Didsbury
Manchester
Greater Manchester
M20 5QQ
Secretary Name | Mr Abdul Kiyum Mohammed |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 462 Parrs Wood Road Didsbury Manchester Greater Manchester M20 5QQ |
Director Name | Mussarat Mohammed |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2004(3 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 462 Parrswood Rd Didsbury Manchester M20 5QQ |
Director Name | Mahmood Ahmed |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Financial Director |
Correspondence Address | 9 Greystone Avenue Manchester Lancashire M21 7RP |
Website | kitchens.net |
---|
Registered Address | 441 Barlow Moor Road Chorlton Manchester Greater 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 |
100 at £1 | Acorn Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,722 |
Current Liabilities | £16,787 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
3 August 2006 | Delivered on: 24 August 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 8 lucas house coleridge gardens london SW10 ore. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
---|---|
23 September 2003 | Delivered on: 3 October 2003 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. Particulars: 8 lucas house, coleridge gardens, kings road, chelsea, london. 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 |
10 September 2002 | Delivered on: 18 September 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge of 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. Outstanding |
28 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
12 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
16 August 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
12 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
18 August 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 December 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
8 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
2 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
29 March 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
29 March 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
30 March 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
30 March 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
17 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 25 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) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 25 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) |
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) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
22 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
25 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
25 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
10 July 2006 | Return made up to 14/05/06; full list of members (2 pages) |
10 July 2006 | Return made up to 14/05/06; full list of members (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
6 January 2006 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
6 January 2006 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
7 July 2005 | Return made up to 14/05/05; full list of members (3 pages) |
7 July 2005 | Return made up to 14/05/05; full list of members (3 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Return made up to 14/05/03; full list of members (7 pages) |
1 September 2003 | Return made up to 14/05/03; full list of members (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Return made up to 14/05/02; full list of members (7 pages) |
28 August 2002 | Return made up to 14/05/02; full list of members (7 pages) |
2 April 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
2 April 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
14 May 2001 | Incorporation (15 pages) |
14 May 2001 | Incorporation (15 pages) |