Company NameRAAN Investments Ltd
Company StatusActive
Company Number04933814
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Aarti Takiar
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed06 January 2008(4 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 A Empress Business Centre
380 Chester Road
Manchester
M16 9EA
Director NameMrs Anu Takiar
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2008(4 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a, Empress Business Centre 380 Chester Road
Manchester
M16 9EA
Secretary NameMrs Aarti Takiar
NationalityIndian
StatusCurrent
Appointed06 January 2008(4 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 A Empress Business Centre
380 Chester Road
Manchester
M16 9EA
Director NameMr Pankaj Takiar
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 A Empress Business Centre
380 Chester Road
Manchester
M16 9EA
Director NameMr Neeraj Takiar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 A, Empress Business Centre Empress Business
Chester Road
Manchester
M16 9EA
Director NameMr Daman Datt Takiar
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleBusinessman
Correspondence Address21 Holly Road South
Wilmslow
Cheshire
SK9 1NQ
Director NameMr Pankaj Takiar
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Road South
Wilmslow
Cheshire
SK9 1NQ
Director NameMr Neeraj Takiar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address78 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Secretary NameMr Pankaj Takiar
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Road South
Wilmslow
Cheshire
SK9 1NQ
Secretary NameMr Daman Datt Takiar
NationalityBritish
StatusResigned
Appointed08 February 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2008)
RoleCompany Director
Correspondence Address21 Holly Road South
Wilmslow
Cheshire
SK9 1NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteluxome.co.uk
Email address[email protected]
Telephone0161 8770147
Telephone regionManchester

Location

Registered AddressUnit 1 A Empress Business Centre
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Aarti Takiar
50.00%
Ordinary
500 at £1Anu Takiar
50.00%
Ordinary

Financials

Year2014
Net Worth£2,306,388
Cash£7,848
Current Liabilities£316,318

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

9 July 2010Delivered on: 15 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 40 moseley road fallow field manchester t/no LA10705 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 October 2009Delivered on: 30 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 18 longford place, victoria park, manchester t/n LA52545 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 September 2021Delivered on: 6 September 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 30 edmund street, salford, M6 5WQ, being all of the land and buildings in title GM168086, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
7 April 2021Delivered on: 8 April 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 57A & 57B derby street, manchester, M8 8HW (LA44668) &. 11 st michael square, ashton-under-lyne, OL6 6LF (LA187834).
Outstanding
9 June 2017Delivered on: 12 June 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold properties known as:. (1) 3 beaconsfield, manchester, M14 6UP. (2) 23 egerton road, manchester, M14 6YD. (3) 21 egerton road, manchester, M14 6YD. (4) 4 riga road, manchester, M14 6JN. (5) 35 kensington avenue, manchester, M14 5PG. (6) 12 tatton view, manchester, M20 4BU. (7) 5 mabfield road, manchester, M14 6LP. (8) 8 albion road, manchester, M14 6LT. (9) 50 braemar road, manchester, M14 6PS. (10) 66 cawdor road, manchester, M14 6LR. (11) 45 cawdor road, manchester, M14 6LS. (12) 115 burton road, manchester, M20 1HZ. (13) 18 longford place, manchester, M14 5QR. (14) 17 albion road, manchester, M14 6LT. (15) 27 braemar road, manchester, M14 6PS. (16) 40 moseley road, fallowfield, manchester, M14 6NR. (17) 52 cawdor road, manchester, M14 6LS. (18) 91 burton road, manchester, M20 1HZ. Including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
5 August 2015Delivered on: 10 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as or being 3 beaconsfield, manchester, M14 6UP.
Outstanding
23 February 2015Delivered on: 24 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as or being 17 albion road, manchester, M14 6LT and registered at the land registry with title number LA124215.
Outstanding
9 July 2014Delivered on: 16 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 91 burton road, manchester t/no GM268601.
Outstanding
24 March 2014Delivered on: 27 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 23 egerton road, fallowfield, manchester t/no GM130867. Notification of addition to or amendment of charge.
Outstanding
28 November 2013Delivered on: 4 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 21 egerton road, fallowfield, manchester t/no LA71130. Notification of addition to or amendment of charge.
Outstanding
20 August 2013Delivered on: 3 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 4 riga road manchester lancashire t/no LA44156. Notification of addition to or amendment of charge.
Outstanding
1 August 2013Delivered on: 3 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the south side of derby street manchester (f/h: LA44668), 22 kingswood road manchester (f/h: LA38179) and 52 cawdor road manchester (f/h: GM396738) see image for full details. Notification of addition to or amendment of charge.
Outstanding
26 August 2010Delivered on: 2 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 45 cawdor road fallowfield manchester t/n GM345383 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 June 2010Delivered on: 22 June 2010
Satisfied on: 10 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 52 cawdor road, fallowfield, manchester t/no GM396738 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
14 May 2010Delivered on: 18 May 2010
Satisfied on: 10 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 22 kingswood road fallowfield t/n LA38179 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
3 September 2009Delivered on: 10 September 2009
Satisfied on: 20 September 2021
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 115 burton road withington t/no:LA27796 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
18 August 2009Delivered on: 26 August 2009
Satisfied on: 20 September 2021
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 21 sherlock street fallowfield manchester t/no. GM420314 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
6 October 2022Delivered on: 6 October 2022
Satisfied on: 16 November 2022
Persons entitled: Sdka LTD

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge or the secured liabilities, the borrower with full title guarantee charges to the lender, by way of fixed and floating charge together with a fixed charge over 57A & 57B derby street, manchester, M8 8HW, title number LA44668, and time zone, 11 st michaels square, ashton-under-lune, OL6 6LF, title number LA187834. For more details please refer to the instrument.
Fully Satisfied
4 June 2009Delivered on: 4 June 2009
Satisfied on: 15 August 2013
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57A/b derby street manchester t/n LA44668 aasisgns all the related rights to the mortgagee see image for full details.
Fully Satisfied
18 April 2013Delivered on: 20 April 2013
Satisfied on: 26 January 2015
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 35 kenington avenue manchester. Notification of addition to or amendment of charge.
Fully Satisfied
7 December 2012Delivered on: 14 December 2012
Satisfied on: 15 August 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: The f/h property k/a 12 tatton view withinton t/n LA11086 by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights.
Fully Satisfied
26 July 2012Delivered on: 3 August 2012
Satisfied on: 15 August 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 mabfield road, manchester, t/no: LA337603 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
9 March 2012Delivered on: 24 March 2012
Satisfied on: 15 August 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: 8 albion road manchester t/no GM151075 by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in the insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights.
Fully Satisfied
23 December 2008Delivered on: 6 January 2009
Satisfied on: 17 June 2009
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee and each and every one of its subsidiary companies on any account whatsoever.
Particulars: With full title guarantee, charges the f/a @ 57 a/b derby street manchester t/no. LA44668 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge see image for full details.
Fully Satisfied
6 September 2011Delivered on: 13 September 2011
Satisfied on: 15 August 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of 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 50 braemar road fallowfield manchester t/no GM251385 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
2 September 2011Delivered on: 7 September 2011
Satisfied on: 15 August 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of 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 66 cawdor road fallowfield manchester t/no. LA66166 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
30 June 2011Delivered on: 8 July 2011
Satisfied on: 15 August 2013
Persons entitled: Santander UK PLC as Trustee for the Group Member

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 27 braemar road manchester t/n GM315734, by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge see image for full details.
Fully Satisfied
30 June 2011Delivered on: 8 July 2011
Satisfied on: 15 August 2013
Persons entitled: Santander UK PLC as Trustee for the Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 27 braemar road manchester t/n GM315734, see image for full details.
Fully Satisfied
20 December 2010Delivered on: 22 December 2010
Satisfied on: 7 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 66 cawdor road fallowfield manchester t/no. LA66166 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
16 December 2010Delivered on: 20 December 2010
Satisfied on: 23 August 2013
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
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 legal charge over f/h 22 kingswood road fallowfield manchester t/no LA38179 (and over the gross rents, licence fees and any other money at any time derived from the said property).
Fully Satisfied
15 December 2010Delivered on: 20 December 2010
Satisfied on: 15 August 2013
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 52 cawdor road fallowfield manchester t/no. GM396738.
Fully Satisfied
17 November 2010Delivered on: 25 November 2010
Satisfied on: 15 August 2013
Persons entitled: Michael Brown and Allan Brown

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 derby street manchester t/no LA44688.
Fully Satisfied
26 August 2010Delivered on: 3 September 2010
Satisfied on: 15 August 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or sport and fashion technology limited to the chargee on any account whatsoever.
Particulars: F/H 57 derby street manchester t/no LA44668.
Fully Satisfied
23 December 2008Delivered on: 6 January 2009
Satisfied on: 15 August 2013
Persons entitled: Abbey National PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee and each and every one of its subsidiary companies on any account whatsoever.
Particulars: All the rights, titles, benefits and interests whether present or future of the company to all monies from time to time due, owing or incurred to the company under the leases being any lease, agreement for lease, tenancy agreement, licence and any other right of occupation of 57A/b derby street manchester t/no. LA44668 see image for full details.
Fully Satisfied

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
27 February 2023Confirmation statement made on 11 February 2023 with updates (6 pages)
16 November 2022Satisfaction of charge 049338140034 in full (1 page)
16 November 2022Satisfaction of charge 049338140032 in full (1 page)
6 October 2022Registration of charge 049338140034, created on 6 October 2022 (45 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
8 April 2022Satisfaction of charge 049338140028 in full (1 page)
8 April 2022Satisfaction of charge 049338140029 in full (1 page)
8 April 2022Satisfaction of charge 049338140027 in full (1 page)
8 April 2022Satisfaction of charge 049338140026 in full (1 page)
2 March 2022Confirmation statement made on 11 February 2022 with updates (6 pages)
3 December 2021Part of the property or undertaking has been released from charge 049338140031 (1 page)
24 September 2021Satisfaction of charge 049338140024 in full (1 page)
24 September 2021Satisfaction of charge 049338140026 in part (1 page)
24 September 2021Satisfaction of charge 049338140030 in full (1 page)
23 September 2021Satisfaction of charge 049338140025 in full (1 page)
23 September 2021Satisfaction of charge 10 in full (1 page)
20 September 2021Satisfaction of charge 4 in full (1 page)
20 September 2021Satisfaction of charge 9 in full (1 page)
20 September 2021Satisfaction of charge 6 in full (1 page)
20 September 2021Satisfaction of charge 5 in full (1 page)
6 September 2021Registration of charge 049338140033, created on 3 September 2021 (6 pages)
13 May 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
8 April 2021Registration of charge 049338140032, created on 7 April 2021 (10 pages)
15 March 2021Confirmation statement made on 11 February 2021 with updates (6 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
17 March 2020Confirmation statement made on 11 February 2020 with updates (6 pages)
17 March 2020Notification of Pankaj Takiar as a person with significant control on 25 March 2019 (2 pages)
17 March 2020Director's details changed for Mrs Aarti Takiar on 17 March 2020 (2 pages)
17 March 2020Secretary's details changed for Mrs Aarti Takiar on 17 March 2020 (1 page)
17 March 2020Director's details changed for Mrs Anu Takiar on 17 March 2020 (2 pages)
12 March 2020Second filing for the appointment of Neeraj Takiar as a director (6 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 July 2019Registered office address changed from Unit 1 a , Empress Business Centre Empress Business Centre Chester Road Manchester M16 9EA to Unit 1 a Empress Business Centre 380 Chester Road Manchester M16 9EA on 25 July 2019 (1 page)
13 May 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
14 December 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
6 March 2018Change of share class name or designation (2 pages)
6 March 2018Sub-division of shares on 21 February 2018 (4 pages)
1 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
22 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 June 2017Registration of charge 049338140031, created on 9 June 2017 (7 pages)
12 June 2017Registration of charge 049338140031, created on 9 June 2017 (7 pages)
26 May 2017Appointment of Mr Neeraj Takiar as a director on 10 November 2016 (2 pages)
26 May 2017Appointment of Mr Pankaj Takiar as a director on 10 November 2016 (2 pages)
26 May 2017Appointment of Mr Pankaj Takiar as a director on 10 November 2016 (2 pages)
26 May 2017Appointment of Mr Neeraj Takiar as a director on 10 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 12/03/2020.
(3 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
9 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1,000
(5 pages)
9 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1,000
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
10 August 2015Registration of charge 049338140030, created on 5 August 2015 (30 pages)
10 August 2015Registration of charge 049338140030, created on 5 August 2015 (30 pages)
10 August 2015Registration of charge 049338140030, created on 5 August 2015 (30 pages)
24 February 2015Registration of charge 049338140029, created on 23 February 2015 (31 pages)
24 February 2015Registration of charge 049338140029, created on 23 February 2015 (31 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 February 2015AA01 (3 pages)
17 February 2015AA01 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 February 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
26 January 2015Satisfaction of charge 049338140023 in full (1 page)
26 January 2015Satisfaction of charge 049338140023 in full (1 page)
3 October 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
3 October 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages)
16 July 2014Registration of charge 049338140028, created on 9 July 2014 (32 pages)
16 July 2014Registration of charge 049338140028, created on 9 July 2014 (32 pages)
16 July 2014Registration of charge 049338140028, created on 9 July 2014 (32 pages)
1 April 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
1 April 2014Registered office address changed from Firsto Floor North Wing Trafford House Chester Road Stretford Manchester M32 0RS on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Firsto Floor North Wing Trafford House Chester Road Stretford Manchester M32 0RS on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Unit 1 a , Empress Business Centre Empress Business Centre Chester Road Manchester M16 9EA England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Unit 1 a , Empress Business Centre Empress Business Centre Chester Road Manchester M16 9EA England on 1 April 2014 (1 page)
1 April 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
1 April 2014Registered office address changed from Unit 1 a , Empress Business Centre Empress Business Centre Chester Road Manchester M16 9EA England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Firsto Floor North Wing Trafford House Chester Road Stretford Manchester M32 0RS on 1 April 2014 (1 page)
27 March 2014Registration of charge 049338140027 (33 pages)
27 March 2014Registration of charge 049338140027 (33 pages)
4 December 2013Registration of charge 049338140026 (33 pages)
4 December 2013Registration of charge 049338140026 (33 pages)
3 September 2013Registration of charge 049338140025 (33 pages)
3 September 2013Registration of charge 049338140025 (33 pages)
23 August 2013Satisfaction of charge 14 in full (4 pages)
23 August 2013Satisfaction of charge 14 in full (4 pages)
15 August 2013Satisfaction of charge 12 in full (4 pages)
15 August 2013Satisfaction of charge 18 in full (4 pages)
15 August 2013Satisfaction of charge 17 in full (4 pages)
15 August 2013Satisfaction of charge 16 in full (4 pages)
15 August 2013Satisfaction of charge 21 in full (4 pages)
15 August 2013Satisfaction of charge 19 in full (4 pages)
15 August 2013Satisfaction of charge 1 in full (4 pages)
15 August 2013Satisfaction of charge 17 in full (4 pages)
15 August 2013Satisfaction of charge 11 in full (5 pages)
15 August 2013Satisfaction of charge 3 in full (4 pages)
15 August 2013Satisfaction of charge 19 in full (4 pages)
15 August 2013Satisfaction of charge 21 in full (4 pages)
15 August 2013Satisfaction of charge 11 in full (5 pages)
15 August 2013Satisfaction of charge 22 in full (4 pages)
15 August 2013Satisfaction of charge 13 in full (4 pages)
15 August 2013Satisfaction of charge 1 in full (4 pages)
15 August 2013Satisfaction of charge 20 in full (4 pages)
15 August 2013Satisfaction of charge 12 in full (4 pages)
15 August 2013Satisfaction of charge 20 in full (4 pages)
15 August 2013Satisfaction of charge 16 in full (4 pages)
15 August 2013Satisfaction of charge 18 in full (4 pages)
15 August 2013Satisfaction of charge 22 in full (4 pages)
15 August 2013Satisfaction of charge 3 in full (4 pages)
15 August 2013Satisfaction of charge 13 in full (4 pages)
3 August 2013Registration of charge 049338140024 (35 pages)
3 August 2013Registration of charge 049338140024 (35 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 April 2013Registration of charge 049338140023 (11 pages)
20 April 2013Registration of charge 049338140023 (11 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 22 (11 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 22 (11 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 20 (11 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 20 (11 pages)
17 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
8 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 17 (12 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 17 (12 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 15 (9 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 15 (9 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 November 2010Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 8 November 2010 (2 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
8 November 2010Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Aarti Takiar on 1 October 2010 (2 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Aarti Takiar on 1 October 2010 (2 pages)
8 November 2010Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Aarti Takiar on 1 October 2010 (2 pages)
2 November 2010Amended accounts made up to 31 December 2009 (6 pages)
2 November 2010Amended accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
7 December 2009Director's details changed for Anu Takiar on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Aarti Takiar on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Aarti Takiar on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Anu Takiar on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Aarti Takiar on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Anu Takiar on 1 October 2009 (2 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 June 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 April 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
1 April 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
6 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 November 2008Return made up to 15/10/08; full list of members (4 pages)
4 November 2008Return made up to 15/10/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
13 February 2008New secretary appointed;new director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New secretary appointed;new director appointed (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Secretary resigned;director resigned (1 page)
13 February 2008Secretary resigned;director resigned (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Return made up to 15/10/07; full list of members (3 pages)
26 October 2007Return made up to 15/10/07; full list of members (3 pages)
26 October 2007Director's particulars changed (1 page)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 July 2007Registered office changed on 24/07/07 from: no.5 153 great ducie street manchester M3 1FB (1 page)
24 July 2007Registered office changed on 24/07/07 from: no.5 153 great ducie street manchester M3 1FB (1 page)
19 October 2006Return made up to 15/10/06; full list of members (3 pages)
19 October 2006Return made up to 15/10/06; full list of members (3 pages)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
6 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
6 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
28 October 2005Return made up to 15/10/05; full list of members (7 pages)
28 October 2005Return made up to 15/10/05; full list of members (7 pages)
17 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
31 October 2004Return made up to 15/10/04; full list of members (7 pages)
31 October 2004Return made up to 15/10/04; full list of members (7 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
12 November 2003New secretary appointed;new director appointed (2 pages)
12 November 2003Ad 15/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003Ad 15/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New secretary appointed;new director appointed (2 pages)
12 November 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
15 October 2003Incorporation (11 pages)
15 October 2003Incorporation (11 pages)