Whalley Range
Manchester
M16 8WQ
Director Name | Ansar Finance Group Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2012(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | 61 Kingsway Burnage Manchester M19 2LL |
Director Name | Mr Manzoor Hussain |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Take Away Business |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0BD |
Director Name | Cllr Mohammed Afzal Khan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Raja Close Manchester Lancashire M8 0GW |
Director Name | Mr Farroukh Zaheer |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 63 Kingsway Burnage Manchester Lancashire M19 2LL |
Secretary Name | Mr Ali Akbar Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Saint Austell Road Whalley Range Manchester M16 8WQ |
Director Name | Mrs Robina Ahmad |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 319 Withington Road Chorlton Manchester Greater Manchester M21 0YA |
Director Name | Mr Jawed Akhter |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2005(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 March 2010) |
Role | Recycling |
Country of Residence | England |
Correspondence Address | 116 Styal Road Gatley Cheadle Cheshire SK8 4JR |
Director Name | Mr Iftikhar Ahmed Awan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2005(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 December 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4 Beeston Avenue Timperley Altrincham Cheshire WA15 7RX |
Director Name | Mr Ajmal Saleem Ramzan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2005(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 December 2012) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 23 Burnside Road Cheadle Cheshire SK8 4NA |
Director Name | Mr Saeed Mahmood Saddique |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2005(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 The Willows Manor Avenue Sale Cheshire M33 4NA |
Director Name | Saghir Ahmed Sadiq |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 2006) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Derby Road Manchester Lancashire M14 6UX |
Director Name | Mr Abid Ahmed Satwilkar |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 2006) |
Role | Training |
Country of Residence | United Kingdom |
Correspondence Address | 17 Queensway Didsbury Manchester M19 1QP |
Director Name | Mr Mohammad Bilal Ali |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2014(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ansar House 61 Kingsway Burnage Manchester Lancashire M19 2LL |
Director Name | Mr Ahmad Suhail Bashir |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 April 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ansar House, 59 Kingsway Manchester M19 2LL |
Website | ansarfinance.com |
---|
Registered Address | Ansar House, 59 Kingsway Manchester M19 2LL |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
516 at £1 | Saddaf Alam 8.58% Preference |
---|---|
400 at £1 | Imad Alam 6.65% Preference |
262 at £1 | Jamal Meah 4.36% Preference |
1.5k at £1 | Razia Alam 24.11% Preference |
- | OTHER 23.52% - |
174 at £1 | Mohammad Anwar 2.89% Preference |
156 at £1 | Musa Alam 2.59% Preference |
150 at £1 | Aysha Rangrez 2.49% Preference |
969 at £1 | Almaas Alam 16.11% Preference |
113 at £1 | Omar Bangee 1.88% Preference |
100 at £1 | Tahara Amin 1.66% Preference |
88 at £1 | Femida Choudhry 1.46% Preference |
68 at £1 | Riaz Mohammed 1.13% Preference |
53 at £1 | Sufyan Ismail 0.88% Preference |
40 at £1 | Mohammad Sagheer 0.67% Preference |
22 at £1 | Noor Haji-nur 0.37% Preference |
13 at £1 | Anisa Kothdiwala 0.22% Preference |
11 at £1 | Arshid Hussain 0.18% Preference |
5 at £1 | Masood Warriah 0.08% Preference |
5 at £1 | Mohammed Iqbal 0.08% Preference |
5 at £1 | Sohail Rafiq 0.08% Preference |
Year | 2014 |
---|---|
Net Worth | £108,576 |
Cash | £184,605 |
Current Liabilities | £490,122 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
6 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
2 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 April 2021 | Termination of appointment of Ahmad Suhail Bashir as a director on 6 April 2021 (1 page) |
2 March 2021 | Confirmation statement made on 28 February 2021 with updates (67 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 March 2020 | Confirmation statement made on 29 February 2020 with updates (67 pages) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 28 February 2019 with updates (67 pages) |
8 March 2019 | Registered 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 2019 | Registered 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 2019 | Registered 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 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with updates (67 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (69 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (69 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 July 2015 | Termination of appointment of Mohammad Bilal Ali as a director on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Mohammad Bilal Ali as a director on 27 July 2015 (1 page) |
23 July 2015 | Appointment of Mr Ahmad Suhail Bashir as a director on 21 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Ahmad Suhail Bashir as a director on 21 July 2015 (2 pages) |
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
11 March 2014 | Appointment of Mr Mohammad Bilal Ali as a director (2 pages) |
11 March 2014 | Appointment of Mr Mohammad Bilal Ali as a director (2 pages) |
7 March 2014 | Termination of appointment of Saeed Saddique as a director (1 page) |
7 March 2014 | Termination of appointment of Saeed Saddique as a director (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (64 pages) |
8 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (64 pages) |
24 December 2012 | Termination of appointment of Iftikhar Awan as a director (1 page) |
24 December 2012 | Termination of appointment of Iftikhar Awan as a director (1 page) |
24 December 2012 | Termination of appointment of Ali Mohammed as a secretary (1 page) |
24 December 2012 | Appointment of Ansar Finance Group Ltd as a director (2 pages) |
24 December 2012 | Termination of appointment of Ajmal Ramzan as a director (1 page) |
24 December 2012 | Termination of appointment of Ajmal Ramzan as a director (1 page) |
24 December 2012 | Appointment of Ansar Finance Group Ltd as a director (2 pages) |
24 December 2012 | Termination of appointment of Ali Mohammed as a secretary (1 page) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (65 pages) |
24 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (65 pages) |
13 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
6 May 2011 | Statement of capital on 31 March 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
6 May 2011 | Statement of capital on 31 March 2011
|
23 March 2011 | Annual return made up to 28 February 2011 (16 pages) |
23 March 2011 | Annual return made up to 28 February 2011 (16 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
3 June 2010 | Statement of capital on 31 March 2010
|
3 June 2010 | Statement of capital on 31 March 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
24 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (29 pages) |
24 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (29 pages) |
31 March 2010 | Termination of appointment of Jawed Akhter as a director (2 pages) |
31 March 2010 | Termination of appointment of Jawed Akhter as a director (2 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
30 December 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
30 December 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
30 December 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 1 April 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 1 April 2009
|
19 October 2009 | Gbp sr 590@100 (2 pages) |
19 October 2009 | Gbp sr 590@100 (2 pages) |
19 October 2009 | Statement of capital following an allotment of shares on 1 April 2009
|
7 July 2009 | Capitals not rolled up (3 pages) |
7 July 2009 | Gbp sr 2092@100 (2 pages) |
7 July 2009 | Gbp sr 2092@100 (2 pages) |
7 July 2009 | Capitals not rolled up (3 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (20 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (20 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
23 September 2008 | Ad 01/04/08-31/07/08\gbp si 4@100=400\gbp ic 923611/924011\ (2 pages) |
23 September 2008 | Ad 01/04/08-31/07/08\gbp si 4@100=400\gbp ic 923611/924011\ (2 pages) |
16 September 2008 | Ad 01/04/08\gbp si 179@100=17900\gbp ic 905711/923611\ (3 pages) |
16 September 2008 | Ad 01/04/08\gbp si 179@100=17900\gbp ic 905711/923611\ (3 pages) |
5 September 2008 | Gbp sr 534@100 (2 pages) |
5 September 2008 | Gbp sr 534@100 (2 pages) |
8 May 2008 | Ad 28/02/08-31/03/08\gbp si 33@100=3300\gbp ic 955811/959111\ (3 pages) |
8 May 2008 | Ad 28/02/08-31/03/08\gbp si 33@100=3300\gbp ic 955811/959111\ (3 pages) |
2 May 2008 | Return made up to 31/01/08; full list of members (19 pages) |
2 May 2008 | Return made up to 31/01/08; full list of members (19 pages) |
27 March 2008 | Ad 01/04/07-29/02/08\gbp si 862@100=86200\gbp ic 939611/1025811\ (3 pages) |
27 March 2008 | Ad 01/04/07-29/02/08\gbp si 862@100=86200\gbp ic 939611/1025811\ (3 pages) |
27 March 2008 | Gbp sr 700@100 (2 pages) |
27 March 2008 | Gbp sr 700@100 (2 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
24 March 2007 | Return made up to 31/01/07; full list of members (22 pages) |
24 March 2007 | Return made up to 31/01/07; full list of members (22 pages) |
16 January 2007 | Ad 29/11/06-05/01/07 £ si 143@100=14300 £ ic 1007262/1021562 (3 pages) |
16 January 2007 | Ad 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 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
22 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
3 November 2006 | Ad 01/04/06-17/09/06 £ si 289@100=28900 £ ic 1052162/1081062 (3 pages) |
3 November 2006 | Ad 01/04/06-17/09/06 £ si 289@100=28900 £ ic 1052162/1081062 (3 pages) |
25 July 2006 | Ad 01/04/06-17/07/06 £ si 184@100=18400 £ ic 1033762/1052162 (3 pages) |
25 July 2006 | Ad 01/04/06-17/07/06 £ si 184@100=18400 £ ic 1033762/1052162 (3 pages) |
19 July 2006 | Return made up to 31/01/06; no change of members (11 pages) |
19 July 2006 | Return made up to 31/01/06; no change of members (11 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 1ST floor ansar house 55A kingsway burnage manchester M19 2LL (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 1ST floor ansar house 55A kingsway burnage manchester M19 2LL (1 page) |
24 April 2006 | Ad 01/03/06-31/03/06 £ si 329@100=32900 £ ic 1000862/1033762 (3 pages) |
24 April 2006 | Ad 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 2006 | Ad 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 2006 | Ad 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 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Ad 01/09/05-30/11/05 £ si 955@100=95500 £ ic 905662/1001162 (4 pages) |
5 January 2006 | Ad 01/09/05-30/11/05 £ si 955@100=95500 £ ic 905662/1001162 (4 pages) |
20 September 2005 | Ad 01/04/05-31/08/05 £ si 4268@100=426800 £ ic 478862/905662 (3 pages) |
20 September 2005 | Ad 01/04/05-31/08/05 £ si 4268@100=426800 £ ic 478862/905662 (3 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
28 April 2005 | Ad 01/02/05-31/03/05 £ si 1224@100=122400 £ ic 356462/478862 (4 pages) |
28 April 2005 | Ad 01/02/05-31/03/05 £ si 1224@100=122400 £ ic 356462/478862 (4 pages) |
16 March 2005 | Ad 16/12/04-31/01/05 £ si 233@100 (3 pages) |
16 March 2005 | Ad 16/12/04-31/01/05 £ si 233@100 (3 pages) |
7 March 2005 | Return made up to 31/01/05; full list of members (20 pages) |
7 March 2005 | Return made up to 31/01/05; full list of members (20 pages) |
4 March 2005 | Ad 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 2005 | Ad 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 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 February 2005 | Total 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 2004 | Ad 22/11/04-15/12/04 £ si 91@100=9100 £ ic 361562/370662 (2 pages) |
22 December 2004 | Ad 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 2004 | Ad 12/10/04-22/11/04 £ si 20@100=2000 £ ic 364562/366562 (2 pages) |
29 November 2004 | Ad 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 2004 | Ad 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 2004 | Ad 20/08/04-12/10/04 £ si 218@100=21800 £ ic 364562/386362 (3 pages) |
31 August 2004 | Ad 01/07/04-20/08/04 £ si 70@1=70 £ ic 363410/363480 (2 pages) |
31 August 2004 | Ad 01/07/04-20/08/04 £ si 70@1=70 £ ic 363410/363480 (2 pages) |
22 July 2004 | Ad 30/04/04--------- £ si 43@100=4300 £ ic 359110/363410 (3 pages) |
22 July 2004 | Ad 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 2004 | Ad 22/04/04--------- £ si 50@100=5000 £ ic 355210/360210 (2 pages) |
20 May 2004 | Ad 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 2004 | Ad 23/03/04-14/04/04 £ si 18@100=1800 £ ic 386410/388210 (2 pages) |
20 April 2004 | Ad 23/03/04-14/04/04 £ si 18@100=1800 £ ic 386410/388210 (2 pages) |
15 April 2004 | Ad 14/03/04-31/03/04 £ si 100@100=10000 £ ic 376410/386410 (2 pages) |
15 April 2004 | Ad 14/03/04-31/03/04 £ si 100@100=10000 £ ic 376410/386410 (2 pages) |
6 April 2004 | Return made up to 31/01/04; full list of members (19 pages) |
6 April 2004 | Return made up to 31/01/04; full list of members (19 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 January 2004 | Ad 28/10/03-15/01/04 £ si 946@100=94600 £ ic 202252/296852 (3 pages) |
23 January 2004 | Ad 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 2003 | Ad 30/04/03-08/10/03 £ si 743@1=743 £ ic 253209/253952 (4 pages) |
5 November 2003 | Ad 30/04/03-08/10/03 £ si 743@1=743 £ ic 253209/253952 (4 pages) |
27 May 2003 | Ad 01/04/03-30/04/03 £ si 300@100=30000 £ ic 223209/253209 (2 pages) |
27 May 2003 | Ad 01/04/03-30/04/03 £ si 300@100=30000 £ ic 223209/253209 (2 pages) |
10 March 2003 | Return made up to 31/01/03; full list of members (20 pages) |
10 March 2003 | Return made up to 31/01/03; full list of members (20 pages) |
20 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 December 2002 | Ad 21/02/02-27/09/02 £ si [email protected]=1 £ si 393@100=39300 £ ic 148410/187711 (5 pages) |
7 December 2002 | Ad 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 2002 | Return made up to 31/01/02; change of members
|
7 March 2002 | Return made up to 31/01/02; change of members
|
3 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 December 2001 | Accounts 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 2001 | Ad 01/04/01-10/04/01 £ si [email protected] £ si 857@100=85700 £ ic 67710/153410 (4 pages) |
19 April 2001 | Ad 01/04/01-10/04/01 £ si [email protected] £ si 857@100=85700 £ ic 67710/153410 (4 pages) |
5 March 2001 | Return made up to 31/01/01; full list of members
|
5 March 2001 | Return made up to 31/01/01; full list of members
|
7 February 2001 | Ad 01/01/01-15/01/01 £ si [email protected] £ si 137@100=13700 £ ic 54010/67710 (4 pages) |
7 February 2001 | Ad 01/01/01-15/01/01 £ si [email protected] £ si 137@100=13700 £ ic 54010/67710 (4 pages) |
18 July 2000 | Ad 01/07/00--------- £ si [email protected] £ si 45@100=4500 £ ic 49510/54010 (3 pages) |
18 July 2000 | Ad 01/07/00--------- £ si [email protected] £ si 45@100=4500 £ ic 49510/54010 (3 pages) |
5 June 2000 | Ad 01/05/00--------- £ si 495@100=49500 £ ic 10/49510 (3 pages) |
5 June 2000 | Ad 01/05/00--------- £ si 495@100=49500 £ ic 10/49510 (3 pages) |
16 March 2000 | Ad 01/02/00--------- £ si [email protected]=2 £ ic 8/10 (7 pages) |
16 March 2000 | Ad 01/02/00--------- £ si [email protected]=2 £ ic 8/10 (7 pages) |
6 March 2000 | Ad 31/01/00--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
6 March 2000 | Ad 31/01/00--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
6 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
6 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
31 January 2000 | Incorporation (27 pages) |
31 January 2000 | Incorporation (27 pages) |