Heald Green
Cheadle
SK8 3TG
Director Name | Khalid Khan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 145 Styal Road Heald Green Cheadle SK8 3TG |
Secretary Name | Khalid Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 Styal Road Heald Green Cheadle SK8 3TG |
Secretary Name | Sumra Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Torkington Road Gatley Cheadle Cheshire SK8 4PW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
50 at £1 | Khalid Khan 50.00% Ordinary |
---|---|
50 at £1 | Tahir Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,059 |
Cash | £1,324 |
Current Liabilities | £321,669 |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 April |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
23 January 2004 | Delivered on: 24 January 2004 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: F/H property k/a 145 styal road gatley cheshire. Outstanding |
---|---|
25 July 2003 | Delivered on: 31 July 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: Pymgate lodge hotel 147 styal road gatley greater manchester t/no GM28107. 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. See the mortgage charge document for full details. Outstanding |
25 July 2003 | Delivered on: 26 July 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: F/H property k/a pymgate lodge hotel, styal road, gatley, cheshire. Outstanding |
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) |
---|---|
1 April 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
31 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
27 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
28 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
20 July 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
18 July 2017 | Director's details changed for Mr Tahir Khan on 17 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Tahir Khan on 17 July 2017 (2 pages) |
17 July 2017 | Secretary's details changed for Khalid 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 Tahir Khan on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Khalid Khan on 17 July 2017 (2 pages) |
17 July 2017 | Secretary's details changed for Khalid Khan on 17 July 2017 (1 page) |
17 July 2017 | Director's details changed for Khalid Khan on 17 July 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Khalid Khan on 1 August 2014 (2 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Khalid Khan on 1 August 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Tahir Khan on 1 August 2014 (2 pages) |
18 December 2014 | Director's details changed for Khalid Khan on 1 August 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Tahir Khan on 1 August 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Tahir Khan on 1 August 2014 (2 pages) |
19 December 2013 | Director's details changed for Khalid Khan on 1 March 2013 (2 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Director's details changed for Khalid Khan on 1 March 2013 (2 pages) |
19 December 2013 | Director's details changed for Khalid Khan on 1 March 2013 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 September 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
11 September 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
31 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 February 2010 | Director's details changed for Khalid Khan on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Khalid Khan on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Khalid Khan on 1 October 2009 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 March 2008 | Return made up to 18/12/07; full list of members (4 pages) |
6 March 2008 | Return made up to 18/12/07; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (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) |
18 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 18/12/06; full list of members (3 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) |
22 November 2006 | Return made up to 22/11/06; full list of members (2 pages) |
22 November 2006 | Return made up to 22/11/06; full list of members (2 pages) |
30 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 03/06/06; full list of members (2 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) |
4 January 2006 | Return made up to 03/06/05; full list of members (7 pages) |
4 January 2006 | Return made up to 03/06/05; full list of members (7 pages) |
31 March 2005 | Return made up to 03/06/04; full list of members (7 pages) |
31 March 2005 | Return made up to 03/06/04; full list of members (7 pages) |
15 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2004 | Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2004 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (4 pages) |
31 July 2003 | Particulars of mortgage/charge (4 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Incorporation (17 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Incorporation (17 pages) |
3 June 2003 | Secretary resigned (1 page) |