Manchester
M1 1EZ
Director Name | Mr Adam Mahmud Kamani |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2.3 20 Dale Street Manchester M1 1EZ |
Director Name | Mr Jalaludin Abdullah Kamani |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 43 Manor Drive Chorlton Cum Hardy Manchester Lancashire M21 7QG |
Director Name | Mr Nurez Abdullah Kamani |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 43 Manor Drive Chorlton-Cum-Hardy Manchester M21 7QG |
Director Name | Abdullah Bnanji Kamani |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Business Consultant |
Country of Residence | U A E |
Correspondence Address | 43 Manor Drive Manchester M21 7QG |
Director Name | Roshan Abdullah Kamani |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Trader |
Country of Residence | U A E |
Correspondence Address | 43 Manor Drive Chorlton Cum Hardy Manchester M21 7QG |
Director Name | Ms Rabia Abdullah Kamani |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Little Peter Street Manchester M15 4PS |
Secretary Name | Rabia Abdullah Kamani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Manor Drive Manchester Lancashire M21 7QG |
Director Name | Mr Andrew Anastasi |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trickle Cottage Water Street Glossop SK13 7SG |
Secretary Name | Allan Pollitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 November 2013) |
Role | Company Director |
Correspondence Address | 49-51 Dale Street Manchester Lancashire M1 2HF |
Secretary Name | Mr Chris Dodd |
---|---|
Status | Resigned |
Appointed | 27 November 2013(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2015) |
Role | Company Director |
Correspondence Address | 49-51 Dale Street Manchester Lancashire M1 2HF |
Secretary Name | Mr Mohamad Marzouk |
---|---|
Status | Resigned |
Appointed | 05 February 2015(15 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 04 March 2017) |
Role | Company Director |
Correspondence Address | 49-51 Dale Street Manchester Lancashire M1 2HF |
Director Name | Mr Paul Gary Papworth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 49-51 Dale Street Manchester Lancashire M1 2HF |
Director Name | Mr Mahesh Patel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 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 | 07 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 | 07 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 0161 2365640 |
---|---|
Telephone region | Manchester |
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 |
5m at £1 | Kamani Settlement Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,549,856 |
Cash | £190,521 |
Current Liabilities | £9,707,483 |
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 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
26 October 2007 | Delivered on: 3 November 2007 Satisfied on: 24 February 2015 Persons entitled: Clydesdale 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 on the east side of peakdale road brookfield industrial estate glossop derbyshire t/no DY260989. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
23 April 2007 | Delivered on: 4 May 2007 Satisfied on: 24 February 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 and 4 churchgate stockport greater manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 April 2005 | Delivered on: 5 May 2005 Satisfied on: 24 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage 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: 8 to 14 tariff street, 30 and 32 hilton street, 13 china lane and dale street manchester t/n GM345236. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 April 2005 | Delivered on: 5 May 2005 Satisfied on: 24 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage 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 property 20 dale street manchester t/n GM623239. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 April 2005 | Delivered on: 5 May 2005 Satisfied on: 24 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage 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 property k/a 45 and 47 dale street manchester t/n GM641581. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 April 2005 | Delivered on: 5 May 2005 Satisfied on: 24 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage 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 property at wellington mill, pollard street east, ancoats manchester t/n LA253089. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 April 2005 | Delivered on: 5 May 2005 Satisfied on: 24 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage 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 property at 88 and 88A school lane didsbury manchester t/n GM400745. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 April 2005 | Delivered on: 5 May 2005 Satisfied on: 24 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage 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 property k/a land and buildings on the east side of vernon street, stockport t/n GM350125. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
20 January 2011 | Delivered on: 9 February 2011 Satisfied on: 24 February 2015 Persons entitled: Abdulla Bhanji Khanji Kamani Jalaludin Abdullah Kamani,Nurez Abdullah Kamani (For Further Details of Chargee Details Please Refer to Form MG01) Classification: Legal mortgage 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 property k/a 17 19 and 23 bridge street and 1 to 15 (odd) castle yard stockport t/no GM628138. Fully Satisfied |
9 April 2009 | Delivered on: 11 April 2009 Satisfied on: 25 November 2014 Persons entitled: The Trustees of the Jogo Associates Limited Pension Scheme Classification: Legal mortgage Secured details: £210,000 due or to become due from the company to the chargee. Particulars: The f/h land being parts 1 3 5 7 9 11 13 15 and 17 mersey square stockport t/n GM214762, f/h land to the north west side of hooper street stockport t/n GM949710, l/h land and buildings on the north side of hooper street and south of mersey square stockport t/n GM214761. Fully Satisfied |
29 April 2005 | Delivered on: 5 May 2005 Satisfied on: 24 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture 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: 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. See the mortgage charge document for full details. Fully Satisfied |
26 November 2021 | Delivered on: 13 December 2021 Persons entitled: Makkma Investments Limited Classification: A registered charge Outstanding |
9 February 2015 | Delivered on: 10 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The property k/a wellington mill pollard street east ancoats manchester t/no LA253089. Outstanding |
9 February 2015 | Delivered on: 10 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The property k/a unit 12 brookfield industrial estate (also k/a land on the east side of peakdale road) glossop derbyshire t/no DY260989. Outstanding |
9 February 2015 | Delivered on: 10 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The properties k/a 1 3 5 7 9 11 13 15 and 17 mersey square stockport, land and buildings on north side of hooper street and lying to the south of mersey square stockport and land on the north west side of hooper street stockport f/h t/no's GM214762 and GM949710 and l/h t/no GM214761. Outstanding |
9 February 2015 | Delivered on: 10 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The property k/a 88 and 88A school lane didsbury manchester t/no GM400745. Outstanding |
9 February 2015 | Delivered on: 10 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The properties k/a 45 and 47 dale street and 6 tariff street manchester, 8-14 (even) tariff street, 30 and 32 hilton street, 13 china lane and 49 dale street t/no's GM641581 and GM345236. Outstanding |
9 February 2015 | Delivered on: 10 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The property k/a 20 dale street manchester t/no GM623239. Outstanding |
9 February 2015 | Delivered on: 10 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The properties k/a 17 19 and 23 bridge street and 1 to 15 (odd) castle yard stockport t/no GM628138. Outstanding |
9 February 2015 | Delivered on: 10 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The property k/a 15 pickering close leicester and car parking space t/no LT283369. Outstanding |
9 February 2015 | Delivered on: 10 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The properties k/a 4 warren street and 8-18 vernon street (also k/a land and buildings on the east side of vernon street) stockport t/no GM350125. Outstanding |
9 February 2015 | Delivered on: 10 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The properties k/a 45 and 47 dale street and 6 tariff street manchester, 8 to 14 (even) tariff street, 30 and 32 hilton street, 13 china lane and 49 dale street t/no's GM641581 and GM345236 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
13 January 2024 | Notification of Mahmud Abdulla Kamani as a person with significant control on 28 December 2023 (2 pages) |
---|---|
11 January 2024 | Notification of Adam Mahmud Kamani as a person with significant control on 28 December 2023 (2 pages) |
11 January 2024 | Cessation of Mahmud Abdulla Kamani as a person with significant control on 28 December 2023 (1 page) |
11 January 2024 | Cessation of Rabia Abdullah Kamani as a person with significant control on 28 December 2023 (1 page) |
11 January 2024 | Notification of Aisha Mahmud Kamani as a person with significant control on 28 December 2023 (2 pages) |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
29 November 2023 | Resolutions
|
29 November 2023 | Statement of capital on 29 November 2023
|
29 November 2023 | Statement by Directors (2 pages) |
29 November 2023 | Solvency Statement dated 28/11/23 (2 pages) |
29 November 2023 | Resolutions
|
29 November 2023 | Statement of capital following an allotment of shares on 28 November 2023
|
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 | Director's details changed for Mr Mahmud Abdulla Kamani 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 | Director's details changed for Mr Mahmud Abdulla Kamani on 12 January 2023 (2 pages) |
12 January 2023 | Termination of appointment of Rabia Abdullah Kamani as a director on 12 January 2023 (1 page) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
28 November 2022 | Termination of appointment of Mahesh Patel as a director on 25 November 2022 (1 page) |
4 June 2022 | Satisfaction of charge 037667440017 in full (4 pages) |
4 June 2022 | Satisfaction of charge 037667440020 in full (4 pages) |
4 June 2022 | Satisfaction of charge 037667440013 in full (4 pages) |
4 June 2022 | Satisfaction of charge 037667440016 in full (4 pages) |
4 June 2022 | Satisfaction of charge 037667440019 in full (4 pages) |
4 June 2022 | Satisfaction of charge 037667440021 in full (4 pages) |
4 June 2022 | Satisfaction of charge 037667440022 in full (4 pages) |
4 June 2022 | Satisfaction of charge 037667440012 in full (4 pages) |
4 June 2022 | Satisfaction of charge 037667440015 in full (4 pages) |
4 June 2022 | Satisfaction of charge 037667440018 in full (4 pages) |
4 June 2022 | Satisfaction of charge 037667440014 in full (4 pages) |
3 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
13 December 2021 | Registration of charge 037667440022, created on 26 November 2021 (57 pages) |
24 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
21 October 2020 | Registered office address changed from 49-51 Dale Street Manchester Lancashire M1 2HF to 15 Little Peter Street Manchester M15 4PS on 21 October 2020 (1 page) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
10 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
17 April 2019 | Director's details changed for Mr Mahmud Abdullah Kamani on 17 April 2019 (2 pages) |
26 March 2019 | Termination of appointment of Abdullah Bnanji Kamani as a director on 26 March 2019 (1 page) |
26 March 2019 | Director's details changed for Mr Adam Mahmud Kamani on 26 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of Roshan Abdullah Kamani as a director on 26 March 2019 (1 page) |
26 March 2019 | Director's details changed for Rabia Abdullah Kamani on 26 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Mr Adam Mahmud Kamani on 26 March 2019 (2 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 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 (16 pages) |
11 May 2018 | Confirmation statement made on 7 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 Jalaludin Abdullah Kamani as a director on 18 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Jalaludin Abdullah 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) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
26 May 2017 | Termination of appointment of Paul Gary Papworth as a director on 14 May 2017 (1 page) |
26 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
26 May 2017 | Termination of appointment of Paul Gary Papworth as a director on 14 May 2017 (1 page) |
24 April 2017 | Appointment of Mr Mahesh Patel as a director on 24 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Mahesh Patel as a director on 24 April 2017 (2 pages) |
17 March 2017 | Termination of appointment of Mohamad Marzouk as a secretary on 4 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Mohamad Marzouk as a secretary on 4 March 2017 (1 page) |
2 March 2017 | Appointment of Mr Adam Mahmud Kamani as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Adam Mahmud Kamani as a director on 1 March 2017 (2 pages) |
18 November 2016 | Director's details changed for Mr Paul Gary Papworth on 10 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Paul Gary Papworth on 10 November 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 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 (7 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 March 2015 | Appointment of Mr Paul Gary Papworth as a director on 26 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Paul Gary Papworth as a director on 26 March 2015 (2 pages) |
24 February 2015 | Satisfaction of charge 5 in full (2 pages) |
24 February 2015 | Satisfaction of charge 1 in full (1 page) |
24 February 2015 | Satisfaction of charge 7 in full (2 pages) |
24 February 2015 | Satisfaction of charge 11 in full (1 page) |
24 February 2015 | Satisfaction of charge 11 in full (1 page) |
24 February 2015 | Satisfaction of charge 6 in full (2 pages) |
24 February 2015 | Satisfaction of charge 4 in full (2 pages) |
24 February 2015 | Satisfaction of charge 4 in full (2 pages) |
24 February 2015 | Satisfaction of charge 8 in full (2 pages) |
24 February 2015 | Satisfaction of charge 2 in full (2 pages) |
24 February 2015 | Satisfaction of charge 2 in full (2 pages) |
24 February 2015 | Satisfaction of charge 9 in full (2 pages) |
24 February 2015 | Satisfaction of charge 5 in full (2 pages) |
24 February 2015 | Satisfaction of charge 3 in full (2 pages) |
24 February 2015 | Satisfaction of charge 9 in full (2 pages) |
24 February 2015 | Satisfaction of charge 3 in full (2 pages) |
24 February 2015 | Satisfaction of charge 6 in full (2 pages) |
24 February 2015 | Satisfaction of charge 7 in full (2 pages) |
24 February 2015 | Satisfaction of charge 1 in full (1 page) |
24 February 2015 | Satisfaction of charge 8 in full (2 pages) |
10 February 2015 | Registration of charge 037667440017, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440018, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440013, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440012, created on 9 February 2015 (39 pages) |
10 February 2015 | Registration of charge 037667440014, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440012, created on 9 February 2015 (39 pages) |
10 February 2015 | Registration of charge 037667440021, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440016, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440018, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440015, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440015, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440014, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440015, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440020, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440013, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440014, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440012, created on 9 February 2015 (39 pages) |
10 February 2015 | Registration of charge 037667440019, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440019, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440017, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440021, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440020, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440013, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440018, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440019, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440021, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440016, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440017, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440016, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 037667440020, created on 9 February 2015 (29 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 | 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 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) |
25 November 2014 | Satisfaction of charge 10 in full (2 pages) |
25 November 2014 | Satisfaction of charge 10 in full (2 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
16 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
27 November 2013 | Appointment of Mr Chris Dodd as a secretary (1 page) |
27 November 2013 | Appointment of Mr Chris Dodd as a secretary (1 page) |
27 November 2013 | Termination of appointment of Allan Pollitt as a secretary (1 page) |
27 November 2013 | Termination of appointment of Allan Pollitt as a secretary (1 page) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
1 November 2012 | Accounts for a small company made up to 30 November 2011 (9 pages) |
1 November 2012 | Accounts for a small company made up to 30 November 2011 (9 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
1 September 2011 | Accounts for a small company made up to 30 November 2010 (9 pages) |
1 September 2011 | Accounts for a small company made up to 30 November 2010 (9 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
4 October 2010 | Accounts for a small company made up to 30 November 2009 (9 pages) |
4 October 2010 | Accounts for a small company made up to 30 November 2009 (9 pages) |
21 May 2010 | Secretary's details changed for Allan Pollitt on 7 May 2010 (1 page) |
21 May 2010 | Director's details changed for Rabia Abdullah Kamani on 7 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Rabia Abdullah Kamani on 7 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Rabia Abdullah Kamani on 7 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Secretary's details changed for Allan Pollitt on 7 May 2010 (1 page) |
21 May 2010 | Secretary's details changed for Allan Pollitt on 7 May 2010 (1 page) |
9 January 2010 | Accounts for a small company made up to 30 November 2008 (9 pages) |
9 January 2010 | Accounts for a small company made up to 30 November 2008 (9 pages) |
22 July 2009 | Appointment terminated director andrew anastasi (1 page) |
22 July 2009 | Appointment terminated director andrew anastasi (1 page) |
25 May 2009 | Return made up to 07/05/09; full list of members (5 pages) |
25 May 2009 | Return made up to 07/05/09; full list of members (5 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
4 December 2008 | Accounts for a small company made up to 30 November 2007 (9 pages) |
4 December 2008 | Accounts for a small company made up to 30 November 2007 (9 pages) |
23 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
23 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
3 November 2007 | Particulars of mortgage/charge (7 pages) |
3 November 2007 | Particulars of mortgage/charge (7 pages) |
2 October 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
2 October 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
9 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
4 May 2007 | Particulars of mortgage/charge (6 pages) |
4 May 2007 | Particulars of mortgage/charge (6 pages) |
12 February 2007 | Ad 29/04/05--------- £ si 5000000@1 (2 pages) |
12 February 2007 | Ad 29/04/05--------- £ si 5000000@1 (2 pages) |
12 February 2007 | Statement of affairs (6 pages) |
12 February 2007 | Statement of affairs (6 pages) |
2 February 2007 | Resolutions
|
2 February 2007 | Resolutions
|
7 January 2007 | Accounts for a small company made up to 30 November 2005 (6 pages) |
7 January 2007 | Accounts for a small company made up to 30 November 2005 (6 pages) |
17 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
22 August 2005 | Nc inc already adjusted 23/02/05 (1 page) |
22 August 2005 | Memorandum and Articles of Association (7 pages) |
22 August 2005 | Nc inc already adjusted 23/02/05 (1 page) |
22 August 2005 | Memorandum and Articles of Association (7 pages) |
4 July 2005 | Return made up to 07/05/05; full list of members (4 pages) |
4 July 2005 | Return made up to 07/05/05; full list of members (4 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Particulars of mortgage/charge (11 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Particulars of mortgage/charge (11 pages) |
8 March 2005 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
8 March 2005 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
8 December 2004 | Company name changed pinstripe commercial property li mited\certificate issued on 08/12/04 (2 pages) |
8 December 2004 | Company name changed pinstripe commercial property li mited\certificate issued on 08/12/04 (2 pages) |
20 May 2004 | Return made up to 07/05/04; full list of members (9 pages) |
20 May 2004 | Return made up to 07/05/04; full list of members (9 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
27 November 2003 | Company name changed kamani nature & waste management (private) LIMITED\certificate issued on 27/11/03 (3 pages) |
27 November 2003 | Company name changed kamani nature & waste management (private) LIMITED\certificate issued on 27/11/03 (3 pages) |
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) |
15 May 2003 | Return made up to 07/05/03; full list of members (9 pages) |
15 May 2003 | Return made up to 07/05/03; full list of members (9 pages) |
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) |
23 May 2002 | Return made up to 07/05/02; full list of members (9 pages) |
23 May 2002 | Return made up to 07/05/02; full list of members (9 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
3 October 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
14 May 2001 | Return made up to 07/05/01; full list of members (8 pages) |
14 May 2001 | Return made up to 07/05/01; full list of members (8 pages) |
9 March 2001 | Resolutions
|
9 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
9 March 2001 | Resolutions
|
9 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
10 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Director's particulars changed (1 page) |
9 June 2000 | Return made up to 07/05/00; full list of members
|
9 June 2000 | Return made up to 07/05/00; full list of members
|
1 June 2000 | Amend 882-rescind sh 19998 x £1 (2 pages) |
1 June 2000 | Amend 882-rescind sh 19998 x £1 (2 pages) |
8 June 1999 | Ad 07/05/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
8 June 1999 | Ad 07/05/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
25 May 1999 | Memorandum and Articles of Association (13 pages) |
25 May 1999 | Memorandum and Articles of Association (13 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Resolutions
|
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | New secretary appointed;new director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | New secretary appointed;new director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Resolutions
|
23 May 1999 | New director appointed (2 pages) |
7 May 1999 | Incorporation (15 pages) |
7 May 1999 | Incorporation (15 pages) |