Great Western Street
Manchester
M14 4AL
Director Name | Mr Benjamin Graham Eades |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Universal Square, Building 2, 3rd Floor Devonshire Manchester M12 6JH |
Director Name | Ahmad Jawed Munawar |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Parkistian |
Status | Resigned |
Appointed | 20 November 2002(1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 2004) |
Role | Hotel Manager |
Correspondence Address | Grafton Hotel 50-60 Grafton Street Manchester M13 9NT |
Director Name | Mr Sohail Muzaffar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 November 2002(1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 February 2014) |
Role | Hotel Owner |
Country of Residence | Pakistan |
Correspondence Address | 157 Hathersage Road Manchester Lancashire M13 0HY |
Secretary Name | Munawar Hussain |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 November 2002(1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | 29 Gleneagles Road Heald Green Cheshire SK8 3EL |
Director Name | Mrs Ayesha Sohail |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 November 2004(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 February 2014) |
Role | Hotel Manager |
Country of Residence | Pakistan |
Correspondence Address | The Imperial Hotel 157 Hathersage Road Manchester Lancashire M13 0HY |
Director Name | Munawar Hussain |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 April 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 October 2009) |
Role | Hotel |
Correspondence Address | 29 Gleneagles Road Heald Green Cheshire SK8 3EL |
Director Name | Ovais Sohail |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 November 2005(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 February 2014) |
Role | Letting Agents Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 157 Hathersage Road Manchester Lancashire M13 0HY |
Director Name | Mr Graham Edward Lake |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | McR House 341 Great Western Street Manchester M14 4AL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 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 | 13 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | imperialhotelmanchester.co.uk |
---|
Registered Address | Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Naeem Kauser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £207,311 |
Cash | £626 |
Current Liabilities | £2,767 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
25 May 2018 | Delivered on: 4 June 2018 Persons entitled: Al Rayan Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 July 2017 | Delivered on: 4 August 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Suite b metropolitan house, brindley road, manchester registered with leasehold title absolute under the title number GM722663. Outstanding |
20 July 2017 | Delivered on: 4 August 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Suite b metropolitan house, brindley road, manchester registered with leasehold title absolute under the title number GM722663. Outstanding |
4 June 2014 | Delivered on: 16 June 2014 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: The property is the freehold land and buildings known as the imperial hotel, 157 hathersage road, manchester, M13 0HY registered under title number LA62202. Outstanding |
12 February 2014 | Delivered on: 22 February 2014 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: F/H 157 hathersage road, manchester t/no LA62202. Notification of addition to or amendment of charge. Outstanding |
12 February 2014 | Delivered on: 22 February 2014 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: F/H 157 hathersage road, manchester t/no LA62202. Notification of addition to or amendment of charge. Outstanding |
11 November 2022 | Delivered on: 25 November 2022 Persons entitled: Al Rayan Bank PLC Classification: A registered charge Particulars: Intercreditor and security deed. Outstanding |
23 July 2018 | Delivered on: 27 July 2018 Persons entitled: Icg-Longbow Investment No. 5 S.À R.L. Classification: A registered charge Outstanding |
1 November 2004 | Delivered on: 5 November 2004 Satisfied on: 12 September 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premisies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 157 hathersage road, chorlton on medlock, manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of thenon-renewal of such licences. Fully Satisfied |
16 January 2003 | Delivered on: 21 January 2003 Satisfied on: 26 February 2014 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
16 January 2003 | Delivered on: 21 January 2003 Satisfied on: 11 February 2014 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a the imperial hotel 157 hathersage road chorlton on medlock manchester. Fully Satisfied |
8 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Registration of charge 045892690013, created on 28 August 2023 (7 pages) |
25 August 2023 | Registration of charge 045892690012, created on 24 August 2023 (12 pages) |
24 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
20 April 2023 | Change of details for Mr Aneel Mussarat as a person with significant control on 1 February 2023 (2 pages) |
24 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 November 2022 | Registration of charge 045892690011, created on 11 November 2022 (38 pages) |
10 November 2022 | Director's details changed for Mr Benjamin Graham Eades on 30 March 2022 (2 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
26 October 2022 | Appointment of Mr William David Tracey as a director on 21 October 2022 (2 pages) |
5 May 2022 | Change of details for Mrs Naeem Kauser as a person with significant control on 30 August 2019 (2 pages) |
5 May 2022 | Change of details for Mrs Naeem Kauser as a person with significant control on 30 August 2019 (2 pages) |
3 May 2022 | Change of details for Mr Aneel Mussarat as a person with significant control on 1 July 2020 (2 pages) |
3 May 2022 | Change of details for Mr Benjamin Graham Eades as a person with significant control on 30 August 2019 (2 pages) |
3 May 2022 | Change of details for Ms Carol Allen as a person with significant control on 30 August 2019 (2 pages) |
21 April 2022 | Notification of Carol Allen as a person with significant control on 30 August 2019 (2 pages) |
21 April 2022 | Notification of Benjamin Graham Eades as a person with significant control on 30 August 2019 (2 pages) |
21 April 2022 | Change of details for Mrs Naeem Kauser as a person with significant control on 30 August 2019 (2 pages) |
31 January 2022 | Satisfaction of charge 045892690006 in full (1 page) |
31 January 2022 | Satisfaction of charge 045892690009 in full (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
27 July 2018 | Registration of charge 045892690010, created on 23 July 2018 (45 pages) |
4 June 2018 | Registration of charge 045892690009, created on 25 May 2018 (39 pages) |
24 May 2018 | Satisfaction of charge 045892690007 in full (1 page) |
24 May 2018 | Satisfaction of charge 045892690008 in full (1 page) |
24 May 2018 | Satisfaction of charge 045892690005 in full (1 page) |
24 May 2018 | Satisfaction of charge 045892690004 in full (1 page) |
6 April 2018 | Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
4 August 2017 | Registration of charge 045892690007, created on 20 July 2017 (13 pages) |
4 August 2017 | Registration of charge 045892690007, created on 20 July 2017 (13 pages) |
4 August 2017 | Registration of charge 045892690008, created on 20 July 2017 (7 pages) |
4 August 2017 | Registration of charge 045892690008, created on 20 July 2017 (7 pages) |
20 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
20 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 May 2017 | Termination of appointment of Graham Edward Lake as a director on 19 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Graham Edward Lake as a director on 19 April 2017 (1 page) |
2 February 2017 | Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
3 May 2016 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page) |
6 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
15 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
20 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
16 June 2014 | Registration of charge 045892690006 (27 pages) |
16 June 2014 | Registration of charge 045892690006 (27 pages) |
26 February 2014 | Satisfaction of charge 2 in full (1 page) |
26 February 2014 | Satisfaction of charge 2 in full (1 page) |
22 February 2014 | Registration of charge 045892690004 (9 pages) |
22 February 2014 | Registration of charge 045892690005 (15 pages) |
22 February 2014 | Registration of charge 045892690004 (9 pages) |
22 February 2014 | Registration of charge 045892690005 (15 pages) |
19 February 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
19 February 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
11 February 2014 | Satisfaction of charge 1 in full (1 page) |
11 February 2014 | Satisfaction of charge 1 in full (1 page) |
10 February 2014 | Appointment of Mr Graham Edward Lake as a director (2 pages) |
10 February 2014 | Registered office address changed from Imperial Hotel 157 Hathersage Road Manchester M13 0HY on 10 February 2014 (1 page) |
10 February 2014 | Termination of appointment of Ovais Sohail as a director (1 page) |
10 February 2014 | Termination of appointment of Sohail Muzaffar as a director (1 page) |
10 February 2014 | Appointment of Mr Graham Edward Lake as a director (2 pages) |
10 February 2014 | Termination of appointment of Sohail Muzaffar as a director (1 page) |
10 February 2014 | Appointment of Mrs Carol Allen as a director (2 pages) |
10 February 2014 | Registered office address changed from Imperial Hotel 157 Hathersage Road Manchester M13 0HY on 10 February 2014 (1 page) |
10 February 2014 | Termination of appointment of Ovais Sohail as a director (1 page) |
10 February 2014 | Termination of appointment of Ayesha Sohail as a director (1 page) |
10 February 2014 | Termination of appointment of Ayesha Sohail as a director (1 page) |
10 February 2014 | Appointment of Mrs Carol Allen as a director (2 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
24 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
12 September 2013 | Satisfaction of charge 3 in full (4 pages) |
12 September 2013 | Satisfaction of charge 3 in full (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
20 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
11 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Director's details changed for Ovais Sohail on 1 November 2009 (2 pages) |
11 January 2012 | Director's details changed for Ovais Sohail on 1 November 2009 (2 pages) |
11 January 2012 | Director's details changed for Ovais Sohail on 1 November 2009 (2 pages) |
11 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Director's details changed for Mr Sohail Muzaffar on 6 January 2010 (2 pages) |
10 January 2012 | Director's details changed for Mr Sohail Muzaffar on 6 January 2010 (2 pages) |
10 January 2012 | Director's details changed for Mrs Ayesha Sohail on 6 January 2010 (2 pages) |
10 January 2012 | Director's details changed for Mrs Ayesha Sohail on 6 January 2010 (2 pages) |
10 January 2012 | Director's details changed for Mr Sohail Muzaffar on 6 January 2010 (2 pages) |
10 January 2012 | Director's details changed for Mrs Ayesha Sohail on 6 January 2010 (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
1 February 2011 | Annual return made up to 13 November 2010 (15 pages) |
1 February 2011 | Annual return made up to 13 November 2010 (15 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
18 January 2010 | Director's details changed for Ayesha Munanar on 6 January 2010 (3 pages) |
18 January 2010 | Annual return made up to 13 November 2009. List of shareholders has changed (15 pages) |
18 January 2010 | Director's details changed for Ayesha Munanar on 6 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Ayesha Munanar on 6 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Sohail Muzaffar on 6 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Sohail Muzaffar on 6 January 2010 (3 pages) |
18 January 2010 | Annual return made up to 13 November 2009. List of shareholders has changed (15 pages) |
18 January 2010 | Director's details changed for Sohail Muzaffar on 6 January 2010 (3 pages) |
23 October 2009 | Termination of appointment of Munawar Hussain as a director (2 pages) |
23 October 2009 | Termination of appointment of Munawar Hussain as a director (2 pages) |
23 October 2009 | Termination of appointment of Munawar Hussain as a secretary (2 pages) |
23 October 2009 | Termination of appointment of Munawar Hussain as a secretary (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
24 February 2009 | Return made up to 13/11/08; full list of members (5 pages) |
24 February 2009 | Return made up to 13/11/08; full list of members (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 November 2007 | Return made up to 13/11/07; full list of members
|
29 November 2007 | Return made up to 13/11/07; full list of members
|
13 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
3 April 2007 | Return made up to 13/11/06; full list of members
|
3 April 2007 | Return made up to 13/11/06; full list of members
|
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
8 February 2006 | Return made up to 13/11/05; full list of members (7 pages) |
8 February 2006 | Return made up to 13/11/05; full list of members (7 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 13/11/04; full list of members
|
22 April 2005 | Return made up to 13/11/04; full list of members
|
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
25 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: grafton hotel 50 grafton street manchester manchester M13 9NT (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: grafton hotel 50 grafton street manchester manchester M13 9NT (1 page) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2003 | Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: the grafton hotel 50-60 grafton street manchester M13 9NT (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: the grafton hotel 50-60 grafton street manchester M13 9NT (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
13 November 2002 | Incorporation (9 pages) |
13 November 2002 | Incorporation (9 pages) |