Company NameM & F Management Ltd
DirectorRifat Anwer Bashir
Company StatusActive
Company Number04467322
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Mohammad Tahir Bashir
NationalityBritish
StatusCurrent
Appointed01 July 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Overbridge Road
Overbridge Road
Manchester
M7 1SL
Director NameMrs Rifat Anwer Bashir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(14 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Overbridge Road
Manchester
M7 1SL
Director NameMohammed Arshad Bashir
Date of BirthJune 1956 (Born 67 years ago)
NationalityPakistani
StatusResigned
Appointed01 July 2002(1 week, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 10 August 2008)
RoleManagement
Correspondence Address18f Shah Ruken-E-Alam-Colony
Multan
Pakistan
Director NameFarkhanda Jabeen
Date of BirthMay 1963 (Born 61 years ago)
NationalityPakistani
StatusResigned
Appointed01 July 2002(1 week, 3 days after company formation)
Appointment Duration8 years, 8 months (resigned 21 March 2011)
RoleManagement
Correspondence Address18f Shah Ruken-E-Alam-Colony
Multan
Pakistan
Director NameRifat Anwer Bashir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(3 weeks, 4 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 August 2002)
RoleManagement
Correspondence Address58 Finchley Road
Fallowfield
Manchester
M14 6FH
Director NameKhalid Mahmood
Date of BirthDecember 1966 (Born 57 years ago)
NationalityPakistani
StatusResigned
Appointed21 March 2011(8 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address258 Wilbraham Road
Manchester
Greater Manchester
M16 8QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address29 Overbridge Road
Manchester
M7 1SL
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Khalid Mahmood
100.00%
Ordinary

Financials

Year2014
Net Worth£762
Cash£4,801
Current Liabilities£4,039

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
28 April 2017Secretary's details changed for Mr Mohammed Tahir Bashir on 28 April 2017 (1 page)
22 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
30 June 2016Termination of appointment of Khalid Mahmood as a director on 30 June 2016 (1 page)
30 June 2016Appointment of Mrs Rifat Anwer Bashir as a director on 30 June 2016 (2 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (13 pages)
23 March 2011Termination of appointment of Farkhanda Jabeen as a director (1 page)
23 March 2011Appointment of Khalid Mahmood as a director (3 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
7 September 2010Annual return made up to 21 June 2010 (14 pages)
24 March 2010Total exemption full accounts made up to 30 June 2009 (16 pages)
5 August 2009Return made up to 21/06/09; full list of members (6 pages)
4 August 2009Appointment terminated director mohammed bashir (1 page)
4 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
4 May 2009Registered office changed on 04/05/2009 from 40 little lever street manchester M1 1HR (1 page)
11 August 2008Return made up to 21/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
4 July 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
2 August 2006Return made up to 21/06/06; full list of members
  • 363(287) ‐ Registered office changed on 02/08/06
(7 pages)
17 March 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
12 July 2005Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
(7 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
15 July 2004Return made up to 21/06/04; full list of members (7 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 November 2003Registered office changed on 28/11/03 from: 118 oldham road manchester greater manchester M4 6AG (1 page)
12 July 2003Return made up to 21/06/03; full list of members (7 pages)
16 August 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 58 finchley road manchester M14 6FH (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2002New director appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
21 June 2002Incorporation (9 pages)