Manchester
M8 8EL
Director Name | Mr Azeem Sharif |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 May 2018) |
Role | Property |
Country of Residence | England |
Correspondence Address | 19 Maidstone Drive Marton Middlesbrough Cleveland TS7 8QW |
Secretary Name | Mr Azeem Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 April 2007) |
Role | Property |
Country of Residence | England |
Correspondence Address | 19 Maidstone Drive Marton Middlesbrough Cleveland TS7 8QW |
Secretary Name | Mr Azim Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(3 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Trefoil Wood Marton Middlesbrough TS7 8RR |
Director Name | Mr Azim Hussain |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(5 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 May 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Trefoil Wood Marton Middlesbrough TS7 8RR |
Director Name | Mr Shahid Hussain |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor St James House Pendleton Way Salford M6 5FW |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Website | estateagents-newcastle.com |
---|---|
Telephone | 0845 6899760 |
Telephone region | Unknown |
Registered Address | 2-16 Bury New Road Manchester M8 8EL |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Azeem Sharif 50.00% Ordinary |
---|---|
1 at £1 | Azim Hussain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,478 |
Cash | £80,029 |
Current Liabilities | £246,771 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
24 June 2022 | Delivered on: 1 July 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Gynsills hall, flat 9 stelle way, leicester, LE3 8HP. Outstanding |
---|---|
24 June 2022 | Delivered on: 1 July 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Gynsills hall, flat 9 stelle way, glenfield, leicester, LE3 8HP. Outstanding |
26 November 2007 | Delivered on: 1 December 2007 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/Hold being 15 kildare st,middlesbrough. 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 |
26 November 2007 | Delivered on: 1 December 2007 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/Hold - 12 st aidans st,middlesbrough. 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 |
26 November 2007 | Delivered on: 1 December 2007 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/Hold - 40 percy street middlesbrough cleveland. 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 |
26 November 2007 | Delivered on: 1 December 2007 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/Hold property known as 56 laycock st,middlesbrough cleveland. 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 |
25 October 2007 | Delivered on: 6 November 2007 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 property k/a 128 colston road benwell newcastle upon tyne. 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 |
19 June 2007 | Delivered on: 28 June 2007 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 |
21 November 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
16 August 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
13 January 2023 | Registered office address changed from 5th Floor St James House Pendleton Way Salford M6 5FW England to 2-16 Bury New Road Manchester M8 8EL on 13 January 2023 (1 page) |
17 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
1 July 2022 | Registration of charge 048188460007, created on 24 June 2022 (10 pages) |
1 July 2022 | Registration of charge 048188460008, created on 24 June 2022 (12 pages) |
15 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
14 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 December 2020 | Termination of appointment of Shahid Hussain as a director on 1 November 2020 (1 page) |
2 September 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 August 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 July 2018 | Cessation of Azim Hussain as a person with significant control on 1 May 2018 (1 page) |
15 July 2018 | Cessation of Azeem Sharif as a person with significant control on 1 May 2018 (1 page) |
15 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
15 July 2018 | Notification of Alexander Rawlings as a person with significant control on 1 May 2018 (2 pages) |
10 May 2018 | Registered office address changed from 19 Maidstone Drive Marton-in-Cleveland Middlesbrough Cleveland TS7 8QW to 5th Floor St James House Pendleton Way Salford M6 5FW on 10 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Azeem Sharif as a director on 1 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Azim Hussain as a director on 1 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Shahid Hussain as a director on 1 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Azim Hussain as a secretary on 1 May 2018 (1 page) |
15 February 2018 | Satisfaction of charge 4 in full (2 pages) |
15 February 2018 | Satisfaction of charge 3 in full (2 pages) |
13 February 2018 | Satisfaction of charge 2 in full (2 pages) |
13 February 2018 | Satisfaction of charge 1 in full (1 page) |
13 February 2018 | Satisfaction of charge 5 in full (2 pages) |
13 February 2018 | Satisfaction of charge 6 in full (2 pages) |
20 December 2017 | Appointment of Mr Alexander Grant Rawlings as a director on 8 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Alexander Grant Rawlings as a director on 8 December 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
23 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
26 April 2013 | Registered office address changed from 19 Maidstone Drive Marton-in-Cleveland Middlesbrough Cleveland TS7 8QW on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from 19 Maidstone Drive Marton-in-Cleveland Middlesbrough Cleveland TS7 8QW on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from the Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA England on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from the Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA England on 26 April 2013 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Director's details changed for Mr Azim Hussain on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Azim Hussain on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Azim Hussain on 4 July 2011 (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 02/07/08; full list of members (3 pages) |
28 August 2008 | Director appointed azim hussain (2 pages) |
28 August 2008 | Director appointed azim hussain (2 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Location of register of members (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 17 castleton avenue linthorpe middlesborough cleveland TS5 5JB (1 page) |
22 August 2007 | Location of debenture register (1 page) |
22 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 17 castleton avenue linthorpe middlesborough cleveland TS5 5JB (1 page) |
22 August 2007 | Location of debenture register (1 page) |
22 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
22 August 2007 | Location of register of members (1 page) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
14 April 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
14 April 2007 | Return made up to 02/07/06; full list of members (7 pages) |
14 April 2007 | Return made up to 02/07/06; full list of members (7 pages) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 October 2004 | Return made up to 02/07/04; full list of members (7 pages) |
1 October 2004 | Return made up to 02/07/04; full list of members (7 pages) |
30 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
30 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
31 August 2003 | New secretary appointed;new director appointed (1 page) |
31 August 2003 | New secretary appointed;new director appointed (1 page) |
31 August 2003 | New director appointed (2 pages) |
31 August 2003 | Registered office changed on 31/08/03 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page) |
31 August 2003 | Registered office changed on 31/08/03 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page) |
31 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (12 pages) |
2 July 2003 | Incorporation (12 pages) |