Urmston
Manchester
Lancashire
M41 5QN
Secretary Name | Dr Shahram Mirtorabi |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2000(9 months, 1 week after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL |
Director Name | Ali Reyhani-Aryan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 May 2000) |
Role | Sales & Marketing |
Correspondence Address | 2 Overbrook Drive Prestwich Manchester Lancashire M25 0AB |
Secretary Name | Maryam Yazdi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 24 Whitelake Avenue Flixton Manchester M41 5QN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £716,410 |
Cash | £25,297 |
Current Liabilities | £241,811 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks from now) |
28 March 2008 | Delivered on: 1 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 164 winchester road urmston manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 October 2006 | Delivered on: 13 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-3 ladies lane hindley wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 June 2005 | Delivered on: 22 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 126 higher bents lane and 1 thomas street bredbury stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 October 2003 | Delivered on: 28 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 73 princess road urmston manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 June 2002 | Delivered on: 24 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 rushden road,levenshulme,manchester; la 69874. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 June 2002 | Delivered on: 22 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 hemmons rd,longsight,manchester; gm 434668. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 September 2000 | Delivered on: 10 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 250 moston lane moston m/C. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 December 2005 | Delivered on: 17 December 2005 Satisfied on: 15 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102 toxteth street openshaw manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 January 2005 | Delivered on: 8 January 2005 Satisfied on: 22 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 844 bury road bolton. Fully Satisfied |
28 January 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
28 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
29 July 2019 | Registered office address changed from Charter Buildings Ashton Lane Sale M33 6WT England to L2-8 Lvy Business Centre Crown Street Failsworth Manchester M35 9BG on 29 July 2019 (1 page) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
29 July 2019 | Secretary's details changed for Dr Shahram Mirtorabi on 10 July 2019 (1 page) |
10 May 2019 | Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 10 May 2019 (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
4 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
6 June 2017 | Registered office address changed from 66 Cross Street Sale Manchester M33 7AN to 480 Chester Road Manchester M16 9HE on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 66 Cross Street Sale Manchester M33 7AN to 480 Chester Road Manchester M16 9HE on 6 June 2017 (1 page) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
7 June 2016 | Satisfaction of charge 3 in full (2 pages) |
7 June 2016 | Satisfaction of charge 2 in full (2 pages) |
7 June 2016 | Satisfaction of charge 3 in full (2 pages) |
7 June 2016 | Satisfaction of charge 2 in full (2 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
11 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
7 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
7 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
11 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
9 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Secretary's details changed for Dr Shahram Mirtorabi on 9 April 2010 (2 pages) |
9 September 2013 | Secretary's details changed for Dr Shahram Mirtorabi on 9 April 2010 (2 pages) |
9 September 2013 | Secretary's details changed for Dr Shahram Mirtorabi on 9 April 2010 (2 pages) |
9 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
24 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
31 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
15 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
15 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
14 September 2007 | Return made up to 26/07/07; no change of members (6 pages) |
14 September 2007 | Return made up to 26/07/07; no change of members (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Return made up to 26/07/03; full list of members (6 pages) |
2 October 2003 | Return made up to 26/07/03; full list of members (6 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
24 July 2002 | Return made up to 26/07/02; full list of members (6 pages) |
24 July 2002 | Return made up to 26/07/02; full list of members (6 pages) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: c/o charles & company chartered accountants second floor hilton house 21 the downs altrincham cheshire WA14 2QD (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: c/o charles & company chartered accountants second floor hilton house 21 the downs altrincham cheshire WA14 2QD (1 page) |
19 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Return made up to 26/07/00; full list of members
|
21 August 2000 | Return made up to 26/07/00; full list of members
|
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Ad 02/05/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Ad 02/05/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
26 October 1999 | Company name changed spring enterprises LIMITED\certificate issued on 27/10/99 (2 pages) |
26 October 1999 | Company name changed spring enterprises LIMITED\certificate issued on 27/10/99 (2 pages) |
29 September 1999 | Company name changed richwell properties LTD\certificate issued on 30/09/99 (2 pages) |
29 September 1999 | Company name changed richwell properties LTD\certificate issued on 30/09/99 (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New secretary appointed (1 page) |
10 August 1999 | New secretary appointed (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: second floor hilton house 21 the downs altrincham cheshire WA14 2QD (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: second floor hilton house 21 the downs altrincham cheshire WA14 2QD (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: ground floor 39A leicester road salford lancashire M7 4AS (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: ground floor 39A leicester road salford lancashire M7 4AS (1 page) |
6 August 1999 | Secretary resigned (1 page) |
26 July 1999 | Incorporation (12 pages) |
26 July 1999 | Incorporation (12 pages) |