Styal Road
Wilmslow
Cheshire
SK9 4HZ
Director Name | Miss Karen Lisa Chadwick |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 24 Gresley Avenue Horwich Bolton Lancashire BL6 5TQ |
Secretary Name | Sam Grant Mabon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Joseph Johnson Mews Northenden Manchester M22 4UF |
Director Name | Mr Farid Fazelynia |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British,Iranian |
Status | Resigned |
Appointed | 08 December 2000(10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Rise Beechfield Road Alderley Edge Cheshire SK9 7AT |
Secretary Name | Mr Farid Fazelynia |
---|---|
Nationality | British,Iranian |
Status | Resigned |
Appointed | 08 December 2000(10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 January 2009) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Holly Rise Beechfield Road Alderley Edge Cheshire SK9 7AT |
Director Name | Loveiza Mofarah Ghasri |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe Farm Styal Road Styal Wilmslow Cheshire SK9 4HZ |
Secretary Name | Loveiza Mofarah Ghasri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe Farm Styal Road Styal Wilmslow Cheshire SK9 4HZ |
Director Name | Mrs Dianna Josephs |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(14 years after company formation) |
Appointment Duration | 1 year (resigned 17 March 2015) |
Role | Retail |
Country of Residence | England |
Correspondence Address | Warwick House 5 Warwick Street Manchester Greater Manchester M1 1AH |
Secretary Name | Mr Habib Mofarah-Ghasri |
---|---|
Status | Resigned |
Appointed | 13 March 2017(17 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 February 2018) |
Role | Company Director |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Website | kemptonhomes.co.uk |
---|
Registered Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Hawksford Trustees Jersey LTD 50.00% Ordinary |
---|---|
25 at £1 | Loueiza Mofarah-ghasri 25.00% Ordinary |
15 at £1 | Diana Josephs 15.00% Ordinary |
10 at £1 | Habib Mofarah-ghasri 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,552,866 |
Cash | £746 |
Current Liabilities | £3,687,805 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
22 July 2004 | Delivered on: 5 August 2004 Satisfied on: 22 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as scout hut site at raby street moss side manchester t/n GM920475,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
16 February 2004 | Delivered on: 24 February 2004 Satisfied on: 22 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 known as park hall thurloe street rusholme manchester t/n GM533383. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 August 2003 | Delivered on: 16 August 2003 Satisfied on: 22 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Norcliffe farm styal road styal wilmslow cheshire t/n CH432874. Fully Satisfied |
14 April 2003 | Delivered on: 29 April 2003 Satisfied on: 29 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property compromising 77 upper chorlton road moss side manchester M16 7RQ with title number GM920477. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 April 2003 | Delivered on: 29 April 2003 Satisfied on: 22 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property comprising 79 upper chorlton road moss side manchester M16 7RQ with title number GM387883. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 February 2003 | Delivered on: 11 March 2003 Satisfied on: 22 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 75 upper chorlton road,moss side,manchester M16 7RQ; la 318467. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 February 2003 | Delivered on: 11 March 2003 Satisfied on: 22 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property comprising 73 upper chorlton road moss side manchester M16 7RQ t/n LA90983. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
9 October 2002 | Delivered on: 21 October 2002 Satisfied on: 22 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
2 November 2009 | Delivered on: 12 November 2009 Satisfied on: 28 May 2014 Persons entitled: Compelle Limited Classification: Legal charge Secured details: £230,000 and all other monies due or to become due from the company to the chargee. Particulars: Land on the east side of george lane, bredbury t/no MAN102489. Fully Satisfied |
15 January 2008 | Delivered on: 19 January 2008 Satisfied on: 28 May 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment and charge of contracts 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: All right in the charged contracts,. See the mortgage charge document for full details. Fully Satisfied |
18 October 2007 | Delivered on: 25 October 2007 Satisfied on: 28 May 2014 Persons entitled: The Governor and Company of the Bank of Ireland 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: The f/h land and buildings known as park hall thurloe street rusholme manchester t/n GM533383,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 2007 | Delivered on: 19 January 2007 Satisfied on: 28 May 2014 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: 143 george lane bredbury stockport. 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 |
9 June 2006 | Delivered on: 23 June 2006 Satisfied on: 28 May 2014 Persons entitled: Newcastle Building Society Newcastle Building Society Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all rental sums together with the benefit of and all rights and claims by way of first fixed charge all the right title and interest present and future in the deposit and the rental income. See the mortgage charge document for full details. Fully Satisfied |
9 June 2006 | Delivered on: 23 June 2006 Satisfied on: 6 December 2007 Persons entitled: Newcastle Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a park hall thurloe S. 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 |
9 October 2002 | Delivered on: 21 October 2002 Satisfied on: 22 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 land and buildings on the north side of raby street, hulme, manchester t/no. GM415385. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 January 2023 | Delivered on: 31 January 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
22 June 2021 | Delivered on: 5 July 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Property:. The leasehold land being land at raby street, moss side, manchester. M16 7DJ. Title number: GM964700. Outstanding |
22 June 2021 | Delivered on: 5 July 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Property:. The leasehold land being land on the east side of alexandra road,. Moss side, manchester as is registered at the land registry with title. Absolute.. Title number: GM938481. Outstanding |
22 June 2021 | Delivered on: 2 July 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The contract:. Date: 26 march 2021. parties:. (1) kempton homes limited. (2) elliott building and civil engineering UK. Limited. Details: a jct design and build contract (2016 edition). For the completion of design and construction. Works to provide new build residential and. Commercial buildings at 76-82 oldham street,. Manchester. Outstanding |
23 September 2019 | Delivered on: 7 October 2019 Persons entitled: Shawbrook Bank Limited (Crn: 00388466) Classification: A registered charge Particulars: None. Outstanding |
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Constructive Lending Limited Classification: A registered charge Particulars: 201 & 503 chester road, manchester M16 9HF (title numbers MAN159805, LA263445 and LA243530); and land and buildings on the east side of alexandra road, moss side, manchester M16 7DJ (title number GM938481). Outstanding |
14 December 2007 | Delivered on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge 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: The l/h land and buildings on the east side of alexandra road moss side manchester t/n GM938481,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 October 2007 | Delivered on: 25 October 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture 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: 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. Outstanding |
19 October 2007 | Delivered on: 24 October 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge 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: L/H land and buildings k/a 499, 501 and 503 chester road and 582 stretford road, old trafford, manchester t/nos. LA263445 and LA243530. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
16 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
1 February 2023 | Satisfaction of charge 039253270023 in full (1 page) |
1 February 2023 | Satisfaction of charge 039253270022 in full (1 page) |
31 January 2023 | Registration of charge 039253270025, created on 31 January 2023 (4 pages) |
31 January 2023 | Registration of charge 039253270024, created on 31 January 2023 (17 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
18 March 2022 | Confirmation statement made on 9 February 2022 with updates (4 pages) |
5 July 2021 | Registration of charge 039253270022, created on 22 June 2021 (30 pages) |
5 July 2021 | Registration of charge 039253270023, created on 22 June 2021 (30 pages) |
2 July 2021 | Registration of charge 039253270021, created on 22 June 2021 (27 pages) |
9 April 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
5 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
11 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
7 October 2019 | Registration of charge 039253270020, created on 23 September 2019 (44 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
14 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
28 November 2018 | Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
23 February 2018 | Termination of appointment of Loveiza Mofarah Ghasri as a secretary on 13 March 2017 (1 page) |
23 February 2018 | Confirmation statement made on 9 February 2018 with updates (5 pages) |
23 February 2018 | Termination of appointment of Habib Mofarah-Ghasri as a secretary on 23 February 2018 (1 page) |
22 February 2018 | Cessation of Farid Fazelynia as a person with significant control on 6 April 2016 (1 page) |
22 February 2018 | Change of details for Mr Habib Mofarah-Ghasri as a person with significant control on 13 March 2017 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
22 June 2017 | Satisfaction of charge 039253270019 in full (1 page) |
22 June 2017 | Satisfaction of charge 039253270019 in full (1 page) |
22 June 2017 | Satisfaction of charge 15 in full (1 page) |
22 June 2017 | Satisfaction of charge 13 in full (1 page) |
22 June 2017 | Satisfaction of charge 16 in full (1 page) |
22 June 2017 | Satisfaction of charge 13 in full (1 page) |
22 June 2017 | Satisfaction of charge 16 in full (1 page) |
22 June 2017 | Satisfaction of charge 15 in full (1 page) |
14 March 2017 | Termination of appointment of a secretary (1 page) |
14 March 2017 | Termination of appointment of Loveiza Mofarah Ghasri as a director on 13 March 2017 (1 page) |
14 March 2017 | Termination of appointment of a secretary (1 page) |
14 March 2017 | Termination of appointment of Loveiza Mofarah Ghasri as a director on 13 March 2017 (1 page) |
13 March 2017 | Appointment of Mr Habib Mofarah-Ghasri as a secretary on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Habib Mofarah-Ghasri as a secretary on 13 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
22 December 2016 | Registration of charge 039253270019, created on 21 December 2016 (10 pages) |
22 December 2016 | Registration of charge 039253270019, created on 21 December 2016 (10 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
3 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
17 March 2015 | Termination of appointment of Diana Josephs as a director on 17 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Diana Josephs as a director on 17 March 2015 (1 page) |
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
25 July 2014 | Registered office address changed from Norcliff Farm Styal Road Wilmslow Cheshire SK9 4HZ to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from Norcliff Farm Styal Road Wilmslow Cheshire SK9 4HZ to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 25 July 2014 (1 page) |
28 May 2014 | Satisfaction of charge 18 in full (4 pages) |
28 May 2014 | Satisfaction of charge 14 in full (4 pages) |
28 May 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Satisfaction of charge 17 in full (4 pages) |
28 May 2014 | Satisfaction of charge 11 in full (4 pages) |
28 May 2014 | Satisfaction of charge 14 in full (4 pages) |
28 May 2014 | Satisfaction of charge 18 in full (4 pages) |
28 May 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Satisfaction of charge 12 in full (4 pages) |
28 May 2014 | Satisfaction of charge 11 in full (4 pages) |
28 May 2014 | Satisfaction of charge 12 in full (4 pages) |
28 May 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Satisfaction of charge 17 in full (4 pages) |
4 March 2014 | Appointment of Mrs Diana Josephs as a director (2 pages) |
4 March 2014 | Appointment of Mrs Diana Josephs as a director (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
22 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
5 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Loveiza Mofarah Ghasri on 8 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Loveiza Mofarah Ghasri on 8 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Loveiza Mofarah Ghasri on 8 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
19 June 2009 | Return made up to 09/02/09; full list of members (4 pages) |
19 June 2009 | Return made up to 09/02/09; full list of members (4 pages) |
15 May 2009 | Director and secretary appointed loveiza mofarah ghasri (1 page) |
15 May 2009 | Director and secretary appointed loveiza mofarah ghasri (1 page) |
8 May 2009 | Appointment terminated director and secretary farid fazelynia (2 pages) |
8 May 2009 | Appointment terminated director and secretary farid fazelynia (2 pages) |
10 December 2008 | Return made up to 09/02/08; full list of members (5 pages) |
10 December 2008 | Return made up to 09/02/08; full list of members (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
13 November 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 January 2008 | Particulars of mortgage/charge (7 pages) |
19 January 2008 | Particulars of mortgage/charge (7 pages) |
21 December 2007 | Particulars of mortgage/charge (4 pages) |
21 December 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2007 | Particulars of mortgage/charge (5 pages) |
25 October 2007 | Particulars of mortgage/charge (5 pages) |
25 October 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2007 | Particulars of mortgage/charge (4 pages) |
24 October 2007 | Particulars of mortgage/charge (4 pages) |
24 October 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Return made up to 09/02/07; full list of members (7 pages) |
26 June 2007 | Return made up to 09/02/07; full list of members (7 pages) |
30 April 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
30 April 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Particulars of mortgage/charge (5 pages) |
23 June 2006 | Particulars of mortgage/charge (6 pages) |
23 June 2006 | Particulars of mortgage/charge (6 pages) |
23 June 2006 | Particulars of mortgage/charge (5 pages) |
18 May 2006 | Full accounts made up to 28 February 2005 (14 pages) |
18 May 2006 | Full accounts made up to 28 February 2005 (14 pages) |
7 March 2006 | Full accounts made up to 28 February 2004 (14 pages) |
7 March 2006 | Full accounts made up to 28 February 2004 (14 pages) |
17 February 2006 | Return made up to 09/02/06; full list of members
|
17 February 2006 | Return made up to 09/02/06; full list of members
|
30 September 2005 | Registered office changed on 30/09/05 from: 71 madison apartments seymour grove old trafford manchester M16 0NB (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 71 madison apartments seymour grove old trafford manchester M16 0NB (1 page) |
11 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
11 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
28 January 2005 | Full accounts made up to 28 February 2003 (13 pages) |
28 January 2005 | Full accounts made up to 28 February 2003 (13 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
1 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
24 February 2004 | Particulars of mortgage/charge (6 pages) |
24 February 2004 | Particulars of mortgage/charge (6 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (6 pages) |
29 April 2003 | Particulars of mortgage/charge (6 pages) |
29 April 2003 | Particulars of mortgage/charge (6 pages) |
29 April 2003 | Particulars of mortgage/charge (6 pages) |
11 March 2003 | Particulars of mortgage/charge (5 pages) |
11 March 2003 | Particulars of mortgage/charge (5 pages) |
11 March 2003 | Particulars of mortgage/charge (5 pages) |
11 March 2003 | Particulars of mortgage/charge (5 pages) |
7 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
7 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
9 January 2003 | Company name changed orient house properties LIMITED\certificate issued on 09/01/03 (3 pages) |
9 January 2003 | Company name changed orient house properties LIMITED\certificate issued on 09/01/03 (3 pages) |
4 November 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
4 November 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: 123 deansgate manchester lancashire M3 2BU (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 123 deansgate manchester lancashire M3 2BU (1 page) |
21 October 2002 | Particulars of mortgage/charge (7 pages) |
21 October 2002 | Particulars of mortgage/charge (8 pages) |
21 October 2002 | Particulars of mortgage/charge (8 pages) |
21 October 2002 | Particulars of mortgage/charge (7 pages) |
12 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
24 September 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
24 September 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
14 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2001 | Return made up to 09/02/01; full list of members (6 pages) |
14 August 2001 | Return made up to 09/02/01; full list of members (6 pages) |
14 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
14 September 2000 | Secretary's particulars changed (1 page) |
14 September 2000 | Secretary's particulars changed (1 page) |
9 February 2000 | Incorporation (26 pages) |
9 February 2000 | Incorporation (26 pages) |