Company NameEmerald Investments (North West) Limited
DirectorsRubina Shahnaz Anwar and Mohammad Azhar
Company StatusActive
Company Number05171499
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rubina Shahnaz Anwar
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(6 days after company formation)
Appointment Duration19 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Denison Road
Manchester
Lancashire
M14 5SQ
Director NameMr Mohammad Azhar
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(6 days after company formation)
Appointment Duration19 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Lincoln Avenue
Heald Green
Cheadle
Cheshire
SK8 3LJ
Secretary NameMrs Rubina Shahnaz Anwar
NationalityBritish
StatusCurrent
Appointed12 July 2004(6 days after company formation)
Appointment Duration19 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Denison Road
Manchester
Lancashire
M14 5SQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Robert Street
Manchester
M3 1EY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

70 at £1Rubina Shahnaz Anwar
70.00%
Ordinary
30 at £1Mohammed Azhar
30.00%
Ordinary

Financials

Year2014
Net Worth£555,645
Cash£53,507
Current Liabilities£121,040

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

18 October 2007Delivered on: 23 October 2007
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: 39/41 bent street manchester all buildings and fixtures; goodwill and uncalled capital; floating charge all assets. See the mortgage charge document for full details.
Outstanding
1 October 2007Delivered on: 5 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 August 2005Delivered on: 24 August 2005
Satisfied on: 23 October 2007
Persons entitled: Habib Allied International Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A fixed charge over all its book and other debts, and the proceeds account.
Fully Satisfied
12 August 2005Delivered on: 24 August 2005
Satisfied on: 11 September 2007
Persons entitled: Habib Allied International Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 August 2005Delivered on: 24 August 2005
Satisfied on: 11 September 2007
Persons entitled: Habib Allied International 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: The l/h property k/a 2 canary way, swinton, manchester t/no man 623.
Fully Satisfied
12 August 2005Delivered on: 24 August 2005
Satisfied on: 11 September 2007
Persons entitled: Habib Allied International Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 52,54,56 and 58 stanley street, and 19 north street manchester t/no LA74692 for further property charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied

Filing History

3 March 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
2 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
11 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
12 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 September 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
14 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
1 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
8 September 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
31 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
30 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
19 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 January 2010Annual return made up to 6 July 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 6 July 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 6 July 2009 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
6 January 2009Return made up to 06/07/08; full list of members (4 pages)
6 January 2009Return made up to 06/07/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 January 2008Registered office changed on 31/01/08 from: 39-41 bent street manchester M8 8NW (1 page)
31 January 2008Registered office changed on 31/01/08 from: 39-41 bent street manchester M8 8NW (1 page)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
18 October 2007Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
5 October 2007Particulars of mortgage/charge (7 pages)
5 October 2007Particulars of mortgage/charge (7 pages)
11 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2007Return made up to 06/07/07; no change of members (7 pages)
16 July 2007Return made up to 06/07/07; no change of members (7 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 August 2006Return made up to 06/07/06; full list of members (7 pages)
18 August 2006Return made up to 06/07/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
29 July 2005Registered office changed on 29/07/05 from: 15 - 17 swan street manchester M4 5JJ (1 page)
29 July 2005Registered office changed on 29/07/05 from: 15 - 17 swan street manchester M4 5JJ (1 page)
27 July 2005Return made up to 06/07/05; full list of members (7 pages)
27 July 2005Return made up to 06/07/05; full list of members (7 pages)
14 October 2004Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2004Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Director resigned (1 page)
6 July 2004Incorporation (9 pages)
6 July 2004Incorporation (9 pages)