Company NameAfricanmecca Limited
DirectorsAltaf Visram and Sayyadah Karim
Company StatusActive
Company Number05115336
CategoryPrivate Limited Company
Incorporation Date29 April 2004(20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Altaf Visram
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2004(same day as company formation)
RoleTravel Manager
Country of ResidenceEngland
Correspondence AddressCity View House 5 Union Street
Ardwick
Manchester
M12 4JD
Director NameMrs Sayyadah Karim
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(19 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCity View House 5 Union Street
Ardwick
Manchester
M12 4JD
Director NameMr Shabbir Gulamhussein Visram
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Larkfield Avenue
Harrow
Middlesex
HA3 8NF
Secretary NameAltaf Visram
NationalityKenyan
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Clement Stott Close
Manchester
M9 6EH
Secretary NameMr Shabbir Gulamhussein Visram
NationalityBritish
StatusResigned
Appointed05 September 2007(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTheworks Building, 5 Union
Street, Ardwick
Manchester
Lancashire
M12 4JD

Contact

Websitewww.africanmeccasafaris.com
Telephone0161 8706092
Telephone regionManchester

Location

Registered AddressCity View House 5 Union Street
Ardwick
Manchester
M12 4JD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Altaf Visram
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,594
Cash£388
Current Liabilities£2,150

Accounts

Latest Accounts31 March 2024 (4 weeks ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

5 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
1 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
20 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
1 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 October 2016Registered office address changed from Theworks Building, 5 Union Street, Ardwick Manchester Lancashire M12 4JD to City View House 5 Union Street Ardwick Manchester M12 4JD on 18 October 2016 (1 page)
18 October 2016Registered office address changed from Theworks Building, 5 Union Street, Ardwick Manchester Lancashire M12 4JD to City View House 5 Union Street Ardwick Manchester M12 4JD on 18 October 2016 (1 page)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(3 pages)
16 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(3 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
16 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
16 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
15 May 2014Termination of appointment of Shabbir Visram as a secretary (1 page)
15 May 2014Termination of appointment of Shabbir Visram as a secretary (1 page)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
14 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
4 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
4 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
29 April 2012Director's details changed for Altaf Visram on 29 April 2012 (2 pages)
29 April 2012Director's details changed for Altaf Visram on 29 April 2012 (2 pages)
2 October 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
2 October 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
2 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
2 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 May 2010Director's details changed for Altaf Visram on 29 April 2010 (2 pages)
7 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Altaf Visram on 29 April 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 October 2009Secretary's details changed for Shabbir Visram on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Shabbir Visram on 21 October 2009 (1 page)
19 October 2009Director's details changed for Altaf Visram on 18 October 2009 (2 pages)
19 October 2009Director's details changed for Altaf Visram on 18 October 2009 (2 pages)
27 May 2009Return made up to 29/04/09; full list of members (3 pages)
27 May 2009Return made up to 29/04/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 May 2008Return made up to 29/04/08; full list of members (3 pages)
8 May 2008Return made up to 29/04/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 September 2007New secretary appointed (1 page)
7 September 2007New secretary appointed (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Secretary resigned (1 page)
1 May 2007Return made up to 29/04/07; full list of members (2 pages)
1 May 2007Return made up to 29/04/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 May 2006Return made up to 29/04/06; full list of members (2 pages)
3 May 2006Return made up to 29/04/06; full list of members (2 pages)
2 February 2006Amended accounts made up to 31 March 2005 (3 pages)
2 February 2006Amended accounts made up to 31 March 2005 (3 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 May 2005Return made up to 29/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 May 2005Return made up to 29/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
8 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
12 November 2004Secretary's particulars changed;director's particulars changed (1 page)
12 November 2004Secretary's particulars changed;director's particulars changed (1 page)
10 November 2004Registered office changed on 10/11/04 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
10 November 2004Secretary's particulars changed;director's particulars changed (1 page)
10 November 2004Secretary's particulars changed;director's particulars changed (1 page)
10 November 2004Registered office changed on 10/11/04 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
10 November 2004Secretary's particulars changed;director's particulars changed (1 page)
10 November 2004Secretary's particulars changed;director's particulars changed (1 page)
29 April 2004Incorporation (13 pages)
29 April 2004Incorporation (13 pages)