08; no change of members (11 pages) |
21 October 2008 | Director appointed shetha alzubaidi (1 page) |
21 October 2008 | Director appointed shetha alzubaidi (1 page) |
9 September 2008 | Appointment terminate, director and secretary dr nidhal latif logged form (1 page) |
9 September 2008 | Appointment terminate, director and secretary dr nidhal latif logged form (1 page) |
5 September 2008 | Secretary appointed shetha alzubaidi (1 page) |
5 September 2008 | Secretary appointed shetha alzubaidi (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
18 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
19 August 2005 | Location of register of members (1 page) |
19 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
19 August 2005 | Location of debenture register (1 page) |
19 August 2005 | Location of register of members (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: 138A nashgrove lane, finchampstead, wokingham, berkshire RG40 4HF (1 page) |
19 August 2005 | Location of debenture register (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: 138A nashgrove lane, finchampstead, wokingham, berkshire RG40 4HF (1 page) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
19 August 2004 | Return made up to 09/08/04; full list of members
|
19 August 2004 | Return made up to 09/08/04; full list of members
|
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 December 2003 | Company name changed ormathwaites consultants LIMITED\certificate issued on 24/12/03 (2 pages) |
24 December 2003 | Company name changed ormathwaites consultants LIMITED\certificate issued on 24/12/03 (2 pages) |
14 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
14 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
16 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
16 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
25 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
20 September 2001 | Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 September 2001 | Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
23 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
13 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
13 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
20 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
16 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
16 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New secretary appointed;new director appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed;new director appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: 16 st john street, london, EC1M 4AX (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 16 st john street, london, EC1M 4AX (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
10 August 1998 | Incorporation (15 pages) |
10 August 1998 | Incorporation (15 pages) |