Company NameEthical Mortgages & Financial Services Ltd
DirectorAdnan Chauhan
Company StatusActive
Company Number05229895
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Adnan Chauhan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Oakfield Street
Cheetham Hill
Manchester
Lancashire
M8 0SY
Secretary NameMr Umar Ur Rehman Chauhan
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBassfield Farm
Manchester Road
Bury
Lancashire
BL9 5LY
Secretary NameIrfan Chauhan
NationalityBritish
StatusResigned
Appointed21 May 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2009)
RoleAdministrator
Correspondence AddressFlat 12 Martingale Court
Knightsbridge Park
Manchester
Lancashire
M8 0AR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address453 453 Cheetham Hill Road
Manchester
M8 9PA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Adnan Chauhan
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,412
Cash£468
Current Liabilities£9,890

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

26 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
20 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
19 August 2019Withdrawal of a person with significant control statement on 19 August 2019 (2 pages)
19 August 2019Cessation of Adnan Chauhan as a person with significant control on 1 November 2017 (1 page)
19 August 2019Notification of Adnan Chauhan as a person with significant control on 6 April 2016 (2 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
30 October 2017Notification of Adnan Chauhan as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
30 October 2017Notification of Adnan Chauhan as a person with significant control on 30 October 2017 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
2 July 2015Registered office address changed from 410 Cheetham Hill Road Cheetham Hill Manchester M8 9LE to 453 453 Cheetham Hill Road Manchester M8 9PA on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 410 Cheetham Hill Road Cheetham Hill Manchester M8 9LE to 453 453 Cheetham Hill Road Manchester M8 9PA on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 410 Cheetham Hill Road Cheetham Hill Manchester M8 9LE to 453 453 Cheetham Hill Road Manchester M8 9PA on 2 July 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
13 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 December 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
21 September 2009Appointment terminated secretary irfan chauhan (1 page)
21 September 2009Appointment terminated secretary irfan chauhan (1 page)
18 September 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
18 September 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
9 October 2008Return made up to 13/09/08; full list of members (3 pages)
9 October 2008Return made up to 13/09/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 October 2007Return made up to 13/09/07; full list of members (2 pages)
10 October 2007Return made up to 13/09/07; full list of members (2 pages)
1 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007Secretary resigned (1 page)
5 December 2006Return made up to 13/09/06; full list of members (2 pages)
5 December 2006Return made up to 13/09/06; full list of members (2 pages)
16 May 2006Accounts made up to 30 September 2005 (1 page)
16 May 2006Accounts made up to 30 September 2005 (1 page)
29 December 2005Location of register of members (1 page)
29 December 2005Return made up to 13/09/05; full list of members (2 pages)
29 December 2005Location of debenture register (1 page)
29 December 2005Return made up to 13/09/05; full list of members (2 pages)
29 December 2005Location of register of members (1 page)
29 December 2005Location of debenture register (1 page)
29 December 2005Registered office changed on 29/12/05 from: 406 cheetham hill road cheetham hill manchester M8 9LE (1 page)
29 December 2005Registered office changed on 29/12/05 from: 406 cheetham hill road cheetham hill manchester M8 9LE (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004New director appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned (1 page)
13 September 2004Incorporation (9 pages)
13 September 2004Incorporation (9 pages)