Manchester
Lancashire
M8 0GW
Director Name | Mr Zolifqar Ali |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14 Honey Street Cheetham Hill Manchester Lancashire M8 8RJ |
Director Name | Mr Ghuzanfar Ali |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 July 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Raja Close Crumpsall Manchester Lancashire M8 0GW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 14 Honey Street Cheetham Hill Manchester Lancashire M8 8RJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £129,508 |
Cash | £44,575 |
Current Liabilities | £106,749 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
6 December 2007 | Delivered on: 7 December 2007 Persons entitled: Clydesdale 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: 77 greenhill, prince arthur road, london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
5 November 2007 | Delivered on: 17 November 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
26 November 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
27 October 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 November 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
18 March 2015 | Appointment of Mr Zolifqar Ali as a director on 1 January 2015 (2 pages) |
18 March 2015 | Appointment of Mr Zolifqar Ali as a director on 1 January 2015 (2 pages) |
18 March 2015 | Appointment of Mr Zolifqar Ali as a director on 1 January 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Termination of appointment of Ghuzanfar Ali as a director on 31 July 2014 (1 page) |
29 October 2014 | Termination of appointment of Ghuzanfar Ali as a director on 31 July 2014 (1 page) |
29 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
30 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Ghuzanfar Ali on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Ghuzanfar Ali on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Ghuzanfar Ali on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 December 2008 | Return made up to 14/08/08; full list of members (4 pages) |
2 December 2008 | Return made up to 14/08/08; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 September 2007 | Return made up to 14/08/07; no change of members (6 pages) |
30 September 2007 | Return made up to 14/08/07; no change of members (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 January 2007 | Return made up to 14/08/06; full list of members (7 pages) |
18 January 2007 | Return made up to 14/08/06; full list of members (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 January 2005 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
7 January 2005 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
30 November 2004 | Return made up to 14/08/04; full list of members (6 pages) |
30 November 2004 | Return made up to 14/08/04; full list of members (6 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: salim & co lord house 51 lord street manchester M3 1HL (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: salim & co lord house 51 lord street manchester M3 1HL (1 page) |
14 October 2003 | New director appointed (2 pages) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | Registered office changed on 24/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | Registered office changed on 24/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 August 2003 | Director resigned (1 page) |
14 August 2003 | Incorporation (6 pages) |
14 August 2003 | Incorporation (6 pages) |