Company NameAnsar Housing Limited
DirectorsAli Akbar Mohammed and Ansar Finance Group Ltd
Company StatusActive
Company Number03918823
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ali Akbar Mohammed
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address4 Saint Austell Road
Whalley Range
Manchester
M16 8WQ
Director NameAnsar Finance Group Ltd (Corporation)
StatusCurrent
Appointed14 December 2012(12 years, 10 months after company formation)
Appointment Duration11 years, 4 months
Correspondence Address61 Kingsway
Burnage
Manchester
M19 2LL
Director NameMr Manzoor Hussain
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleTake Away Business
Country of ResidenceUnited Kingdom
Correspondence Address33 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0BD
Director NameCllr Mohammed Afzal Khan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Raja Close
Manchester
Lancashire
M8 0GW
Director NameMr Farroukh Zaheer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address63 Kingsway
Burnage
Manchester
Lancashire
M19 2LL
Secretary NameMr Ali Akbar Mohammed
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Saint Austell Road
Whalley Range
Manchester
M16 8WQ
Director NameMrs Robina Ahmad
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address319 Withington Road
Chorlton
Manchester
Greater Manchester
M21 0YA
Director NameMr Jawed Akhter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 March 2010)
RoleRecycling
Country of ResidenceEngland
Correspondence Address116 Styal Road
Gatley
Cheadle
Cheshire
SK8 4JR
Director NameMr Iftikhar Ahmed Awan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(5 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 December 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Beeston Avenue
Timperley
Altrincham
Cheshire
WA15 7RX
Director NameMr Ajmal Saleem Ramzan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(5 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 December 2012)
RoleFinance
Country of ResidenceEngland
Correspondence Address23 Burnside Road
Cheadle
Cheshire
SK8 4NA
Director NameMr Saeed Mahmood Saddique
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(5 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 The Willows
Manor Avenue
Sale
Cheshire
M33 4NA
Director NameSaghir Ahmed Sadiq
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 2006)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address17 Derby Road
Manchester
Lancashire
M14 6UX
Director NameMr Abid Ahmed Satwilkar
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 2006)
RoleTraining
Country of ResidenceUnited Kingdom
Correspondence Address17 Queensway
Didsbury
Manchester
M19 1QP
Director NameMr Mohammad Bilal Ali
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2014(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAnsar House 61 Kingsway
Burnage
Manchester
Lancashire
M19 2LL
Director NameMr Ahmad Suhail Bashir
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(15 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAnsar House, 59 Kingsway
Manchester
M19 2LL

Contact

Websiteansarfinance.com

Location

Registered AddressAnsar House, 59 Kingsway
Manchester
M19 2LL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

516 at £1Saddaf Alam
8.58%
Preference
400 at £1Imad Alam
6.65%
Preference
262 at £1Jamal Meah
4.36%
Preference
1.5k at £1Razia Alam
24.11%
Preference
-OTHER
23.52%
-
174 at £1Mohammad Anwar
2.89%
Preference
156 at £1Musa Alam
2.59%
Preference
150 at £1Aysha Rangrez
2.49%
Preference
969 at £1Almaas Alam
16.11%
Preference
113 at £1Omar Bangee
1.88%
Preference
100 at £1Tahara Amin
1.66%
Preference
88 at £1Femida Choudhry
1.46%
Preference
68 at £1Riaz Mohammed
1.13%
Preference
53 at £1Sufyan Ismail
0.88%
Preference
40 at £1Mohammad Sagheer
0.67%
Preference
22 at £1Noor Haji-nur
0.37%
Preference
13 at £1Anisa Kothdiwala
0.22%
Preference
11 at £1Arshid Hussain
0.18%
Preference
5 at £1Masood Warriah
0.08%
Preference
5 at £1Mohammed Iqbal
0.08%
Preference
5 at £1Sohail Rafiq
0.08%
Preference

Financials

Year2014
Net Worth£108,576
Cash£184,605
Current Liabilities£490,122

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

6 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 April 2021Termination of appointment of Ahmad Suhail Bashir as a director on 6 April 2021 (1 page)
2 March 2021Confirmation statement made on 28 February 2021 with updates (67 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 March 2020Confirmation statement made on 29 February 2020 with updates (67 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 28 February 2019 with updates (67 pages)
8 March 2019Registered office address changed from Ansar House, 61 Kingsway Manchester M19 2LL England to Ansar House, 59 Kingsway Manchester M19 2LL on 8 March 2019 (1 page)
7 March 2019Registered office address changed from Ansar House, 59 Kingsway Manchester M19 2LL England to Ansar House, 61 Kingsway Manchester M19 2LL on 7 March 2019 (1 page)
7 March 2019Registered office address changed from Ansar House 61 Kingsway Burnage Manchester Lancashire M19 2LL to Ansar House, 59 Kingsway Manchester M19 2LL on 7 March 2019 (1 page)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 28 February 2018 with updates (67 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (69 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (69 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 469,411.32
(56 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 469,411.32
(56 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Termination of appointment of Mohammad Bilal Ali as a director on 27 July 2015 (1 page)
28 July 2015Termination of appointment of Mohammad Bilal Ali as a director on 27 July 2015 (1 page)
23 July 2015Appointment of Mr Ahmad Suhail Bashir as a director on 21 July 2015 (2 pages)
23 July 2015Appointment of Mr Ahmad Suhail Bashir as a director on 21 July 2015 (2 pages)
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 469,911.32
(60 pages)
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 469,911.32
(60 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 6,014.32
(62 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 6,014.32
(62 pages)
11 March 2014Appointment of Mr Mohammad Bilal Ali as a director (2 pages)
11 March 2014Appointment of Mr Mohammad Bilal Ali as a director (2 pages)
7 March 2014Termination of appointment of Saeed Saddique as a director (1 page)
7 March 2014Termination of appointment of Saeed Saddique as a director (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (64 pages)
8 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (64 pages)
24 December 2012Termination of appointment of Iftikhar Awan as a director (1 page)
24 December 2012Termination of appointment of Iftikhar Awan as a director (1 page)
24 December 2012Termination of appointment of Ali Mohammed as a secretary (1 page)
24 December 2012Appointment of Ansar Finance Group Ltd as a director (2 pages)
24 December 2012Termination of appointment of Ajmal Ramzan as a director (1 page)
24 December 2012Termination of appointment of Ajmal Ramzan as a director (1 page)
24 December 2012Appointment of Ansar Finance Group Ltd as a director (2 pages)
24 December 2012Termination of appointment of Ali Mohammed as a secretary (1 page)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (65 pages)
24 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (65 pages)
13 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 904,411.32
(5 pages)
6 May 2011Statement of capital on 31 March 2011
  • GBP 904,411.32
(6 pages)
6 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 904,411.32
(5 pages)
6 May 2011Statement of capital on 31 March 2011
  • GBP 904,411.32
(6 pages)
23 March 2011Annual return made up to 28 February 2011 (16 pages)
23 March 2011Annual return made up to 28 February 2011 (16 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 859,936
(4 pages)
3 June 2010Statement of capital on 31 March 2010
  • GBP 7,434.00
(5 pages)
3 June 2010Statement of capital on 31 March 2010
  • GBP 7,434.00
(5 pages)
3 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 859,936
(4 pages)
24 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (29 pages)
24 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (29 pages)
31 March 2010Termination of appointment of Jawed Akhter as a director (2 pages)
31 March 2010Termination of appointment of Jawed Akhter as a director (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
30 December 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 395,480.42
(3 pages)
30 December 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 395,480.42
(3 pages)
30 December 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 395,480.42
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 1 April 2009
  • GBP 395,380.42
(3 pages)
19 October 2009Statement of capital following an allotment of shares on 1 April 2009
  • GBP 395,380.42
(3 pages)
19 October 2009Gbp sr 590@100 (2 pages)
19 October 2009Gbp sr 590@100 (2 pages)
19 October 2009Statement of capital following an allotment of shares on 1 April 2009
  • GBP 395,380.42
(3 pages)
7 July 2009Capitals not rolled up (3 pages)
7 July 2009Gbp sr 2092@100 (2 pages)
7 July 2009Gbp sr 2092@100 (2 pages)
7 July 2009Capitals not rolled up (3 pages)
9 April 2009Return made up to 28/02/09; full list of members (20 pages)
9 April 2009Return made up to 28/02/09; full list of members (20 pages)
6 February 2009Full accounts made up to 31 March 2008 (13 pages)
6 February 2009Full accounts made up to 31 March 2008 (13 pages)
23 September 2008Ad 01/04/08-31/07/08\gbp si 4@100=400\gbp ic 923611/924011\ (2 pages)
23 September 2008Ad 01/04/08-31/07/08\gbp si 4@100=400\gbp ic 923611/924011\ (2 pages)
16 September 2008Ad 01/04/08\gbp si 179@100=17900\gbp ic 905711/923611\ (3 pages)
16 September 2008Ad 01/04/08\gbp si 179@100=17900\gbp ic 905711/923611\ (3 pages)
5 September 2008Gbp sr 534@100 (2 pages)
5 September 2008Gbp sr 534@100 (2 pages)
8 May 2008Ad 28/02/08-31/03/08\gbp si 33@100=3300\gbp ic 955811/959111\ (3 pages)
8 May 2008Ad 28/02/08-31/03/08\gbp si 33@100=3300\gbp ic 955811/959111\ (3 pages)
2 May 2008Return made up to 31/01/08; full list of members (19 pages)
2 May 2008Return made up to 31/01/08; full list of members (19 pages)
27 March 2008Ad 01/04/07-29/02/08\gbp si 862@100=86200\gbp ic 939611/1025811\ (3 pages)
27 March 2008Ad 01/04/07-29/02/08\gbp si 862@100=86200\gbp ic 939611/1025811\ (3 pages)
27 March 2008Gbp sr 700@100 (2 pages)
27 March 2008Gbp sr 700@100 (2 pages)
31 January 2008Full accounts made up to 31 March 2007 (15 pages)
31 January 2008Full accounts made up to 31 March 2007 (15 pages)
24 March 2007Return made up to 31/01/07; full list of members (22 pages)
24 March 2007Return made up to 31/01/07; full list of members (22 pages)
16 January 2007Ad 29/11/06-05/01/07 £ si 143@100=14300 £ ic 1007262/1021562 (3 pages)
16 January 2007Ad 29/11/06-05/01/07 £ si 143@100=14300 £ ic 1007262/1021562 (3 pages)
4 January 2007£ ic 1081062/1007262 19/12/06 £ sr 738@100=73800 (2 pages)
4 January 2007£ ic 1081062/1007262 19/12/06 £ sr 738@100=73800 (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
22 November 2006Full accounts made up to 31 March 2006 (13 pages)
22 November 2006Full accounts made up to 31 March 2006 (13 pages)
3 November 2006Ad 01/04/06-17/09/06 £ si 289@100=28900 £ ic 1052162/1081062 (3 pages)
3 November 2006Ad 01/04/06-17/09/06 £ si 289@100=28900 £ ic 1052162/1081062 (3 pages)
25 July 2006Ad 01/04/06-17/07/06 £ si 184@100=18400 £ ic 1033762/1052162 (3 pages)
25 July 2006Ad 01/04/06-17/07/06 £ si 184@100=18400 £ ic 1033762/1052162 (3 pages)
19 July 2006Return made up to 31/01/06; no change of members (11 pages)
19 July 2006Return made up to 31/01/06; no change of members (11 pages)
19 June 2006Registered office changed on 19/06/06 from: 1ST floor ansar house 55A kingsway burnage manchester M19 2LL (1 page)
19 June 2006Registered office changed on 19/06/06 from: 1ST floor ansar house 55A kingsway burnage manchester M19 2LL (1 page)
24 April 2006Ad 01/03/06-31/03/06 £ si 329@100=32900 £ ic 1000862/1033762 (3 pages)
24 April 2006Ad 01/03/06-31/03/06 £ si 329@100=32900 £ ic 1000862/1033762 (3 pages)
4 April 2006£ ic 1010562/1000862 28/02/06 £ sr 97@100=9700 (1 page)
4 April 2006Ad 01/12/05-28/02/06 £ si 216@100=21600 £ ic 1001162/1022762 (3 pages)
4 April 2006£ ic 1022762/1010562 28/02/06 £ sr 122@100=12200 (1 page)
4 April 2006Ad 01/12/05-28/02/06 £ si 216@100=21600 £ ic 1001162/1022762 (3 pages)
4 April 2006£ ic 1010562/1000862 28/02/06 £ sr 97@100=9700 (1 page)
4 April 2006£ ic 1022762/1010562 28/02/06 £ sr 122@100=12200 (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Ad 01/09/05-30/11/05 £ si 955@100=95500 £ ic 905662/1001162 (4 pages)
5 January 2006Ad 01/09/05-30/11/05 £ si 955@100=95500 £ ic 905662/1001162 (4 pages)
20 September 2005Ad 01/04/05-31/08/05 £ si 4268@100=426800 £ ic 478862/905662 (3 pages)
20 September 2005Ad 01/04/05-31/08/05 £ si 4268@100=426800 £ ic 478862/905662 (3 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 June 2005Resolutions
  • RES13 ‐ Allot shares 09/05/05
(1 page)
9 June 2005Resolutions
  • RES13 ‐ Allot shares 09/05/05
(1 page)
28 April 2005Ad 01/02/05-31/03/05 £ si 1224@100=122400 £ ic 356462/478862 (4 pages)
28 April 2005Ad 01/02/05-31/03/05 £ si 1224@100=122400 £ ic 356462/478862 (4 pages)
16 March 2005Ad 16/12/04-31/01/05 £ si 233@100 (3 pages)
16 March 2005Ad 16/12/04-31/01/05 £ si 233@100 (3 pages)
7 March 2005Return made up to 31/01/05; full list of members (20 pages)
7 March 2005Return made up to 31/01/05; full list of members (20 pages)
4 March 2005Ad 16/12/04-31/01/05 £ si 89@100=8900 £ ic 370462/379362 (3 pages)
4 March 2005£ ic 379362/365362 04/01/05 £ sr 140@100=14000 (1 page)
4 March 2005Ad 16/12/04-31/01/05 £ si 89@100=8900 £ ic 370462/379362 (3 pages)
4 March 2005£ ic 379362/365362 04/01/05 £ sr 140@100=14000 (1 page)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004£ ic 370662/370462 15/12/04 £ sr 2@100=200 (1 page)
22 December 2004Ad 22/11/04-15/12/04 £ si 91@100=9100 £ ic 361562/370662 (2 pages)
22 December 2004Ad 22/11/04-15/12/04 £ si 91@100=9100 £ ic 361562/370662 (2 pages)
22 December 2004£ ic 370662/370462 15/12/04 £ sr 2@100=200 (1 page)
29 November 2004£ ic 366562/361562 22/11/04 £ sr 50@100=5000 (1 page)
29 November 2004Ad 12/10/04-22/11/04 £ si 20@100=2000 £ ic 364562/366562 (2 pages)
29 November 2004Ad 12/10/04-22/11/04 £ si 20@100=2000 £ ic 364562/366562 (2 pages)
29 November 2004£ ic 366562/361562 22/11/04 £ sr 50@100=5000 (1 page)
3 November 2004£ ic 385062/364562 14/10/04 £ sr 205@100=20500 (1 page)
3 November 2004Ad 20/08/04-12/10/04 £ si 218@100=21800 £ ic 364562/386362 (3 pages)
3 November 2004£ ic 385062/364562 14/10/04 £ sr 205@100=20500 (1 page)
3 November 2004Ad 20/08/04-12/10/04 £ si 218@100=21800 £ ic 364562/386362 (3 pages)
31 August 2004Ad 01/07/04-20/08/04 £ si 70@1=70 £ ic 363410/363480 (2 pages)
31 August 2004Ad 01/07/04-20/08/04 £ si 70@1=70 £ ic 363410/363480 (2 pages)
22 July 2004Ad 30/04/04--------- £ si 43@100=4300 £ ic 359110/363410 (3 pages)
22 July 2004Ad 30/04/04--------- £ si 43@100=4300 £ ic 359110/363410 (3 pages)
3 June 2004£ ic 360210/359110 13/05/04 £ sr 11@100=1100 (1 page)
3 June 2004£ ic 360210/359110 13/05/04 £ sr 11@100=1100 (1 page)
20 May 2004Ad 22/04/04--------- £ si 50@100=5000 £ ic 355210/360210 (2 pages)
20 May 2004Ad 22/04/04--------- £ si 50@100=5000 £ ic 355210/360210 (2 pages)
27 April 2004£ ic 388210/355210 04/04/04 £ sr 330@100=33000 (1 page)
27 April 2004£ ic 388210/355210 04/04/04 £ sr 330@100=33000 (1 page)
20 April 2004Ad 23/03/04-14/04/04 £ si 18@100=1800 £ ic 386410/388210 (2 pages)
20 April 2004Ad 23/03/04-14/04/04 £ si 18@100=1800 £ ic 386410/388210 (2 pages)
15 April 2004Ad 14/03/04-31/03/04 £ si 100@100=10000 £ ic 376410/386410 (2 pages)
15 April 2004Ad 14/03/04-31/03/04 £ si 100@100=10000 £ ic 376410/386410 (2 pages)
6 April 2004Return made up to 31/01/04; full list of members (19 pages)
6 April 2004Return made up to 31/01/04; full list of members (19 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 January 2004Ad 28/10/03-15/01/04 £ si 946@100=94600 £ ic 202252/296852 (3 pages)
23 January 2004Ad 28/10/03-15/01/04 £ si 946@100=94600 £ ic 202252/296852 (3 pages)
23 January 2004£ ic 250952/202252 05/01/04 £ sr 487@100=48700 (1 page)
23 January 2004£ ic 250952/202252 05/01/04 £ sr 487@100=48700 (1 page)
24 November 2003£ ic 253952/250952 07/10/03 £ sr 30@100=3000 (1 page)
24 November 2003£ ic 253952/250952 07/10/03 £ sr 30@100=3000 (1 page)
5 November 2003Ad 30/04/03-08/10/03 £ si 743@1=743 £ ic 253209/253952 (4 pages)
5 November 2003Ad 30/04/03-08/10/03 £ si 743@1=743 £ ic 253209/253952 (4 pages)
27 May 2003Ad 01/04/03-30/04/03 £ si 300@100=30000 £ ic 223209/253209 (2 pages)
27 May 2003Ad 01/04/03-30/04/03 £ si 300@100=30000 £ ic 223209/253209 (2 pages)
10 March 2003Return made up to 31/01/03; full list of members (20 pages)
10 March 2003Return made up to 31/01/03; full list of members (20 pages)
20 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 December 2002Ad 21/02/02-27/09/02 £ si [email protected]=1 £ si 393@100=39300 £ ic 148410/187711 (5 pages)
7 December 2002Ad 21/02/02-27/09/02 £ si [email protected]=1 £ si 393@100=39300 £ ic 148410/187711 (5 pages)
7 December 2002£ nc 50002000/49974000 30/06/02 (1 page)
7 December 2002£ nc 50002000/49974000 30/06/02 (1 page)
7 March 2002Return made up to 31/01/02; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
7 March 2002Return made up to 31/01/02; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
3 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 July 2001£ ic 153410/148410 24/06/01 £ sr 50@100=5000 (1 page)
16 July 2001£ ic 153410/148410 24/06/01 £ sr 50@100=5000 (1 page)
19 April 2001Ad 01/04/01-10/04/01 £ si [email protected] £ si 857@100=85700 £ ic 67710/153410 (4 pages)
19 April 2001Ad 01/04/01-10/04/01 £ si [email protected] £ si 857@100=85700 £ ic 67710/153410 (4 pages)
5 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/01
(15 pages)
5 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/01
(15 pages)
7 February 2001Ad 01/01/01-15/01/01 £ si [email protected] £ si 137@100=13700 £ ic 54010/67710 (4 pages)
7 February 2001Ad 01/01/01-15/01/01 £ si [email protected] £ si 137@100=13700 £ ic 54010/67710 (4 pages)
18 July 2000Ad 01/07/00--------- £ si [email protected] £ si 45@100=4500 £ ic 49510/54010 (3 pages)
18 July 2000Ad 01/07/00--------- £ si [email protected] £ si 45@100=4500 £ ic 49510/54010 (3 pages)
5 June 2000Ad 01/05/00--------- £ si 495@100=49500 £ ic 10/49510 (3 pages)
5 June 2000Ad 01/05/00--------- £ si 495@100=49500 £ ic 10/49510 (3 pages)
16 March 2000Ad 01/02/00--------- £ si [email protected]=2 £ ic 8/10 (7 pages)
16 March 2000Ad 01/02/00--------- £ si [email protected]=2 £ ic 8/10 (7 pages)
6 March 2000Ad 31/01/00--------- £ si 4@1=4 £ ic 4/8 (2 pages)
6 March 2000Ad 31/01/00--------- £ si 4@1=4 £ ic 4/8 (2 pages)
6 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
6 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
31 January 2000Incorporation (27 pages)
31 January 2000Incorporation (27 pages)