Whalley Range
Manchester
Lancashire
M16 8WF
Director Name | Mrs Jamila Bibi |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Manley Road Whalley Range Manchester Lancashire M16 8WF |
Director Name | Mr Irfaan Sarwar |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 61 Manley Road Manchester North West M16 8WF |
Director Name | Mohammed Sarwar |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 61 Manley Road Manchester Lancashire M16 8WF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 61 Manley Road Whalley Range Manchester Lancashire M16 8WF |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
25 at £1 | Imraan Sarwar 25.00% Ordinary |
---|---|
25 at £1 | Irfaan Sarwar 25.00% Ordinary |
25 at £1 | Mr M. Sarwar 25.00% Ordinary |
25 at £1 | Mrs Jamila Bibi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £220,591 |
Cash | £10,728 |
Current Liabilities | £294,452 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
26 January 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
7 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
18 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
24 June 2022 | Satisfaction of charge 2 in full (1 page) |
24 June 2022 | Satisfaction of charge 1 in full (1 page) |
20 June 2022 | Satisfaction of charge 3 in full (4 pages) |
25 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 March 2022 | Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
10 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
23 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
5 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
7 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 October 2010 | Director's details changed for Jamila Bibi on 1 January 2010 (2 pages) |
21 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Jamila Bibi on 1 January 2010 (2 pages) |
21 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Jamila Bibi on 1 January 2010 (2 pages) |
21 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
12 May 2010 | Appointment of Mr Irfaan Sarwar as a director (2 pages) |
12 May 2010 | Appointment of Mr Irfaan Sarwar as a director (2 pages) |
17 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
11 July 2008 | Appointment terminated director mohammed sarwar (1 page) |
11 July 2008 | Appointment terminated director mohammed sarwar (1 page) |
10 July 2008 | Director appointed jamila bibi (2 pages) |
10 July 2008 | Director appointed jamila bibi (2 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 August 2007 | Return made up to 03/08/07; full list of members (6 pages) |
14 August 2007 | Return made up to 03/08/07; full list of members (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 August 2006 | Return made up to 03/08/06; full list of members (6 pages) |
21 August 2006 | Return made up to 03/08/06; full list of members (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
9 February 2006 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
9 February 2006 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (5 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (5 pages) |
3 August 2005 | Return made up to 03/08/05; full list of members (6 pages) |
3 August 2005 | Return made up to 03/08/05; full list of members (6 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: salim & co lord house 51 lord street manchester M3 1HL (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: salim & co lord house 51 lord street manchester M3 1HL (1 page) |
12 August 2004 | New director appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
3 August 2004 | Incorporation (7 pages) |
3 August 2004 | Incorporation (7 pages) |