Ardwick
Manchester
M12 4JD
Director Name | Mrs Sayyadah Karim |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(19 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Consultant |
Country of Residence | England |
Correspondence Address | City View House 5 Union Street Ardwick Manchester M12 4JD |
Director Name | Mr Shabbir Gulamhussein Visram |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Larkfield Avenue Harrow Middlesex HA3 8NF |
Secretary Name | Altaf Visram |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Clement Stott Close Manchester M9 6EH |
Secretary Name | Mr Shabbir Gulamhussein Visram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Theworks Building, 5 Union Street, Ardwick Manchester Lancashire M12 4JD |
Website | www.africanmeccasafaris.com |
---|---|
Telephone | 0161 8706092 |
Telephone region | Manchester |
Registered Address | City View House 5 Union Street Ardwick Manchester M12 4JD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Altaf Visram 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,594 |
Cash | £388 |
Current Liabilities | £2,150 |
Latest Accounts | 31 March 2024 (4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
5 December 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
---|---|
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
20 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
20 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
1 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 October 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
16 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
15 May 2014 | Termination of appointment of Shabbir Visram as a secretary (1 page) |
15 May 2014 | Termination of appointment of Shabbir Visram as a secretary (1 page) |
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
14 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
4 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
4 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
29 April 2012 | Director's details changed for Altaf Visram on 29 April 2012 (2 pages) |
29 April 2012 | Director's details changed for Altaf Visram on 29 April 2012 (2 pages) |
2 October 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
2 October 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
2 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
2 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 May 2010 | Director's details changed for Altaf Visram on 29 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Altaf Visram on 29 April 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 October 2009 | Secretary's details changed for Shabbir Visram on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Shabbir Visram on 21 October 2009 (1 page) |
19 October 2009 | Director's details changed for Altaf Visram on 18 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Altaf Visram on 18 October 2009 (2 pages) |
27 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 September 2007 | New secretary appointed (1 page) |
7 September 2007 | New secretary appointed (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
1 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
2 February 2006 | Amended accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Amended accounts made up to 31 March 2005 (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 May 2005 | Return made up to 29/04/05; full list of members
|
3 May 2005 | Return made up to 29/04/05; full list of members
|
8 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
8 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
12 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
10 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
10 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2004 | Incorporation (13 pages) |
29 April 2004 | Incorporation (13 pages) |