Rusholme
Manchester
M13 0YW
Director Name | Farzana Riaz |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 239 Dickenson Road Rushome Manchester M13 0YW |
Secretary Name | Mr Riaz Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Dickenson Road Rusholme Manchester M13 0YW |
Secretary Name | Mr Faisal Rehman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kinloch Drive Bolton BL1 4LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 01204 396707 |
---|---|
Telephone region | Bolton |
Registered Address | Al Riaz Chambers Oak Croft Hasty Lane, Hale Barns Ringway, Altrincham Greater Manchester, England Uk WA15 8UU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Riaz Ahmad 50.00% Ordinary |
---|---|
25 at £1 | Faisal Rehman 25.00% Ordinary |
25 at £1 | Mohammad Asif 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,141 |
Cash | £8,303 |
Current Liabilities | £408,172 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
23 December 2004 | Delivered on: 13 January 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 940, 942, 944, 950, 952, 954 & 956 stockport road levenshulme manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
7 December 2004 | Delivered on: 9 December 2004 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. Outstanding |
31 October 2003 | Delivered on: 13 November 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 243 dickenson road rusholme manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 October 2003 | Delivered on: 13 November 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 241 dickenson road rusholme manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 August 2003 | Delivered on: 2 September 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 237 dickenson road, rusholme, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 July 2003 | Delivered on: 13 August 2003 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. Outstanding |
10 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Total exemption full accounts made up to 31 July 2022 (4 pages) |
1 August 2022 | Registered office address changed from Finance Chambers 239 Dickenson Road Longsight Manchester M13 0YW England to Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns Ringway, Altrincham Greater Manchester, England Uk WA15 8UU on 1 August 2022 (1 page) |
3 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (4 pages) |
22 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
19 April 2021 | Registered office address changed from 651 a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA to Finance Chambers 239 Dickenson Road Longsight Manchester M13 0YW on 19 April 2021 (1 page) |
26 July 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
14 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
28 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
12 September 2019 | Satisfaction of charge 6 in full (2 pages) |
12 September 2019 | Satisfaction of charge 5 in full (1 page) |
12 September 2019 | Satisfaction of charge 3 in full (2 pages) |
12 September 2019 | Satisfaction of charge 4 in full (2 pages) |
4 September 2019 | Satisfaction of charge 2 in full (2 pages) |
3 September 2019 | Satisfaction of charge 1 in full (1 page) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 March 2013 | Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Termination of appointment of Faisal Rehman as a secretary (1 page) |
1 March 2013 | Termination of appointment of Faisal Rehman as a secretary (1 page) |
1 March 2013 | Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP United Kingdom on 1 March 2013 (1 page) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester Lancashire M19 3NN on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester Lancashire M19 3NN on 15 June 2010 (1 page) |
31 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 September 2008 | Secretary's change of particulars / faisal rehman / 03/08/2007 (1 page) |
9 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
9 September 2008 | Secretary's change of particulars / faisal rehman / 03/08/2007 (1 page) |
9 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
23 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Return made up to 24/07/04; full list of members (6 pages) |
30 September 2004 | Return made up to 24/07/04; full list of members (6 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: finance chambers 239 dickenson road rusholme manchester M13 0YW (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: finance chambers 239 dickenson road rusholme manchester M13 0YW (1 page) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Return made up to 24/07/03; full list of members
|
25 September 2003 | Return made up to 24/07/03; full list of members
|
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
13 August 2003 | Particulars of mortgage/charge (5 pages) |
13 August 2003 | Particulars of mortgage/charge (5 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
6 October 2002 | Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: finance chambers 239 dickenson rd manchester M13 0YW (1 page) |
6 October 2002 | New secretary appointed;new director appointed (2 pages) |
6 October 2002 | Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New secretary appointed;new director appointed (2 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: finance chambers 239 dickenson rd manchester M13 0YW (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Incorporation (9 pages) |
24 July 2002 | Incorporation (9 pages) |