Manchester
M15 4PS
Director Name | Mr Nurez Abdullah Kamani |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(2 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 18 October 2017) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 43 Manor Drive Chorlton-Cum-Hardy Manchester M21 7QG |
Secretary Name | Paul Gary Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 10 Kinross Close Holcombe Brook Bury Lancashire BL0 9WD |
Secretary Name | Allan Pollitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 November 2013) |
Role | Company Director |
Correspondence Address | 49/51 Dale Street Manchester M1 2HF |
Director Name | Mr Andrew Anastasi |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trickle Cottage Water Street Glossop SK13 7SG |
Director Name | Mr Mahmud Abdullah Kamani |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston House Weston Road Wilmslow Cheshire SK9 2AN |
Director Name | Jalaudin Kamani |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49/51 Dale Street Dale Street Manchester M1 2HF |
Secretary Name | Mr Chris Dodd |
---|---|
Status | Resigned |
Appointed | 28 November 2013(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2015) |
Role | Company Director |
Correspondence Address | 49/51 Dale Street Manchester M1 2HF |
Secretary Name | Mr Mohamad Marzouk |
---|---|
Status | Resigned |
Appointed | 05 February 2015(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 May 2017) |
Role | Company Director |
Correspondence Address | 49/51 Dale Street Dale Street Manchester M1 2HF |
Director Name | Mr Mahesh Patel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2017(18 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 49/51 Dale Street Dale Street Manchester M1 2HF |
Director Name | Mr Mahesh Patel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 November 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Little Peter Street Manchester M15 4PS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 2.3 20 Dale Street Manchester M1 1EZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Kamani Commercial Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£88,645 |
Cash | £45,944 |
Current Liabilities | £315,328 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 day from now) |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
14 September 2023 | Director's details changed for Mr Mahmud Abdulla Kamani on 7 September 2023 (2 pages) |
14 September 2023 | Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 14 September 2023 (1 page) |
14 September 2023 | Change of details for Kamani Commercial Property Ltd as a person with significant control on 7 September 2023 (2 pages) |
14 September 2023 | Director's details changed for Mr Adam Mahmud Kamani on 7 September 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
12 January 2023 | Appointment of Mr Mahmud Abdulla Kamani as a director on 12 January 2023 (2 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 November 2022 | Termination of appointment of Mahesh Patel as a director on 25 November 2022 (1 page) |
16 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
13 May 2022 | Cessation of Mahmud Abdulla Kamani as a person with significant control on 1 May 2022 (1 page) |
13 May 2022 | Notification of Kamani Commercial Property Ltd as a person with significant control on 1 May 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 October 2020 | Registered office address changed from 49/51 Dale Street Dale Street Manchester M1 2HF England to 15 Little Peter Street Manchester M15 4PS on 21 October 2020 (1 page) |
11 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
10 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
26 March 2019 | Change of details for Mr Mahmud Abdullah Kamani as a person with significant control on 26 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Mr Adam Mahmud Kamani on 26 March 2019 (2 pages) |
21 February 2019 | Current accounting period shortened from 30 November 2019 to 31 March 2019 (1 page) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
11 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Nurez Abdullah Kamani as a director on 18 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Jalaudin Kamani as a director on 18 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Jalaudin Kamani as a director on 18 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Nurez Abdullah Kamani as a director on 18 October 2017 (1 page) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
25 July 2017 | Appointment of Mr Mahesh Patel as a director on 25 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Mahesh Patel as a director on 25 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Mahesh Patel as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Mahesh Patel as a director on 25 July 2017 (1 page) |
26 May 2017 | Appointment of Mr Mahesh Patel as a director on 13 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Adam Mahmud Kamani as a director on 13 May 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
26 May 2017 | Termination of appointment of Mohamad Marzouk as a secretary on 25 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Adam Mahmud Kamani as a director on 13 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Mahesh Patel as a director on 13 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Mohamad Marzouk as a secretary on 25 May 2017 (1 page) |
8 May 2017 | Registered office address changed from The Robert Street Hub 12-14 Robert Street Manchester M3 1EY England to 49/51 Dale Street Dale Street Manchester M1 2HF on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from The Robert Street Hub 12-14 Robert Street Manchester M3 1EY England to 49/51 Dale Street Dale Street Manchester M1 2HF on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 49/51 Dale Street Manchester M1 2HF to The Robert Street Hub 12-14 Robert Street Manchester M3 1EY on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 49/51 Dale Street Manchester M1 2HF to The Robert Street Hub 12-14 Robert Street Manchester M3 1EY on 8 May 2017 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
13 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
5 February 2015 | Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Chris Dodd as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Chris Dodd as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Chris Dodd as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 November 2013 | Appointment of Mr Chris Dodd as a secretary (1 page) |
28 November 2013 | Appointment of Mr Chris Dodd as a secretary (1 page) |
16 November 2013 | Termination of appointment of Allan Pollitt as a secretary (1 page) |
16 November 2013 | Termination of appointment of Mahmud Kamani as a director (1 page) |
16 November 2013 | Termination of appointment of Allan Pollitt as a secretary (1 page) |
16 November 2013 | Termination of appointment of Mahmud Kamani as a director (1 page) |
7 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
21 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
8 November 2012 | Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
21 May 2010 | Director's details changed for Jalaudin Kamani on 5 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Jalaudin Kamani on 5 May 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Allan Pollitt on 5 May 2010 (1 page) |
21 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Secretary's details changed for Allan Pollitt on 5 May 2010 (1 page) |
21 May 2010 | Secretary's details changed for Allan Pollitt on 5 May 2010 (1 page) |
21 May 2010 | Director's details changed for Jalaudin Kamani on 5 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 July 2009 | Appointment terminated director andrew anastasi (1 page) |
22 July 2009 | Appointment terminated director andrew anastasi (1 page) |
26 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
23 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
25 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: c/o uhy hacker young st james building 79 oxford street manchester lancashire M1 6HT (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: c/o uhy hacker young st james building 79 oxford street manchester lancashire M1 6HT (1 page) |
7 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
17 April 2007 | Company name changed the knitting company LIMITED\certificate issued on 17/04/07 (2 pages) |
17 April 2007 | Company name changed the knitting company LIMITED\certificate issued on 17/04/07 (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
8 June 2006 | Return made up to 05/05/06; full list of members (6 pages) |
8 June 2006 | Return made up to 05/05/06; full list of members (6 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
4 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
23 June 2005 | Return made up to 05/05/05; full list of members (6 pages) |
23 June 2005 | Return made up to 05/05/05; full list of members (6 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
22 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
16 June 2004 | Return made up to 05/05/04; full list of members
|
16 June 2004 | Return made up to 05/05/04; full list of members
|
4 November 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
19 June 2003 | Return made up to 05/05/03; full list of members
|
19 June 2003 | Return made up to 05/05/03; full list of members
|
18 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
18 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
5 June 2002 | Return made up to 05/05/02; full list of members (6 pages) |
5 June 2002 | Return made up to 05/05/02; full list of members (6 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
18 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
5 March 2001 | Resolutions
|
5 March 2001 | Resolutions
|
5 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
5 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: c/o hacker young st james building 65-89 oxford street manchester M1 6HT (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: c/o hacker young st james building 65-89 oxford street manchester M1 6HT (1 page) |
24 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | New secretary appointed (2 pages) |
16 June 1999 | Ad 07/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1999 | Ad 07/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Resolutions
|
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Memorandum and Articles of Association (15 pages) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Resolutions
|
7 June 1999 | Memorandum and Articles of Association (15 pages) |
7 June 1999 | Director resigned (1 page) |
28 May 1999 | Company name changed speed 7740 LIMITED\certificate issued on 01/06/99 (2 pages) |
28 May 1999 | Company name changed speed 7740 LIMITED\certificate issued on 01/06/99 (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 6-8 underwood street london N1 7JQ (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 6-8 underwood street london N1 7JQ (1 page) |
5 May 1999 | Incorporation (21 pages) |
5 May 1999 | Incorporation (21 pages) |