Company NameR & F Enterprises Ltd
DirectorRiaz Ahmad
Company StatusActive
Company Number04493657
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Riaz Ahmad
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Dickenson Road
Rusholme
Manchester
M13 0YW
Director NameFarzana Riaz
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address239 Dickenson Road
Rushome
Manchester
M13 0YW
Secretary NameMr Riaz Ahmad
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Dickenson Road
Rusholme
Manchester
M13 0YW
Secretary NameMr Faisal Rehman
NationalityBritish
StatusResigned
Appointed17 March 2003(7 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kinloch Drive
Bolton
BL1 4LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone01204 396707
Telephone regionBolton

Location

Registered AddressAl Riaz Chambers Oak Croft
Hasty Lane, Hale Barns
Ringway, Altrincham
Greater Manchester, England Uk
WA15 8UU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Riaz Ahmad
50.00%
Ordinary
25 at £1Faisal Rehman
25.00%
Ordinary
25 at £1Mohammad Asif
25.00%
Ordinary

Financials

Year2014
Net Worth£17,141
Cash£8,303
Current Liabilities£408,172

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

23 December 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

10 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
29 April 2023Total exemption full accounts made up to 31 July 2022 (4 pages)
1 August 2022Registered 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 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (4 pages)
22 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
19 April 2021Registered 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 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
14 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
28 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
12 September 2019Satisfaction of charge 6 in full (2 pages)
12 September 2019Satisfaction of charge 5 in full (1 page)
12 September 2019Satisfaction of charge 3 in full (2 pages)
12 September 2019Satisfaction of charge 4 in full (2 pages)
4 September 2019Satisfaction of charge 2 in full (2 pages)
3 September 2019Satisfaction of charge 1 in full (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 March 2013Registered 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 2013Termination of appointment of Faisal Rehman as a secretary (1 page)
1 March 2013Termination of appointment of Faisal Rehman as a secretary (1 page)
1 March 2013Registered 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 2013Registered 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 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
15 June 2010Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester Lancashire M19 3NN on 15 June 2010 (1 page)
15 June 2010Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester Lancashire M19 3NN on 15 June 2010 (1 page)
31 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 September 2009Return made up to 24/07/09; full list of members (3 pages)
10 September 2009Return made up to 24/07/09; full list of members (3 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 September 2008Secretary's change of particulars / faisal rehman / 03/08/2007 (1 page)
9 September 2008Return made up to 24/07/08; full list of members (3 pages)
9 September 2008Secretary's change of particulars / faisal rehman / 03/08/2007 (1 page)
9 September 2008Return made up to 24/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 August 2007Return made up to 24/07/07; full list of members (2 pages)
2 August 2007Return made up to 24/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 August 2006Return made up to 24/07/06; full list of members (2 pages)
1 August 2006Return made up to 24/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 August 2005Return made up to 24/07/05; full list of members (2 pages)
23 August 2005Return made up to 24/07/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
30 September 2004Return made up to 24/07/04; full list of members (6 pages)
30 September 2004Return made up to 24/07/04; full list of members (6 pages)
13 September 2004Registered office changed on 13/09/04 from: finance chambers 239 dickenson road rusholme manchester M13 0YW (1 page)
13 September 2004Registered office changed on 13/09/04 from: finance chambers 239 dickenson road rusholme manchester M13 0YW (1 page)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
25 September 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 September 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
27 August 2003Director resigned (1 page)
27 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
13 August 2003Particulars of mortgage/charge (5 pages)
13 August 2003Particulars of mortgage/charge (5 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
6 October 2002Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2002Registered office changed on 06/10/02 from: finance chambers 239 dickenson rd manchester M13 0YW (1 page)
6 October 2002New secretary appointed;new director appointed (2 pages)
6 October 2002Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New secretary appointed;new director appointed (2 pages)
6 October 2002Registered office changed on 06/10/02 from: finance chambers 239 dickenson rd manchester M13 0YW (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Secretary resigned (1 page)
24 July 2002Incorporation (9 pages)
24 July 2002Incorporation (9 pages)