Blackburn
Lancashire
BB1 8DH
Director Name | Mr Mohsin Alli |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2003(3 days after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 527 Revidge Road Blackburn Lancashire BB1 8DH |
Director Name | Sarifa Alli |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2003(3 days after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 529 Revidge Road Blackburn Lancashire BB1 8DH |
Secretary Name | Mr Mohsin Alli |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2003(3 days after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 527 Revidge Road Blackburn Lancashire BB1 8DH |
Director Name | Farida Alli |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(3 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 527 Revidge Road Blackburn Lancashire BB1 8DH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Ground Floor 184 Cheetham Hill Road Manchester M8 8LQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Farida Alli 25.00% Ordinary |
---|---|
25 at £1 | Makbool Alli 25.00% Ordinary |
25 at £1 | Mohsin Alli 25.00% Ordinary |
25 at £1 | Sarifa Alli 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,729 |
Cash | £12,320 |
Current Liabilities | £58,741 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
19 June 2017 | Delivered on: 22 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 December 2007 | Delivered on: 16 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge registered pursuant to an order of court Secured details: £100,000 due or to become due from the company to the chargee. Particulars: 149 st james road blackburn. Outstanding |
27 March 2008 | Delivered on: 29 March 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 woolwich street blackburn la 640520. Outstanding |
5 July 2006 | Delivered on: 12 July 2006 Satisfied on: 10 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings woolwich street and clerkhill street, blackburn. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 January 2024 | Registered office address changed from Riley House 183-185 North Road Preston Lancashire PR1 2YQ to Ground Floor 184 Cheetham Hill Road Manchester M8 8LQ on 25 January 2024 (1 page) |
---|---|
1 December 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
21 July 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
30 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
12 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
1 December 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
6 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
18 November 2019 | Cessation of Farida Alli as a person with significant control on 31 May 2019 (1 page) |
18 November 2019 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
18 November 2019 | Termination of appointment of Farida Alli as a director on 31 May 2019 (1 page) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
26 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
22 June 2017 | Registration of charge 049662290005, created on 19 June 2017 (26 pages) |
22 June 2017 | Registration of charge 049662290005, created on 19 June 2017 (26 pages) |
23 December 2016 | Confirmation statement made on 17 November 2016 with updates (8 pages) |
23 December 2016 | Confirmation statement made on 17 November 2016 with updates (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
11 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
16 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
12 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
29 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Makbool Alli on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mohsin Alli on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Sarifa Alli on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Sarifa Alli on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Farida Alli on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mohsin Alli on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Farida Alli on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Makbool Alli on 23 December 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
4 February 2009 | Return made up to 17/11/08; full list of members (5 pages) |
4 February 2009 | Return made up to 17/11/08; full list of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
16 April 2008 | Particulars of a mortgage or charge/co extend / charge no: 4 (4 pages) |
16 April 2008 | Particulars of a mortgage or charge/co extend / charge no: 4 (4 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 March 2008 | Return made up to 17/11/07; no change of members (8 pages) |
6 March 2008 | Return made up to 17/11/07; no change of members (8 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
9 January 2007 | Return made up to 17/11/06; full list of members (9 pages) |
9 January 2007 | Return made up to 17/11/06; full list of members (9 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Return made up to 17/11/05; full list of members (9 pages) |
7 December 2005 | Return made up to 17/11/05; full list of members (9 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
1 December 2004 | Return made up to 17/11/04; full list of members (8 pages) |
1 December 2004 | Return made up to 17/11/04; full list of members (8 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: riley moss chartered accountants 48-54 fishwick parade preston lancashire PR1 4XQ (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: riley moss chartered accountants 48-54 fishwick parade preston lancashire PR1 4XQ (1 page) |
8 December 2003 | New director appointed (1 page) |
8 December 2003 | New director appointed (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New secretary appointed;new director appointed (2 pages) |
8 December 2003 | New secretary appointed;new director appointed (2 pages) |
8 December 2003 | New director appointed (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Incorporation (6 pages) |
17 November 2003 | Incorporation (6 pages) |