Heald Green
Cheadle
SK8 3TG
Director Name | Mr Tahir Khan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 Styal Road Heald Green Cheadle SK8 3TG |
Director Name | Mr Tariq Mohammed Khan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 145 Styal Road Heald Green Cheadle SK8 3TG |
Secretary Name | Mr Khalid Mohammed Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 Styal Road Heald Green Cheadle SK8 3TG |
Website | traffordhallhotel.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8487791 |
Telephone region | Manchester |
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 |
100 at £1 | Mrs Irum Khan 9.09% Ordinary B |
---|---|
100 at £1 | Mrs Sumra Khan 9.09% Ordinary B |
300 at £1 | Mr Khalid Khan 27.27% Ordinary A |
300 at £1 | Mr Tahir Khan 27.27% Ordinary A |
300 at £1 | Mr Tariq Khan 27.27% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£208,952 |
Cash | £12,723 |
Current Liabilities | £561,277 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
19 June 2023 | Delivered on: 20 June 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Trafford hall hotel 23 talbot road, old trafford manchester, M16 0PE registered under leasehold title GM389524. Outstanding |
---|---|
19 June 2023 | Delivered on: 20 June 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Trafford hall hotel, 23 talbot road, old trafford, manchester M16 0PE registered with leasehold title GM389524. Outstanding |
20 June 2022 | Delivered on: 24 June 2022 Persons entitled: Ms Lending Group Limited Classification: A registered charge Particulars: Trafford hall hotel, 23 talbot road, old trafford, manchester, M16 0PE. Outstanding |
20 June 2022 | Delivered on: 24 June 2022 Persons entitled: Ms Lending Group Limited Classification: A registered charge Particulars: Trafford hall hotel, 23 talbot road, old trafford, manchester, M16 0PE, title number GM389524. Outstanding |
20 March 2018 | Delivered on: 26 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land and buildings lying to the south east of talbot road, title number GM704887. Outstanding |
18 January 2007 | Delivered on: 1 February 2007 Persons entitled: Barclays 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 September 2003 | Delivered on: 18 September 2003 Persons entitled: Barclays 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 |
30 January 2003 | Delivered on: 14 February 2003 Persons entitled: Barclays 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: The trafford hall hotel old trafford greater manchester. Outstanding |
20 June 2023 | Registration of charge 046183710007, created on 19 June 2023 (10 pages) |
---|---|
20 June 2023 | Registration of charge 046183710008, created on 19 June 2023 (12 pages) |
28 February 2023 | Registered office address changed from 145 Styal Road Heald Green Cheadle SK8 3TG England to 334 Slade Lane Manchester M19 2BL on 28 February 2023 (1 page) |
28 December 2022 | Total exemption full accounts made up to 30 March 2022 (8 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
24 June 2022 | Registration of charge 046183710005, created on 20 June 2022 (14 pages) |
24 June 2022 | Registration of charge 046183710006, created on 20 June 2022 (10 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
18 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
21 July 2020 | Registered office address changed from 1 Gavin Close Thorpe Astley Leicester LE3 3UG to 145 Styal Road Heald Green Cheadle SK8 3TG on 21 July 2020 (1 page) |
30 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
10 October 2019 | Satisfaction of charge 046183710004 in full (1 page) |
10 October 2019 | Satisfaction of charge 3 in full (1 page) |
10 October 2019 | Satisfaction of charge 1 in full (1 page) |
10 October 2019 | Satisfaction of charge 2 in full (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
26 March 2018 | Registration of charge 046183710004, created on 20 March 2018 (30 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 December 2017 | Confirmation statement made on 16 December 2017 with updates (3 pages) |
27 December 2017 | Confirmation statement made on 16 December 2017 with updates (3 pages) |
17 July 2017 | Director's details changed for Mr Tariq Mohammed Khan on 17 July 2017 (2 pages) |
17 July 2017 | Secretary's details changed for Mr Khalid Mohammed Khan on 17 July 2017 (1 page) |
17 July 2017 | Director's details changed for Mr Tahir Khan on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Khalid Mohammed Khan on 17 July 2017 (2 pages) |
17 July 2017 | Secretary's details changed for Mr Khalid Mohammed Khan on 17 July 2017 (1 page) |
17 July 2017 | Director's details changed for Mr Khalid Mohammed Khan on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Tariq Mohammed Khan on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Tahir Khan on 17 July 2017 (2 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
7 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Mr Tariq Khan on 1 October 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Tariq Khan on 1 October 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Tariq Khan on 1 October 2014 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
11 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
11 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
23 January 2010 | Director's details changed for Khalid Khan on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Tahir Khan on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Tahir Khan on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Khalid Khan on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Tahir Khan on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Khalid Khan on 1 October 2009 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 December 2008 | Return made up to 16/12/08; full list of members (5 pages) |
19 December 2008 | Return made up to 16/12/08; full list of members (5 pages) |
6 March 2008 | Return made up to 16/12/07; full list of members (5 pages) |
6 March 2008 | Return made up to 16/12/07; full list of members (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: sheridan house 23-25 london street andover hampshire SP10 2NU (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: sheridan house 23-25 london street andover hampshire SP10 2NU (1 page) |
1 March 2007 | Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page) |
1 March 2007 | Return made up to 16/12/06; full list of members (3 pages) |
1 March 2007 | Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page) |
1 March 2007 | Return made up to 16/12/06; full list of members (3 pages) |
1 February 2007 | Particulars of mortgage/charge (9 pages) |
1 February 2007 | Particulars of mortgage/charge (9 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
27 January 2006 | Return made up to 16/12/05; full list of members (8 pages) |
27 January 2006 | Return made up to 16/12/05; full list of members (8 pages) |
18 April 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
18 April 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
15 April 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 March 2005 | Return made up to 16/12/04; full list of members (7 pages) |
31 March 2005 | Return made up to 16/12/04; full list of members (7 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: c/o madisons, bushbury house 435 wilmslow road, withington manchester M20 4AF (1 page) |
29 April 2004 | Ad 26/01/04--------- £ si 200@1=200 £ ic 900/1100 (2 pages) |
29 April 2004 | Ad 26/01/04--------- £ si 800@1=800 £ ic 100/900 (2 pages) |
29 April 2004 | Ad 26/01/04--------- £ si 200@1=200 £ ic 900/1100 (2 pages) |
29 April 2004 | Return made up to 16/12/03; full list of members (7 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Nc inc already adjusted 26/01/04 (1 page) |
29 April 2004 | Nc inc already adjusted 26/01/04 (1 page) |
29 April 2004 | Return made up to 16/12/03; full list of members (7 pages) |
29 April 2004 | Ad 26/01/04--------- £ si 800@1=800 £ ic 100/900 (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: c/o madisons, bushbury house 435 wilmslow road, withington manchester M20 4AF (1 page) |
29 April 2004 | Resolutions
|
18 September 2003 | Particulars of mortgage/charge (4 pages) |
18 September 2003 | Particulars of mortgage/charge (4 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
26 January 2003 | Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2003 | Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
16 December 2002 | Incorporation (10 pages) |
16 December 2002 | Incorporation (10 pages) |