Withington
Manchester
M20 3BN
Director Name | Mr Farooq Khawar |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
Director Name | Mr Mansur Khawar |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
Director Name | Mushtari Khawar |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brundretts Road Manchester M21 9DA |
Secretary Name | Bashir Mustafa Khawar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Framingham Road Brooklands Sale Cheshire M33 3RL |
Director Name | Bashir Mustafa Khawar |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 October 2009) |
Role | Director Secretary |
Correspondence Address | 101 Framingham Road Brooklands Sale Cheshire M33 3RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
266 at £1 | Farina Cahm 26.60% Ordinary |
---|---|
266 at £1 | Farooq Khawar 26.60% Ordinary |
266 at £1 | Mansur Khawar 26.60% Ordinary |
202 at £1 | Mushtari Khawar 20.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,393,058 |
Cash | £2,239 |
Current Liabilities | £74,635 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
7 September 2007 | Delivered on: 12 September 2007 Persons entitled: Manchester Building Society Classification: Mortgage Secured details: £303,000 due or to become due from the company to. Particulars: 24 stockton road chorlton cum hardy manchester. Outstanding |
---|---|
7 September 2007 | Delivered on: 12 September 2007 Persons entitled: Manchester Building Society Classification: Mortgage Secured details: £303,000 due or to become due from the company to. Particulars: 13-15 stockton road chorlton cum hardy manchester. Outstanding |
7 September 2007 | Delivered on: 12 September 2007 Persons entitled: Manchester Building Society Classification: Mortgage Secured details: £303,000 due or to become due from the company to. Particulars: 7 stockton road chorlton cum hardy manchester. Outstanding |
16 February 2001 | Delivered on: 28 February 2001 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 stockton road chorlton-cum-hardy manchester. T/no. LA11838. Outstanding |
16 February 2001 | Delivered on: 28 February 2001 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13/15 stockton road chorlton-cum-hardy manchester. T/nos. GM496163, GM496162, GM496161. Outstanding |
16 February 2001 | Delivered on: 28 February 2001 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 stockton road chorlton-cum-hardy manchester. T/no GM138973. Outstanding |
24 January 2001 | Delivered on: 5 February 2001 Persons entitled: Manchester Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7, 15, 24 and 13 stockton road chorlton-cum-hardy manchester t/n's LA11838, GM496162, GM496161, GM138973 and GM496163. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 2023 | Change of details for Mrs Farina Cahm as a person with significant control on 29 March 2023 (2 pages) |
---|---|
17 August 2023 | Director's details changed for Mr Mansur Khawar on 17 August 2023 (2 pages) |
17 August 2023 | Change of details for Mr Farooq Khawar as a person with significant control on 29 March 2023 (2 pages) |
17 August 2023 | Change of details for Mr Mansur Khawar as a person with significant control on 29 March 2023 (2 pages) |
17 August 2023 | Director's details changed for Mr Farooq Khawar on 17 August 2023 (2 pages) |
17 August 2023 | Director's details changed for Mrs Farina Cahm on 29 March 2023 (2 pages) |
29 March 2023 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 83 Ducie Street Manchester M1 2JQ on 29 March 2023 (1 page) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
9 November 2022 | Confirmation statement made on 28 October 2022 with updates (4 pages) |
27 October 2022 | Director's details changed for Mrs Farina Cahm on 27 October 2022 (2 pages) |
27 October 2022 | Director's details changed for Mr Farooq Khawar on 27 October 2022 (2 pages) |
27 October 2022 | Registered office address changed from 396 Wilmslow Road Manchester Lancashire M20 3BN United Kingdom to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 27 October 2022 (1 page) |
27 October 2022 | Change of details for Mr Mansur Khawar as a person with significant control on 27 October 2022 (2 pages) |
27 October 2022 | Director's details changed for Mr Mansur Khawar on 27 October 2022 (2 pages) |
27 October 2022 | Change of details for Mrs Farina Cahm as a person with significant control on 27 October 2022 (2 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
15 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
12 November 2021 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
29 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
8 November 2019 | Director's details changed for Mrs Farina Cahm on 8 November 2019 (2 pages) |
8 November 2019 | Director's details changed for Mr Mansur Khawar on 8 November 2019 (2 pages) |
8 November 2019 | Director's details changed for Mrs Farina Cahm on 8 November 2019 (2 pages) |
8 November 2019 | Notification of Mansur Khawar as a person with significant control on 6 April 2016 (2 pages) |
8 November 2019 | Director's details changed for Mr Farooq Khawar on 8 November 2019 (2 pages) |
8 November 2019 | Director's details changed for Mr Farooq Khawar on 8 November 2019 (2 pages) |
8 November 2019 | Notification of Farina Cahm as a person with significant control on 6 April 2016 (2 pages) |
8 November 2019 | Director's details changed for Mr Mansur Khawar on 8 November 2019 (2 pages) |
5 November 2019 | Registered office address changed from C/O Fergus & Fergus 24 Oswald Road Chorlton Cum Hardy Manchester Lancashire M21 9LP to 396 Wilmslow Road Manchester Lancashire M20 3BN on 5 November 2019 (1 page) |
13 March 2019 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
12 March 2019 | Termination of appointment of Mushtari Khawar as a director on 25 October 2018 (1 page) |
22 February 2019 | Director's details changed for Mr Mansur Khawar on 25 October 2018 (2 pages) |
22 February 2019 | Director's details changed for Mr Farooq Khawar on 25 October 2018 (2 pages) |
22 February 2019 | Director's details changed for Mushtari Khawar on 25 October 2018 (2 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 December 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
22 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
14 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Director's details changed for Mushtari Khawar on 4 November 2011 (2 pages) |
4 November 2011 | Director's details changed for Mushtari Khawar on 4 November 2011 (2 pages) |
4 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Director's details changed for Mushtari Khawar on 4 November 2011 (2 pages) |
4 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2011 | Director's details changed (2 pages) |
16 September 2011 | Director's details changed (2 pages) |
15 September 2011 | Director's details changed for Mr Mansor Khawar on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Mansor Khawar on 15 September 2011 (2 pages) |
4 March 2011 | Appointment of Mrs Farina Cahm as a director (2 pages) |
4 March 2011 | Appointment of Mr Farooq Khawar as a director (2 pages) |
4 March 2011 | Appointment of Mr Mansor Khawar as a director (2 pages) |
4 March 2011 | Appointment of Mr Mansor Khawar as a director (2 pages) |
4 March 2011 | Appointment of Mrs Farina Cahm as a director (2 pages) |
4 March 2011 | Appointment of Mr Farooq Khawar as a director (2 pages) |
4 March 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
14 February 2011 | Termination of appointment of Bashir Khawar as a director (1 page) |
14 February 2011 | Director's details changed for Mushtari Khawar on 26 October 2009 (2 pages) |
14 February 2011 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
14 February 2011 | Termination of appointment of Bashir Khawar as a secretary (1 page) |
14 February 2011 | Termination of appointment of Bashir Khawar as a secretary (1 page) |
14 February 2011 | Termination of appointment of Bashir Khawar as a director (1 page) |
14 February 2011 | Director's details changed for Mushtari Khawar on 26 October 2009 (2 pages) |
11 February 2011 | Annual return made up to 26 October 2008 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 26 October 2008 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Return made up to 26/10/07; no change of members (7 pages) |
2 January 2008 | Return made up to 26/10/07; no change of members (7 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 December 2006 | Return made up to 26/10/06; full list of members (8 pages) |
10 December 2006 | Return made up to 26/10/06; full list of members (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 April 2006 | Return made up to 26/10/05; full list of members (8 pages) |
28 April 2006 | Return made up to 26/10/05; full list of members (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
25 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
21 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
11 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Ad 10/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 January 2002 | Ad 10/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 January 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Return made up to 26/10/01; full list of members
|
23 January 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
23 January 2002 | Return made up to 26/10/01; full list of members
|
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (5 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (5 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | New secretary appointed (1 page) |
27 October 2000 | New director appointed (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | New director appointed (1 page) |
27 October 2000 | New secretary appointed (1 page) |
26 October 2000 | Incorporation (13 pages) |
26 October 2000 | Incorporation (13 pages) |