Belle Vale
Liverpool
Merseyside
L25 2NT
Secretary Name | Sonia Parry |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2004(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eccles Drive Belle Vale Liverpool Merseyside L25 2NT |
Director Name | Mr Abdul Malik Al Nasir |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Director Name | Mrs Diane Thomas |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Housewife |
Correspondence Address | 88 Christopher Way Liverpool L16 1JQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.fore-word.com |
---|
Registered Address | Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
17.8k at £1 | Trustees Of Abdul Malik Al Nasir Special Needs Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,057 |
Cash | £4,500 |
Current Liabilities | £13,640 |
Latest Accounts | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
2 August 2023 | Confirmation statement made on 24 July 2023 with updates (5 pages) |
---|---|
2 August 2023 | Director's details changed for Mr Abdul Malik Al Nasir on 2 August 2023 (2 pages) |
19 June 2023 | Micro company accounts made up to 29 June 2022 (4 pages) |
6 June 2023 | Director's details changed for Mr Abdul Malik Al Nasir on 6 June 2023 (2 pages) |
28 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 29 June 2021 (4 pages) |
6 August 2021 | Confirmation statement made on 24 July 2021 with updates (5 pages) |
5 August 2021 | Total exemption full accounts made up to 29 June 2020 (9 pages) |
29 June 2021 | Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (5 pages) |
17 July 2020 | Secretary's details changed for Sonja Parry on 17 July 2020 (1 page) |
17 July 2020 | Change of details for Sonja Parry as a person with significant control on 17 July 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 14 July 2020 with updates (5 pages) |
17 July 2020 | Director's details changed for Sonja Parry on 17 July 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
2 September 2019 | Second filing of Confirmation Statement dated 16/06/2019 (5 pages) |
22 August 2019 | Notification of Sonja Parry as a person with significant control on 6 April 2016 (2 pages) |
14 August 2019 | Confirmation statement made on 16 June 2019 with updates
|
27 June 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
20 June 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 July 2017 | Notification of Abdul Malik Al Nasir as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Abdul Malik Al Nasir as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 November 2014 | Appointment of Mr Abdul Malik Al Nasir as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Abdul Malik Al Nasir as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Abdul Malik Al Nasir as a director on 3 November 2014 (2 pages) |
23 October 2014 | Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 23 October 2014 (1 page) |
18 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 July 2010 | Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ United Kingdom on 16 July 2010 (1 page) |
16 July 2010 | Secretary's details changed for Sonia Parry on 14 June 2010 (1 page) |
16 July 2010 | Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ United Kingdom on 16 July 2010 (1 page) |
16 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Sonia Parry on 14 June 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Sonia Parry on 14 June 2010 (1 page) |
16 July 2010 | Director's details changed for Sonia Parry on 14 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 53 rodney street liverpool L1 9ER (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 53 rodney street liverpool L1 9ER (1 page) |
29 September 2008 | Appointment terminated director diane thomas (1 page) |
29 September 2008 | Appointment terminated director diane thomas (1 page) |
25 September 2008 | Return made up to 15/06/08; full list of members (3 pages) |
25 September 2008 | Return made up to 15/06/08; full list of members (3 pages) |
11 March 2008 | Director's change of particulars / diane finegan / 10/03/2008 (2 pages) |
11 March 2008 | Director's change of particulars / diane finegan / 10/03/2008 (2 pages) |
19 August 2007 | Memorandum and Articles of Association (10 pages) |
19 August 2007 | Memorandum and Articles of Association (10 pages) |
10 August 2007 | Nc inc already adjusted 01/06/06 (2 pages) |
10 August 2007 | Ad 01/06/06--------- £ si 17779@1=17779 (1 page) |
10 August 2007 | Nc inc already adjusted 01/06/06 (2 pages) |
10 August 2007 | Ad 01/06/06--------- £ si 17779@1=17779 (1 page) |
9 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
9 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
7 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 53 rodney street liverpool merseyside L1 9ER (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 53 rodney street liverpool merseyside L1 9ER (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 88 rodney street liverpool merseyside L1 9AR (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 88 rodney street liverpool merseyside L1 9AR (1 page) |
16 August 2005 | Return made up to 15/06/05; full list of members (2 pages) |
16 August 2005 | Return made up to 15/06/05; full list of members (2 pages) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 88 rodney stret liverpool merseyside L1 9AR (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 88 rodney stret liverpool merseyside L1 9AR (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New secretary appointed;new director appointed (1 page) |
8 September 2004 | New secretary appointed;new director appointed (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New director appointed (1 page) |
15 June 2004 | Incorporation (12 pages) |
15 June 2004 | Incorporation (12 pages) |