Bolton
BL3 6TG
Director Name | Zahid Patel |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sandwood Avenue Bolton Lancashire BL3 4PQ |
Secretary Name | Mr Mohammed Yusuf Mangera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Church Avenue Bolton Greater Manchester BL3 4AW |
Director Name | Mr Farouk Gulammohamed Ismail |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2004(5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 March 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 77 Vaughan Gardens Ilford Essex IG1 3PB |
Director Name | Mr Mohammed Yusuf Mangera |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2004(5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Church Avenue Bolton Greater Manchester BL3 4AW |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Caroline House 125 Bradshawgate Bolton BL2 1BJ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
35 at £1 | Farouk Gulam Mohamed Ismail 35.00% Ordinary |
---|---|
35 at £1 | Mohammed Yusuf Mangera 35.00% Ordinary |
30 at £1 | Mumtaz Banu Farouk Ismail 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,442 |
Cash | £206 |
Current Liabilities | £489 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 3 weeks from now) |
14 July 2008 | Delivered on: 23 July 2008 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 on the south side of dinsdale drive bolton greater manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 December 2004 | Delivered on: 6 January 2005 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: Derby shopping centre cannon street deane bolton t/nos: LA333148 and GM164284. 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. Outstanding |
13 October 2004 | Delivered on: 21 October 2004 Persons entitled: National Westminster 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 |
27 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
12 April 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
27 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
14 July 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
28 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
20 April 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
24 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
25 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 August 2018 | Satisfaction of charge 1 in full (1 page) |
26 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
3 July 2018 | Registered office address changed from Caroline House Bradshawgate Bolton BL2 1BJ England to Caroline House 125 Bradshawgate Bolton BL2 1BJ on 3 July 2018 (1 page) |
29 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 June 2018 | Registered office address changed from 24 Ribblesdale Road Bolton BL3 6TG England to Caroline House Bradshawgate Bolton BL2 1BJ on 1 June 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 September 2017 | Notification of Globe Solutions Ltd as a person with significant control on 17 March 2017 (2 pages) |
20 September 2017 | Notification of Globe Solutions Ltd as a person with significant control on 17 March 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
20 September 2017 | Cessation of Mohammed Yusuf Mangera as a person with significant control on 17 March 2017 (1 page) |
20 September 2017 | Cessation of Mohammed Yusuf Mangera as a person with significant control on 17 March 2017 (1 page) |
20 September 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
23 June 2017 | Registered office address changed from Second Floor Offices 64 Church Avenue Bolton BL3 4AW to 24 Ribblesdale Road Bolton BL3 6TG on 23 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Farouk Gulammohamed Ismail as a director on 17 March 2017 (1 page) |
23 June 2017 | Termination of appointment of Mohammed Yusuf Mangera as a director on 17 March 2017 (1 page) |
23 June 2017 | Termination of appointment of Mohammed Yusuf Mangera as a secretary on 17 March 2017 (1 page) |
23 June 2017 | Termination of appointment of Mohammed Yusuf Mangera as a director on 17 March 2017 (1 page) |
23 June 2017 | Appointment of Mr Mohamed Hanif Jiva as a director on 17 March 2017 (2 pages) |
23 June 2017 | Termination of appointment of Farouk Gulammohamed Ismail as a director on 17 March 2017 (1 page) |
23 June 2017 | Termination of appointment of Mohammed Yusuf Mangera as a secretary on 17 March 2017 (1 page) |
23 June 2017 | Appointment of Mr Mohamed Hanif Jiva as a director on 17 March 2017 (2 pages) |
23 June 2017 | Registered office address changed from Second Floor Offices 64 Church Avenue Bolton BL3 4AW to 24 Ribblesdale Road Bolton BL3 6TG on 23 June 2017 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
30 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
12 April 2016 | Satisfaction of charge 3 in full (2 pages) |
12 April 2016 | Satisfaction of charge 2 in full (2 pages) |
12 April 2016 | Satisfaction of charge 3 in full (2 pages) |
12 April 2016 | Satisfaction of charge 2 in full (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
18 March 2014 | Amended accounts made up to 31 March 2013 (3 pages) |
18 March 2014 | Amended accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 January 2009 | Appointment terminated director zahid patel (1 page) |
8 January 2009 | Return made up to 13/07/08; full list of members
|
8 January 2009 | Appointment terminated director zahid patel (1 page) |
8 January 2009 | Return made up to 13/07/08; full list of members
|
23 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 September 2007 | Return made up to 13/07/07; full list of members (7 pages) |
27 September 2007 | Return made up to 13/07/07; full list of members (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
10 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
4 February 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Return made up to 13/07/05; full list of members (6 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Return made up to 13/07/05; full list of members (6 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
13 July 2004 | Incorporation (15 pages) |
13 July 2004 | Incorporation (15 pages) |