Chorlton
Manchester
M21 8AU
Director Name | Mr Abdul Kiyum Mohammed |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Financial |
Country of Residence | United Kingdom |
Correspondence Address | 462 Parrs Wood Road Didsbury Manchester Greater Manchester M20 5QQ |
Secretary Name | Mahmood Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Greystone Avenue Manchester Lancashire M21 7RP |
Director Name | Mussarat Mohammed |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 462 Parrswood Rd Didsbury Manchester M20 5QQ |
Secretary Name | Abdus Samad Mohammoued |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 462 Parrswood Road Didsbury Manchester Lancashire M20 5QQ |
Director Name | Mr Amir Naeem Dar |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(15 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 June 2019) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 441 Barlow Moor Road Chorlton Manchester M21 8AU |
Website | kitchens.net |
---|
Registered Address | 441 Barlow Moor Road Chorlton Manchester M21 8AU |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Acorn Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £506,881 |
Current Liabilities | £41,000 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Next Accounts Due | 19 March 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 3 July 2021 (overdue) |
31 May 2011 | Delivered on: 4 June 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H flat 90, 9 albert embankment, london t/n TGL214046 together with buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
31 May 2011 | Delivered on: 4 June 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
10 September 2002 | Delivered on: 18 September 2002 Satisfied on: 7 June 2011 Persons entitled: Bank of Ireland Classification: Charge on deposit 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: By way of first fixed charge the deposit (meaning the sum of £20,000.00 deposited in the security account and includes any other sum or sums which are deposited in the security account in addition to or by way of renewal of or replacement from such sums) and all entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit. Fully Satisfied |
10 September 2002 | Delivered on: 18 September 2002 Satisfied on: 7 June 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a flat 90 (unit 65), 9 albert embankment, london SE1. 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 |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
19 January 2017 | Satisfaction of charge 4 in full (1 page) |
19 January 2017 | Satisfaction of charge 3 in full (1 page) |
15 June 2016 | Appointment of Mr Amir Naeem Dar as a director on 1 March 2016 (2 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Termination of appointment of Abdul Kiyum Mohammed as a director on 1 March 2016 (1 page) |
26 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
4 July 2015 | Termination of appointment of Mussarat Mohammed as a director on 1 January 2015 (1 page) |
4 July 2015 | Termination of appointment of Abdus Samad Mohammoued as a secretary on 1 January 2015 (1 page) |
4 July 2015 | Termination of appointment of Mussarat Mohammed as a director on 1 January 2015 (1 page) |
4 July 2015 | Termination of appointment of Abdus Samad Mohammoued as a secretary on 1 January 2015 (1 page) |
30 March 2015 | Micro company accounts made up to 30 April 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page) |
17 May 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
2 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 June 2011 | Resolutions
|
4 June 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
26 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
15 December 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
17 November 2006 | New secretary appointed (2 pages) |
16 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
7 July 2005 | Return made up to 19/02/05; full list of members (2 pages) |
1 July 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
2 June 2004 | New director appointed (2 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
26 April 2004 | Return made up to 19/02/04; full list of members (6 pages) |
19 March 2003 | Return made up to 19/02/03; full list of members (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
27 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
19 February 2001 | Incorporation (15 pages) |