Manchester
M19 2BL
Secretary Name | Adam Musa Jarman |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 334 Slade Lane Manchester M19 2BL |
Director Name | Mr Adam Jarman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 334 Slade Lane Manchester M19 2BL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 334 Slade Lane Manchester M19 2BL |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Adam Jarman 50.00% Ordinary |
---|---|
1 at £1 | Mr Ishak Musa Jarman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,940 |
Cash | £46 |
Current Liabilities | £110,453 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
13 September 2006 | Delivered on: 23 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 hawthorne street, bolton t/no. GM880572. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
22 April 2005 | Delivered on: 26 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chulsey street works, chulsey street, bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
27 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
10 April 2019 | Satisfaction of charge 2 in full (2 pages) |
12 December 2018 | Registered office address changed from Kaprekar 94 New Walk Leicester LE1 7EA England to 334 Slade Lane Manchester M19 2BL on 12 December 2018 (1 page) |
5 December 2018 | Registered office address changed from C/O Kaprekar 2nd Floor 94 New Walk Leicester LE1 7EA to Kaprekar 94 New Walk Leicester LE1 7EA on 5 December 2018 (1 page) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
29 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
22 August 2016 | Satisfaction of charge 1 in full (2 pages) |
22 August 2016 | Satisfaction of charge 1 in full (2 pages) |
28 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
28 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
4 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 October 2012 | Appointment of Mr Adam Jarman as a director (2 pages) |
2 October 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
2 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Appointment of Mr Adam Jarman as a director (2 pages) |
10 May 2012 | Registered office address changed from C/O Kaprekar Llp 2Nd Floor 94 New Walk Leicester LE1 7EA United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from C/O Kaprekar Llp 2Nd Floor 94 New Walk Leicester LE1 7EA United Kingdom on 10 May 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
14 February 2012 | Registered office address changed from C/O Kaprekar Tax Solutions Llp the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from C/O Kaprekar Tax Solutions Llp the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE United Kingdom on 14 February 2012 (1 page) |
11 August 2011 | Director's details changed for Mr Ishak Musa Jarman on 1 July 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Adam Musa Jarman on 1 July 2011 (1 page) |
11 August 2011 | Secretary's details changed for Adam Musa Jarman on 1 July 2011 (1 page) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Director's details changed for Mr Ishak Musa Jarman on 1 July 2011 (2 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Secretary's details changed for Adam Musa Jarman on 1 July 2011 (1 page) |
11 August 2011 | Registered office address changed from the Old Mill, 9 Soar Lane Leicester Leicestershire LE3 5DE on 11 August 2011 (1 page) |
11 August 2011 | Director's details changed for Mr Ishak Musa Jarman on 1 July 2011 (2 pages) |
11 August 2011 | Registered office address changed from the Old Mill, 9 Soar Lane Leicester Leicestershire LE3 5DE on 11 August 2011 (1 page) |
25 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 October 2010 | Secretary's details changed for Adam Musa Jarman on 1 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Secretary's details changed for Adam Musa Jarman on 1 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Secretary's details changed for Adam Musa Jarman on 1 October 2009 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
5 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
5 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
3 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: hkm harlow khandia mistry acct the old mill 9 soar lane, leicester leicestershire LE3 5DE (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: hkm harlow khandia mistry acct the old mill 9 soar lane, leicester leicestershire LE3 5DE (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 September 2006 | Particulars of mortgage/charge (4 pages) |
23 September 2006 | Particulars of mortgage/charge (4 pages) |
17 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
17 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
27 July 2005 | Return made up to 25/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 25/07/05; full list of members (2 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
14 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
1 February 2005 | Return made up to 25/07/04; full list of members (6 pages) |
1 February 2005 | Return made up to 25/07/04; full list of members (6 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
24 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
9 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
9 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
25 July 2002 | Incorporation (19 pages) |
25 July 2002 | Incorporation (19 pages) |