380 Chester Road
Manchester
M16 9EA
Director Name | Mrs Anu Takiar |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2008(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a, Empress Business Centre 380 Chester Road Manchester M16 9EA |
Secretary Name | Mrs Aarti Takiar |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 06 January 2008(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 A Empress Business Centre 380 Chester Road Manchester M16 9EA |
Director Name | Mr Pankaj Takiar |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 A Empress Business Centre 380 Chester Road Manchester M16 9EA |
Director Name | Mr Neeraj Takiar |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 A, Empress Business Centre Empress Business Chester Road Manchester M16 9EA |
Director Name | Mr Daman Datt Takiar |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | 21 Holly Road South Wilmslow Cheshire SK9 1NQ |
Director Name | Mr Pankaj Takiar |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holly Road South Wilmslow Cheshire SK9 1NQ |
Director Name | Mr Neeraj Takiar |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 78 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Secretary Name | Mr Pankaj Takiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holly Road South Wilmslow Cheshire SK9 1NQ |
Secretary Name | Mr Daman Datt Takiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2008) |
Role | Company Director |
Correspondence Address | 21 Holly Road South Wilmslow Cheshire SK9 1NQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | luxome.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8770147 |
Telephone region | Manchester |
Registered Address | Unit 1 A Empress Business Centre 380 Chester Road Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Aarti Takiar 50.00% Ordinary |
---|---|
500 at £1 | Anu Takiar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,306,388 |
Cash | £7,848 |
Current Liabilities | £316,318 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
9 July 2010 | Delivered 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 2009 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2022 | Delivered 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 2009 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
27 February 2023 | Confirmation statement made on 11 February 2023 with updates (6 pages) |
16 November 2022 | Satisfaction of charge 049338140034 in full (1 page) |
16 November 2022 | Satisfaction of charge 049338140032 in full (1 page) |
6 October 2022 | Registration of charge 049338140034, created on 6 October 2022 (45 pages) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
8 April 2022 | Satisfaction of charge 049338140028 in full (1 page) |
8 April 2022 | Satisfaction of charge 049338140029 in full (1 page) |
8 April 2022 | Satisfaction of charge 049338140027 in full (1 page) |
8 April 2022 | Satisfaction of charge 049338140026 in full (1 page) |
2 March 2022 | Confirmation statement made on 11 February 2022 with updates (6 pages) |
3 December 2021 | Part of the property or undertaking has been released from charge 049338140031 (1 page) |
24 September 2021 | Satisfaction of charge 049338140024 in full (1 page) |
24 September 2021 | Satisfaction of charge 049338140026 in part (1 page) |
24 September 2021 | Satisfaction of charge 049338140030 in full (1 page) |
23 September 2021 | Satisfaction of charge 049338140025 in full (1 page) |
23 September 2021 | Satisfaction of charge 10 in full (1 page) |
20 September 2021 | Satisfaction of charge 4 in full (1 page) |
20 September 2021 | Satisfaction of charge 9 in full (1 page) |
20 September 2021 | Satisfaction of charge 6 in full (1 page) |
20 September 2021 | Satisfaction of charge 5 in full (1 page) |
6 September 2021 | Registration of charge 049338140033, created on 3 September 2021 (6 pages) |
13 May 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
8 April 2021 | Registration of charge 049338140032, created on 7 April 2021 (10 pages) |
15 March 2021 | Confirmation statement made on 11 February 2021 with updates (6 pages) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
17 March 2020 | Confirmation statement made on 11 February 2020 with updates (6 pages) |
17 March 2020 | Notification of Pankaj Takiar as a person with significant control on 25 March 2019 (2 pages) |
17 March 2020 | Director's details changed for Mrs Aarti Takiar on 17 March 2020 (2 pages) |
17 March 2020 | Secretary's details changed for Mrs Aarti Takiar on 17 March 2020 (1 page) |
17 March 2020 | Director's details changed for Mrs Anu Takiar on 17 March 2020 (2 pages) |
12 March 2020 | Second filing for the appointment of Neeraj Takiar as a director (6 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 July 2019 | Registered 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 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
14 December 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
6 March 2018 | Change of share class name or designation (2 pages) |
6 March 2018 | Sub-division of shares on 21 February 2018 (4 pages) |
1 March 2018 | Resolutions
|
22 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 June 2017 | Registration of charge 049338140031, created on 9 June 2017 (7 pages) |
12 June 2017 | Registration of charge 049338140031, created on 9 June 2017 (7 pages) |
26 May 2017 | Appointment of Mr Neeraj Takiar as a director on 10 November 2016 (2 pages) |
26 May 2017 | Appointment of Mr Pankaj Takiar as a director on 10 November 2016 (2 pages) |
26 May 2017 | Appointment of Mr Pankaj Takiar as a director on 10 November 2016 (2 pages) |
26 May 2017 | Appointment of Mr Neeraj Takiar as a director on 10 November 2016
|
8 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
9 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
23 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
10 August 2015 | Registration of charge 049338140030, created on 5 August 2015 (30 pages) |
10 August 2015 | Registration of charge 049338140030, created on 5 August 2015 (30 pages) |
10 August 2015 | Registration of charge 049338140030, created on 5 August 2015 (30 pages) |
24 February 2015 | Registration of charge 049338140029, created on 23 February 2015 (31 pages) |
24 February 2015 | Registration of charge 049338140029, created on 23 February 2015 (31 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 February 2015 | AA01 (3 pages) |
17 February 2015 | AA01 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 February 2015 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
26 January 2015 | Satisfaction of charge 049338140023 in full (1 page) |
26 January 2015 | Satisfaction of charge 049338140023 in full (1 page) |
3 October 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
3 October 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
16 July 2014 | Registration of charge 049338140028, created on 9 July 2014 (32 pages) |
16 July 2014 | Registration of charge 049338140028, created on 9 July 2014 (32 pages) |
16 July 2014 | Registration of charge 049338140028, created on 9 July 2014 (32 pages) |
1 April 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Registered office address changed from Firsto Floor North Wing Trafford House Chester Road Stretford Manchester M32 0RS on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Firsto Floor North Wing Trafford House Chester Road Stretford Manchester M32 0RS on 1 April 2014 (1 page) |
1 April 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Registered 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 2014 | Registered office address changed from Firsto Floor North Wing Trafford House Chester Road Stretford Manchester M32 0RS on 1 April 2014 (1 page) |
27 March 2014 | Registration of charge 049338140027 (33 pages) |
27 March 2014 | Registration of charge 049338140027 (33 pages) |
4 December 2013 | Registration of charge 049338140026 (33 pages) |
4 December 2013 | Registration of charge 049338140026 (33 pages) |
3 September 2013 | Registration of charge 049338140025 (33 pages) |
3 September 2013 | Registration of charge 049338140025 (33 pages) |
23 August 2013 | Satisfaction of charge 14 in full (4 pages) |
23 August 2013 | Satisfaction of charge 14 in full (4 pages) |
15 August 2013 | Satisfaction of charge 12 in full (4 pages) |
15 August 2013 | Satisfaction of charge 18 in full (4 pages) |
15 August 2013 | Satisfaction of charge 17 in full (4 pages) |
15 August 2013 | Satisfaction of charge 16 in full (4 pages) |
15 August 2013 | Satisfaction of charge 21 in full (4 pages) |
15 August 2013 | Satisfaction of charge 19 in full (4 pages) |
15 August 2013 | Satisfaction of charge 1 in full (4 pages) |
15 August 2013 | Satisfaction of charge 17 in full (4 pages) |
15 August 2013 | Satisfaction of charge 11 in full (5 pages) |
15 August 2013 | Satisfaction of charge 3 in full (4 pages) |
15 August 2013 | Satisfaction of charge 19 in full (4 pages) |
15 August 2013 | Satisfaction of charge 21 in full (4 pages) |
15 August 2013 | Satisfaction of charge 11 in full (5 pages) |
15 August 2013 | Satisfaction of charge 22 in full (4 pages) |
15 August 2013 | Satisfaction of charge 13 in full (4 pages) |
15 August 2013 | Satisfaction of charge 1 in full (4 pages) |
15 August 2013 | Satisfaction of charge 20 in full (4 pages) |
15 August 2013 | Satisfaction of charge 12 in full (4 pages) |
15 August 2013 | Satisfaction of charge 20 in full (4 pages) |
15 August 2013 | Satisfaction of charge 16 in full (4 pages) |
15 August 2013 | Satisfaction of charge 18 in full (4 pages) |
15 August 2013 | Satisfaction of charge 22 in full (4 pages) |
15 August 2013 | Satisfaction of charge 3 in full (4 pages) |
15 August 2013 | Satisfaction of charge 13 in full (4 pages) |
3 August 2013 | Registration of charge 049338140024 (35 pages) |
3 August 2013 | Registration of charge 049338140024 (35 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 April 2013 | Registration of charge 049338140023 (11 pages) |
20 April 2013 | Registration of charge 049338140023 (11 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 22 (11 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 22 (11 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
17 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
8 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 17 (12 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 17 (12 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 November 2010 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 8 November 2010 (2 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Aarti Takiar on 1 October 2010 (2 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Director's details changed for Aarti Takiar on 1 October 2010 (2 pages) |
8 November 2010 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Aarti Takiar on 1 October 2010 (2 pages) |
2 November 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
2 November 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
7 December 2009 | Director's details changed for Anu Takiar on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Aarti Takiar on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Aarti Takiar on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Anu Takiar on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Aarti Takiar on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Anu Takiar on 1 October 2009 (2 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 April 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
1 April 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
13 February 2008 | New secretary appointed;new director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New secretary appointed;new director appointed (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Secretary resigned;director resigned (1 page) |
13 February 2008 | Secretary resigned;director resigned (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
26 October 2007 | Director's particulars changed (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: no.5 153 great ducie street manchester M3 1FB (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: no.5 153 great ducie street manchester M3 1FB (1 page) |
19 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
19 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
14 February 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
6 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
28 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
28 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
17 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
31 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
31 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
12 November 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2003 | Ad 15/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Ad 15/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Incorporation (11 pages) |
15 October 2003 | Incorporation (11 pages) |