Company NameFusion UK Developments Limited
DirectorMohamed Hanif Jiva
Company StatusActive - Proposal to Strike off
Company Number05177830
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohamed Hanif Jiva
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(12 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ribblesdale Road
Bolton
BL3 6TG
Director NameZahid Patel
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Sandwood Avenue
Bolton
Lancashire
BL3 4PQ
Secretary NameMr Mohammed Yusuf Mangera
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Church Avenue
Bolton
Greater Manchester
BL3 4AW
Director NameMr Farouk Gulammohamed Ismail
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2004(5 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 March 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address77 Vaughan Gardens
Ilford
Essex
IG1 3PB
Director NameMr Mohammed Yusuf Mangera
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2004(5 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Church Avenue
Bolton
Greater Manchester
BL3 4AW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressCaroline House
125 Bradshawgate
Bolton
BL2 1BJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

35 at £1Farouk Gulam Mohamed Ismail
35.00%
Ordinary
35 at £1Mohammed Yusuf Mangera
35.00%
Ordinary
30 at £1Mumtaz Banu Farouk Ismail
30.00%
Ordinary

Financials

Year2014
Net Worth-£52,442
Cash£206
Current Liabilities£489

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Charges

14 July 2008Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

27 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
12 April 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
12 April 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
27 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
14 July 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
28 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
20 April 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
24 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 August 2018Satisfaction of charge 1 in full (1 page)
26 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
3 July 2018Registered 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 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 June 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 September 2017Notification of Globe Solutions Ltd as a person with significant control on 17 March 2017 (2 pages)
20 September 2017Notification of Globe Solutions Ltd as a person with significant control on 17 March 2017 (2 pages)
20 September 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
20 September 2017Cessation of Mohammed Yusuf Mangera as a person with significant control on 17 March 2017 (1 page)
20 September 2017Cessation of Mohammed Yusuf Mangera as a person with significant control on 17 March 2017 (1 page)
20 September 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
23 June 2017Registered 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 2017Termination of appointment of Farouk Gulammohamed Ismail as a director on 17 March 2017 (1 page)
23 June 2017Termination of appointment of Mohammed Yusuf Mangera as a director on 17 March 2017 (1 page)
23 June 2017Termination of appointment of Mohammed Yusuf Mangera as a secretary on 17 March 2017 (1 page)
23 June 2017Termination of appointment of Mohammed Yusuf Mangera as a director on 17 March 2017 (1 page)
23 June 2017Appointment of Mr Mohamed Hanif Jiva as a director on 17 March 2017 (2 pages)
23 June 2017Termination of appointment of Farouk Gulammohamed Ismail as a director on 17 March 2017 (1 page)
23 June 2017Termination of appointment of Mohammed Yusuf Mangera as a secretary on 17 March 2017 (1 page)
23 June 2017Appointment of Mr Mohamed Hanif Jiva as a director on 17 March 2017 (2 pages)
23 June 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
30 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
12 April 2016Satisfaction of charge 3 in full (2 pages)
12 April 2016Satisfaction of charge 2 in full (2 pages)
12 April 2016Satisfaction of charge 3 in full (2 pages)
12 April 2016Satisfaction of charge 2 in full (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
18 March 2014Amended accounts made up to 31 March 2013 (3 pages)
18 March 2014Amended accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 August 2009Return made up to 13/07/09; full list of members (4 pages)
12 August 2009Return made up to 13/07/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Appointment terminated director zahid patel (1 page)
8 January 2009Return made up to 13/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2009Appointment terminated director zahid patel (1 page)
8 January 2009Return made up to 13/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 September 2007Return made up to 13/07/07; full list of members (7 pages)
27 September 2007Return made up to 13/07/07; full list of members (7 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 August 2006Return made up to 13/07/06; full list of members (8 pages)
10 August 2006Return made up to 13/07/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
4 February 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Return made up to 13/07/05; full list of members (6 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Return made up to 13/07/05; full list of members (6 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: 8/10 stamford hill london N16 6XZ (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Registered office changed on 20/07/04 from: 8/10 stamford hill london N16 6XZ (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
13 July 2004Incorporation (15 pages)
13 July 2004Incorporation (15 pages)