Company NameSarwar & Sons Properties Limited
DirectorsJamila Bibi and Irfaan Sarwar
Company StatusActive
Company Number05195633
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics

Directors

Secretary NameMrs Jamila Bibi
NationalityBritish
StatusCurrent
Appointed03 August 2004(same day as company formation)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address61 Manley Road
Whalley Range
Manchester
Lancashire
M16 8WF
Director NameMrs Jamila Bibi
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(3 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address61 Manley Road
Whalley Range
Manchester
Lancashire
M16 8WF
Director NameMr Irfaan Sarwar
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(5 years, 9 months after company formation)
Appointment Duration13 years, 12 months
RoleManager
Country of ResidenceEngland
Correspondence Address61 Manley Road
Manchester
North West
M16 8WF
Director NameMohammed Sarwar
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleManager
Correspondence Address61 Manley Road
Manchester
Lancashire
M16 8WF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address61 Manley Road
Whalley Range
Manchester
Lancashire
M16 8WF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Shareholders

25 at £1Imraan Sarwar
25.00%
Ordinary
25 at £1Irfaan Sarwar
25.00%
Ordinary
25 at £1Mr M. Sarwar
25.00%
Ordinary
25 at £1Mrs Jamila Bibi
25.00%
Ordinary

Financials

Year2014
Net Worth£220,591
Cash£10,728
Current Liabilities£294,452

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

26 January 2006Delivered on: 4 February 2006
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.
Outstanding
2 September 2005Delivered on: 17 September 2005
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.
Outstanding
2 September 2005Delivered on: 17 September 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: Unit 1 apollo business park hyde road ardwick. 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

Filing History

7 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
18 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
24 June 2022Satisfaction of charge 2 in full (1 page)
24 June 2022Satisfaction of charge 1 in full (1 page)
20 June 2022Satisfaction of charge 3 in full (4 pages)
25 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 March 2022Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
10 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 October 2020 (3 pages)
23 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
5 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 October 2010Director's details changed for Jamila Bibi on 1 January 2010 (2 pages)
21 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Jamila Bibi on 1 January 2010 (2 pages)
21 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Jamila Bibi on 1 January 2010 (2 pages)
21 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
12 May 2010Appointment of Mr Irfaan Sarwar as a director (2 pages)
12 May 2010Appointment of Mr Irfaan Sarwar as a director (2 pages)
17 August 2009Return made up to 03/08/09; full list of members (4 pages)
17 August 2009Return made up to 03/08/09; full list of members (4 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 August 2008Return made up to 03/08/08; full list of members (4 pages)
8 August 2008Return made up to 03/08/08; full list of members (4 pages)
11 July 2008Appointment terminated director mohammed sarwar (1 page)
11 July 2008Appointment terminated director mohammed sarwar (1 page)
10 July 2008Director appointed jamila bibi (2 pages)
10 July 2008Director appointed jamila bibi (2 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 August 2007Return made up to 03/08/07; full list of members (6 pages)
14 August 2007Return made up to 03/08/07; full list of members (6 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 August 2006Return made up to 03/08/06; full list of members (6 pages)
21 August 2006Return made up to 03/08/06; full list of members (6 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 February 2006Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
9 February 2006Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (5 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (5 pages)
3 August 2005Return made up to 03/08/05; full list of members (6 pages)
3 August 2005Return made up to 03/08/05; full list of members (6 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: salim & co lord house 51 lord street manchester M3 1HL (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: salim & co lord house 51 lord street manchester M3 1HL (1 page)
12 August 2004New director appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Registered office changed on 10/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Registered office changed on 10/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Director resigned (1 page)
3 August 2004Incorporation (7 pages)
3 August 2004Incorporation (7 pages)