Company NameAwaaz Enterprises Ltd
DirectorAltaf Hussain Ramtoola
Company StatusActive
Company Number03988687
CategoryPrivate Limited Company
Incorporation Date9 May 2000(24 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Altaf Hussain Ramtoola
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2000(3 days after company formation)
Appointment Duration24 years
RoleManager
Country of ResidenceEngland
Correspondence Address447 Bury New Road
Salford
Lancashire
M7 4LE
Secretary NameMukhtar Esmael
NationalityPakistani
StatusResigned
Appointed12 May 2000(3 days after company formation)
Appointment Duration2 months, 1 week (resigned 18 July 2000)
RoleCompany Director
Correspondence Address16 Hallworth Road
Manchester
Lancashire
M8 5UW
Secretary NameMrs Masooda Khushtar
NationalityBritish
StatusResigned
Appointed19 July 2000(2 months, 1 week after company formation)
Appointment Duration16 years, 9 months (resigned 11 April 2017)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address447 Bury New Road
Salford
Lancashire
M7 4LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteawaazlearning.co.uk
Telephone0161 8399817
Telephone regionManchester

Location

Registered Address122 Waterloo Road
Manchester
M8 8AF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Altaf Ramtoola
100.00%
Ordinary

Financials

Year2014
Net Worth£162,053
Cash£83,846
Current Liabilities£96,885

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

2 September 2004Delivered on: 10 September 2004
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: 458 cheetham hill road cheetham hill manchester t/n GM182355. 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

Filing History

29 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
25 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
24 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 April 2017Termination of appointment of Masooda Khushtar as a secretary on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Masooda Khushtar as a secretary on 11 April 2017 (1 page)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(4 pages)
9 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(4 pages)
9 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(4 pages)
21 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(4 pages)
21 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
12 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
12 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
11 May 2013Registered office address changed from 464 Cheetham Hill Road Manchester Lancashire M8 9JW on 11 May 2013 (1 page)
11 May 2013Registered office address changed from 464 Cheetham Hill Road Manchester Lancashire M8 9JW on 11 May 2013 (1 page)
19 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
9 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Altaf Ramtoola on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Altaf Ramtoola on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Altaf Ramtoola on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
20 May 2009Return made up to 09/05/09; full list of members (3 pages)
20 May 2009Return made up to 09/05/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 June 2008Return made up to 09/05/08; full list of members (3 pages)
6 June 2008Return made up to 09/05/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 October 2007Return made up to 09/05/07; full list of members (2 pages)
18 October 2007Return made up to 09/05/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 May 2006Return made up to 09/05/06; full list of members (6 pages)
11 May 2006Return made up to 09/05/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
29 April 2005Return made up to 09/05/05; full list of members (6 pages)
29 April 2005Return made up to 09/05/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
14 June 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
14 June 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
7 May 2004Return made up to 09/05/04; full list of members (6 pages)
7 May 2004Return made up to 09/05/04; full list of members (6 pages)
6 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 May 2002Return made up to 09/05/02; full list of members (6 pages)
23 May 2002Return made up to 09/05/02; full list of members (6 pages)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
11 July 2001Return made up to 09/05/01; full list of members (6 pages)
11 July 2001Return made up to 09/05/01; full list of members (6 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
10 July 2000Registered office changed on 10/07/00 from: 75 cardinal street manchester lancashire M8 0WP (1 page)
10 July 2000Registered office changed on 10/07/00 from: 75 cardinal street manchester lancashire M8 0WP (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
9 May 2000Incorporation (12 pages)
9 May 2000Incorporation (12 pages)