Rusholme
Manchester
M13 0YW
Director Name | Farzana Riaz |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(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 | 12 March 2003(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 | 01 August 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kinloch Drive Bolton BL1 4LZ |
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 |
100 at £1 | Riaz Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,294 |
Cash | £1,868 |
Current Liabilities | £1,050 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 19 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
2 September 2005 | Delivered on: 9 September 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: F/H the railway HOTEL936 stockport road t/no GM863355. 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 |
---|---|
2 September 2005 | Delivered on: 9 September 2005 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 |
20 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
---|---|
25 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
25 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester Lancashire M19 3NN on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester Lancashire M19 3NN on 1 March 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Termination of appointment of Faisal Rehman as a secretary (1 page) |
26 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 October 2008 | Appointment terminated director farzana riaz (1 page) |
13 October 2008 | Secretary appointed mr faisal rehman (1 page) |
13 October 2008 | Appointment terminated secretary riaz ahmad (1 page) |
14 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 May 2006 | Return made up to 12/03/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Return made up to 12/03/05; full list of members (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 216 deane road deane bolton BL3 5DP (1 page) |
5 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
12 March 2003 | Incorporation (12 pages) |