Leicester
LE3 5GF
Director Name | Mr Khalid Mahmood Choudhry |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Craigwell Road Prestwich Manchester M25 0EF |
Secretary Name | Sajad Choudry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(3 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 15 Pickering Close Leicester LE4 6ER |
Director Name | Mr Sajad Mahmood Choudhry |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 2014) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pickering Close Leicester LE4 6ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.grimsbytelegraph.co.uk |
---|
Registered Address | Suite 9 19 Lever Street Manchester M1 1AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | K.m. Choudhry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £329,692 |
Current Liabilities | £35,983 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 June 2016 | Delivered on: 7 June 2016 Persons entitled: Sajad Choudry Classification: A registered charge Particulars: Land and buildings lying to west of victoria street north grimsby. Outstanding |
---|---|
1 March 2011 | Delivered on: 9 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nicholsons arms lancashire hill stockport t/no GM53895 and GM252401 any other interests in the property all rents and proceeds of any insurance. Outstanding |
12 August 2004 | Delivered on: 17 August 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: 82 market street hindley wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 July 2003 | Delivered on: 26 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 142A melton road, leicester. 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 |
30 June 2003 | Delivered on: 1 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 bury old road crumpsall greater manchester title no. GM273310. 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 |
25 March 2002 | Delivered on: 8 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114 melton road leicester LE4 5ED t/no;-LT53096. 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 |
10 October 2001 | Delivered on: 11 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £235,000 from the company to the chargee. Particulars: Land and buildings on the west side of melton road leicester (also known as 1 woodbridge road leicester). Outstanding |
22 February 2017 | Delivered on: 23 February 2017 Persons entitled: Great Lakes Insurance SE Classification: A registered charge Particulars: F/H property k/a 1 woodbridge road leicester t/no LT51734. Outstanding |
6 June 2016 | Delivered on: 7 June 2016 Persons entitled: Sajad Choudry Classification: A registered charge Particulars: 1 woodbridge road leicester. Outstanding |
16 July 2003 | Delivered on: 26 July 2003 Satisfied on: 27 January 2012 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: 203 melton road, leicester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 February 2001 | Delivered on: 10 March 2001 Satisfied on: 12 September 2014 Persons entitled: The Royal Bank of Scotland PLC 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 |
23 November 2017 | Notification of Khalid Mahmood Choudhry as a person with significant control on 6 April 2016 (2 pages) |
---|---|
23 November 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
9 March 2017 | Registered office address changed from 15 Pickering Close Leicester LE4 6ER to Suite 9 19 Lever Street Manchester M1 1AN on 9 March 2017 (1 page) |
23 February 2017 | Registration of charge 040701170011, created on 22 February 2017 (24 pages) |
21 November 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 June 2016 | Registration of charge 040701170010, created on 6 June 2016 (6 pages) |
7 June 2016 | Registration of charge 040701170009, created on 6 June 2016 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
27 July 2015 | Termination of appointment of Sajad Choudry as a secretary on 1 June 2014 (1 page) |
27 July 2015 | Termination of appointment of Sajad Choudry as a secretary on 1 June 2014 (1 page) |
25 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
7 November 2014 | Appointment of Mr Khalid ,Ahmood Choudhry as a director on 7 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Sajad Mahmood Choudhry as a director on 7 November 2014 (1 page) |
7 November 2014 | Appointment of Mr Khalid ,Ahmood Choudhry as a director on 7 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Sajad Mahmood Choudhry as a director on 7 November 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Satisfaction of charge 1 in full (4 pages) |
25 June 2014 | Registered office address changed from 50 Woodgate Leicester Leicestershire LE3 5GF on 25 June 2014 (1 page) |
7 February 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 December 2013 | Secretary's details changed for Sajad Choudry on 30 November 2013 (1 page) |
3 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
12 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Appointment of Mr Sajad Mahmood Choudhry as a director (2 pages) |
17 February 2012 | Secretary's details changed for Sajad Choudry on 31 January 2012 (2 pages) |
16 February 2012 | Termination of appointment of Khalid Choudhry as a director (1 page) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 April 2011 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
7 April 2011 | Director's details changed for Khalid Mahmood Choudhry on 1 February 2010 (2 pages) |
7 April 2011 | Director's details changed for Khalid Mahmood Choudhry on 1 February 2010 (2 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 November 2008 | Return made up to 12/09/08; full list of members (3 pages) |
6 December 2007 | Return made up to 12/09/07; full list of members (2 pages) |
8 November 2006 | Return made up to 12/09/06; full list of members (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 February 2006 | Return made up to 12/09/05; full list of members (6 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
16 September 2004 | New secretary appointed (2 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
1 May 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
8 April 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (4 pages) |
11 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
12 September 2000 | Incorporation (19 pages) |