Cheetham
Manchester
Lancashire
M8 9DH
Director Name | Mr Sajid Iqbal |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Maurice Pariser Walk Manchester M8 9DH |
Director Name | Mr Sajid Iqbal |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 3 months (resigned 12 September 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Maurice Pariser Walk Manchester M8 9DH |
Secretary Name | Rozeena Shaheen Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 8 Maurice Pariser Walk Cheetham Hill Manchester M8 9DH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | cosyhome.uk.com |
---|
Registered Address | 64 Drake Street Rochdale OL16 1PA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Sajid Iqbal 50.00% Ordinary |
---|---|
1 at £1 | Zafar Iqbal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,816 |
Cash | £101,091 |
Current Liabilities | £407,745 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 8 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 22 May 2023 (overdue) |
7 November 2001 | Delivered on: 9 November 2001 Satisfied on: 15 January 2005 Persons entitled: Hsbc Bank 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 |
---|
8 December 2022 | Termination of appointment of Zafar Iqbal as a director on 25 July 2022 (1 page) |
---|---|
8 December 2022 | Cessation of Zafar Iqbal as a person with significant control on 25 July 2022 (1 page) |
8 December 2022 | Registered office address changed from Premier House Premier Road Cheetham Manchester M8 8HH to 64 Drake Street Rochdale OL16 1PA on 8 December 2022 (1 page) |
8 December 2022 | Notification of Sajid Iqbal as a person with significant control on 25 July 2022 (2 pages) |
12 October 2022 | Compulsory strike-off action has been suspended (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2022 | Confirmation statement made on 8 May 2022 with updates (4 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
11 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
23 September 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
11 June 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
30 July 2019 | Appointment of Mr Sajid Iqbal as a director on 19 July 2019 (2 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
8 May 2019 | Termination of appointment of Sajid Iqbal as a director on 27 April 2019 (1 page) |
20 June 2018 | Statement of capital following an allotment of shares on 14 June 2018
|
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
3 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
12 January 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 October 2016 | Appointment of Mr Sajid Iqbal as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Sajid Iqbal as a director on 24 October 2016 (2 pages) |
20 September 2016 | Termination of appointment of Sajid Iqbal as a director on 12 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Sajid Iqbal as a director on 12 September 2016 (1 page) |
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
25 February 2016 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 February 2016 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
15 October 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
15 October 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
6 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
25 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
9 November 2010 | Amended accounts made up to 31 October 2009 (3 pages) |
9 November 2010 | Amended accounts made up to 31 October 2009 (3 pages) |
2 September 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Sajid Iqbal on 15 May 2010 (2 pages) |
1 September 2010 | Director's details changed for Sajid Iqbal on 15 May 2010 (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
25 November 2009 | Appointment of Zafar Iqbal as a director (3 pages) |
25 November 2009 | Appointment of Zafar Iqbal as a director (3 pages) |
25 November 2009 | Termination of appointment of Rozeena Iqbal as a secretary (2 pages) |
25 November 2009 | Termination of appointment of Rozeena Iqbal as a secretary (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from premier house premier road cheetham manchester M8 8HH (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from premier house premier road cheetham manchester M8 8HH (1 page) |
12 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
12 June 2009 | Location of debenture register (1 page) |
11 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
11 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
10 October 2007 | Return made up to 15/05/07; full list of members (2 pages) |
10 October 2007 | Return made up to 15/05/07; full list of members (2 pages) |
6 November 2006 | Return made up to 15/05/06; full list of members
|
6 November 2006 | Return made up to 15/05/06; full list of members
|
16 May 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
3 November 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
3 November 2005 | Return made up to 15/05/05; full list of members
|
3 November 2005 | Return made up to 15/05/05; full list of members
|
3 November 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
15 September 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: unit 12 victoria mill pollard street manchester M4 7AX (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: unit 12 victoria mill pollard street manchester M4 7AX (1 page) |
9 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
9 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
28 April 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
28 April 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
15 June 2002 | Return made up to 15/05/02; full list of members
|
15 June 2002 | Return made up to 15/05/02; full list of members
|
9 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 136 drake st rochdale OL16 1PS (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 136 drake st rochdale OL16 1PS (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
12 June 2001 | Company name changed fairbox LTD\certificate issued on 12/06/01 (2 pages) |
12 June 2001 | Company name changed fairbox LTD\certificate issued on 12/06/01 (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
15 May 2001 | Incorporation (12 pages) |
15 May 2001 | Incorporation (12 pages) |