Company NameSupreme International Finance Limited
DirectorNavid Dean
Company StatusActive
Company Number05395608
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Navid Dean
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(14 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Mill Crown Street
Failsworth
Manchester
M35 9BG
Director NameNavid Ullah
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWa14
Secretary NameMr Zeeshan Sattar
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 109 Castlegate
2 Chester Road
Manchester
Lancashire
M15 4QG
Director NameMr Zeeshan Sattar
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(7 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 109 Castlegate
2 Chester Road
Manchester
Lancashire
M15 4QG
Secretary NameMaureen Anne Nelson
NationalityBritish
StatusResigned
Appointed24 October 2005(7 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 19 October 2009)
RoleCompany Director
Correspondence AddressFlat 3 Cavendish Court
Deanswood Drive Heaton Park
Manchester
M9 0QB
Director NameSumera Ullah
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(8 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 September 2008)
RoleCompany Director
Correspondence Address4 Eyebrook Road
Bowdon
Cheshire
WA14 3LR
Director NameAbdul Rashid
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Applewood House Orchard Court
Bury
Lancashire
BL9 9JS
Secretary NameKazia Ullah
NationalityBritish
StatusResigned
Appointed26 May 2010(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 June 2011)
RoleCompany Director
Correspondence Address4 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LR
Secretary NameAbdul Rashid
NationalityBritish
StatusResigned
Appointed02 June 2011(6 years, 2 months after company formation)
Appointment Duration3 weeks (resigned 23 June 2011)
RoleCompany Director
Correspondence Address58 Swan Street
Manchester
M4 5JU
Director NameMrs Noor Bibi
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Swan Street
Manchester
M4 5JU
Director NameAbdul Rashid
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Swan Street
Manchester
M4 5JU
Secretary NameAbdul Rashid
NationalityBritish
StatusResigned
Appointed01 August 2011(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 August 2012)
RoleCompany Director
Correspondence Address58 Swan Street
Manchester
M4 5JU
Director NameMs Zara Shazia Ishaq
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(7 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Swan Street
Manchester
M4 5JU

Contact

Websitewww.antiqueworldmanchester.com
Telephone07 709277171
Telephone regionMobile

Location

Registered AddressIvy Mill Crown Street
Failsworth
Manchester
M35 9BG
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Zara Shazia Ishaq
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,520
Cash£86
Current Liabilities£1,300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

12 August 2005Delivered on: 16 August 2005
Satisfied on: 12 October 2016
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £322,000 and all other monies due or to become due.
Particulars: A charge dated 12 august 2005 made between manoj aggarwal and the company.
Fully Satisfied
12 August 2005Delivered on: 16 August 2005
Satisfied on: 12 October 2016
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £66,640 and all other monies due or to become due.
Particulars: A charge dated 12 august 2005 made between asharani aggarwal and the company,. See the mortgage charge document for full details.
Fully Satisfied
10 August 2005Delivered on: 11 August 2005
Satisfied on: 12 October 2016
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £46,000 and all other monies due or to become due.
Particulars: A charge dated 10 august 2005 between tmi properties limited and the company,. See the mortgage charge document for full details.
Fully Satisfied
27 July 2005Delivered on: 28 July 2005
Satisfied on: 12 October 2016
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £70,000 due or to become due from the company to.
Particulars: A charge dated 27 july 2005 made between (1) shan wyn beynon-lewis and (2) supreme international finance limited,and the principal monies secured by that charge and all interest upon it due or to become due,the benefit of all securities for the payment of it.
Fully Satisfied
8 July 2005Delivered on: 12 July 2005
Satisfied on: 12 October 2016
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £640,000 and all other monies due or to become due.
Particulars: A charge dated 8 july 2005 made between manoj kumar aggarwal and the company and the principal monies secured by that charge,. See the mortgage charge document for full details.
Fully Satisfied
27 June 2005Delivered on: 30 June 2005
Satisfied on: 12 October 2016
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £266,000.00 and all other monies due or to become due.
Particulars: A charge dated 27 june 2005 made between (1) siraj-ul islam and (2) the company and the principal monies secured by that charge and all interest upon it due or about to become due and the benefit of all securities for the payment of it.
Fully Satisfied
29 May 2009Delivered on: 5 June 2009
Satisfied on: 17 November 2012
Persons entitled: Bluewater Corporation

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 May 2009Delivered on: 5 June 2009
Satisfied on: 17 November 2012
Persons entitled: Bluewater Corporation

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 June 2005Delivered on: 22 June 2005
Satisfied on: 12 October 2016
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £40,000.00 and all other sums due from th company to the chargee.
Particulars: A charge dated 14/6/2005 and the principal monies secured thereon nd all interest due and benefit of all securities.
Fully Satisfied
14 June 2005Delivered on: 17 June 2005
Satisfied on: 12 October 2016
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £91,200 and all other monies due or to become due.
Particulars: Charge dated 14 june 2005 made between kusala udeni jayasinghe and supreme international finance limited. See the mortgage charge document for full details.
Fully Satisfied
12 August 2005Delivered on: 16 August 2005
Satisfied on: 12 October 2016
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £38,080 and all other monies due or to become due.
Particulars: A charge dated 12 august 2005 made between asharani aggarwal and manoj kumar aggarwal and the company,. See the mortgage charge document for full details.
Fully Satisfied
24 May 2005Delivered on: 25 May 2005
Satisfied on: 17 November 2012
Persons entitled: Israel Discount Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
29 August 2007Delivered on: 31 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3,4,5,6 & 7 jj thomson mews t/no's GM900600,GM900602,GM900603,GM900604 and GM900606. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 May 2007Delivered on: 12 May 2007
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £320,000.00 and all other monies due or to become due.
Particulars: A charge dated 11/5/2007 and the principal monies secured thereon nd all interest due and benefit of all securities.
Outstanding
11 May 2007Delivered on: 12 May 2007
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £315,000.00 and all other monies due or to become due.
Particulars: A charge dated 11/5/2007 and the principal monies secured thereon and all interest due and benefit of all securities.
Outstanding
4 May 2007Delivered on: 11 May 2007
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £256,000 and all other monies due or to become due.
Particulars: The charge and the principal monies secured and all interest and the benefit of all securities.
Outstanding
4 May 2007Delivered on: 11 May 2007
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £144,000 and all other monies due or to become due.
Particulars: The charge and the principal monies secured and all interest and the benefit of all securities.
Outstanding
19 April 2007Delivered on: 28 April 2007
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £240,000.00 and all other monies due or to become due.
Particulars: A charge dated 19 april 2007 made between (1) darbaz rascol and (2) supreme international finance limited and the principal monies and all interest upon it and the benefit of all securities for the payment of it.
Outstanding
19 April 2007Delivered on: 28 April 2007
Persons entitled: Isreal Discount Bank Limited

Classification: Sub-mortgage
Secured details: £176,000.00 and all other monies due or to become due.
Particulars: A charge dated 19 april 2007 made between (1) darbaz rascol and (2) supreme international finance limited and the principal monies and all interest upon it and the benefit of all securities for the payment of it.
Outstanding
19 April 2007Delivered on: 28 April 2007
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £192,000.00 and all other monies due or to become due.
Particulars: A charge dated 19 april 2007 made between (1) darbaz rascol and (2) supreme international finance limited and the principal monies and all interest upon it and the benefit of all securities for the payment of it.
Outstanding
19 April 2007Delivered on: 28 April 2007
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £240,000.00 and all other monies due or to become due.
Particulars: A charge dated 19 april 2007 made between (1) darbaz rascol and (2) supreme international finance limited and the principal monies and all interest upon it and the benefit of all securities for the payment of it.
Outstanding
28 March 2007Delivered on: 30 March 2007
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £44,800 and all other monies due or to become due.
Particulars: A charge dated 28 march 2007 between sajid mahmood and the company,. See the mortgage charge document for full details.
Outstanding
9 March 2007Delivered on: 10 March 2007
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £100,800 and all other monies due or to become due.
Particulars: A charge dated 23 february 2007 and the principal monies secured and all interest upon it due or about to become due. See the mortgage charge document for full details.
Outstanding
1 March 2007Delivered on: 3 March 2007
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £105,000.00 and all other monies due or to become due.
Particulars: A charge dated 1 march 2007 made between (1) amiram white and (2) the company and the principal monies secured by that charge and all interest upon it due or about to become due and the benefit of all securities for the payment of it.
Outstanding
6 February 2007Delivered on: 8 February 2007
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £71,429 and all other monies due or to become due.
Particulars: The charge dated 06/02/2007 and the principal monies secured by that charge and all interest upon it. See the mortgage charge document for full details.
Outstanding
19 January 2007Delivered on: 1 February 2007
Persons entitled: Israel Discount Bank Limited

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The security account and the account bal. See the mortgage charge document for full details.
Outstanding
26 January 2007Delivered on: 30 January 2007
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £72,800 and all other monies due or to become due.
Particulars: A charge dated 26 january 2007 between david sewards and the company,. See the mortgage charge document for full details.
Outstanding
27 September 2006Delivered on: 28 September 2006
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £71,428.57 and all other monies due or to become due.
Particulars: A charge date 27 september 2006 made between 1) su property limited and 2) supreme international finance limited.
Outstanding
19 September 2006Delivered on: 21 September 2006
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £214,285 and all other monies due or to become due.
Particulars: A charge dated 15 september 2006.
Outstanding
19 September 2006Delivered on: 21 September 2006
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £214,285 and all other monies due or to become due.
Particulars: A charge dated 15 september 2006.
Outstanding
5 September 2006Delivered on: 7 September 2006
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £142,857.14 and all other monies due or to become due.
Particulars: A charge dated 5 september 2006 and the monies secured by that charge. See the mortgage charge document for full details.
Outstanding
5 September 2006Delivered on: 7 September 2006
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £71,428.57 and all other monies due or to become due.
Particulars: A charge dated 5 september 2006 and the monies secured by that charge. See the mortgage charge document for full details.
Outstanding
28 October 2005Delivered on: 29 October 2005
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £156,800.00 and all other monies due or to become due.
Particulars: A charge dated 28 october 2005 made between (1) zeeshaan sattar and (2) the company, and the principal monies secured by that charge and all interest upon it due or about to become due, and the benefit of all securities for the payment of it.
Outstanding
3 October 2005Delivered on: 4 October 2005
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £31,360 and all other monies due or to become due.
Particulars: A charge dated 28 september 2005 made between mohammed israr and supreme international finance limited. See the mortgage charge document for full details.
Outstanding
1 September 2005Delivered on: 3 September 2005
Persons entitled: Israel Discount Bank Limited

Classification: Sub-mortgage
Secured details: £36,000 and all other monies due or to become due.
Particulars: A charge dated 1 september 2005 made between imran malik and the company. See the mortgage charge document for full details.
Outstanding

Filing History

3 January 2024Confirmation statement made on 12 October 2023 with no updates (3 pages)
26 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 January 2023Confirmation statement made on 28 November 2022 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
6 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
28 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
8 May 2019Registered office address changed from 58 Swan Street Manchester M4 5JU to Ivy Mill Crown Street Failsworth Manchester M35 9BG on 8 May 2019 (1 page)
3 May 2019Termination of appointment of Zara Shazia Ishaq as a director on 19 April 2019 (1 page)
22 March 2019Appointment of Mr Navid Dean as a director on 22 March 2019 (2 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
10 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
19 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 October 2016Satisfaction of charge 18 in full (1 page)
12 October 2016Satisfaction of charge 9 in full (1 page)
12 October 2016Satisfaction of charge 23 in full (1 page)
12 October 2016Satisfaction of charge 8 in full (1 page)
12 October 2016Satisfaction of charge 30 in full (1 page)
12 October 2016Satisfaction of charge 14 in full (1 page)
12 October 2016Satisfaction of charge 24 in full (1 page)
12 October 2016Satisfaction of charge 16 in full (1 page)
12 October 2016Satisfaction of charge 31 in full (1 page)
12 October 2016Satisfaction of charge 27 in full (1 page)
12 October 2016Satisfaction of charge 32 in full (1 page)
12 October 2016Satisfaction of charge 22 in full (1 page)
12 October 2016Satisfaction of charge 2 in full (1 page)
12 October 2016Satisfaction of charge 8 in full (1 page)
12 October 2016Satisfaction of charge 14 in full (1 page)
12 October 2016Satisfaction of charge 13 in full (1 page)
12 October 2016Satisfaction of charge 15 in full (1 page)
12 October 2016Satisfaction of charge 20 in full (1 page)
12 October 2016Satisfaction of charge 5 in full (1 page)
12 October 2016Satisfaction of charge 3 in full (1 page)
12 October 2016Satisfaction of charge 28 in full (1 page)
12 October 2016Satisfaction of charge 4 in full (1 page)
12 October 2016Satisfaction of charge 22 in full (1 page)
12 October 2016Satisfaction of charge 4 in full (1 page)
12 October 2016Satisfaction of charge 7 in full (1 page)
12 October 2016Satisfaction of charge 29 in full (1 page)
12 October 2016Satisfaction of charge 12 in full (1 page)
12 October 2016Satisfaction of charge 6 in full (1 page)
12 October 2016Satisfaction of charge 9 in full (1 page)
12 October 2016Satisfaction of charge 13 in full (1 page)
12 October 2016Satisfaction of charge 17 in full (1 page)
12 October 2016Satisfaction of charge 30 in full (1 page)
12 October 2016Satisfaction of charge 19 in full (1 page)
12 October 2016Satisfaction of charge 31 in full (1 page)
12 October 2016Satisfaction of charge 20 in full (1 page)
12 October 2016Satisfaction of charge 33 in full (2 pages)
12 October 2016Satisfaction of charge 24 in full (1 page)
12 October 2016Satisfaction of charge 10 in full (1 page)
12 October 2016Satisfaction of charge 17 in full (1 page)
12 October 2016Satisfaction of charge 12 in full (1 page)
12 October 2016Satisfaction of charge 6 in full (1 page)
12 October 2016Satisfaction of charge 11 in full (1 page)
12 October 2016Satisfaction of charge 28 in full (1 page)
12 October 2016Satisfaction of charge 11 in full (1 page)
12 October 2016Satisfaction of charge 26 in full (1 page)
12 October 2016Satisfaction of charge 21 in full (1 page)
12 October 2016Satisfaction of charge 5 in full (1 page)
12 October 2016Satisfaction of charge 19 in full (1 page)
12 October 2016Satisfaction of charge 27 in full (1 page)
12 October 2016Satisfaction of charge 21 in full (1 page)
12 October 2016Satisfaction of charge 2 in full (1 page)
12 October 2016Satisfaction of charge 32 in full (1 page)
12 October 2016Satisfaction of charge 16 in full (1 page)
12 October 2016Satisfaction of charge 7 in full (1 page)
12 October 2016Satisfaction of charge 18 in full (1 page)
12 October 2016Satisfaction of charge 33 in full (2 pages)
12 October 2016Satisfaction of charge 29 in full (1 page)
12 October 2016Satisfaction of charge 26 in full (1 page)
12 October 2016Satisfaction of charge 25 in full (1 page)
12 October 2016Satisfaction of charge 23 in full (1 page)
12 October 2016Satisfaction of charge 10 in full (1 page)
12 October 2016Satisfaction of charge 3 in full (1 page)
12 October 2016Satisfaction of charge 15 in full (1 page)
12 October 2016Satisfaction of charge 25 in full (1 page)
20 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1,000
(3 pages)
20 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1,000
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(3 pages)
19 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(3 pages)
17 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
7 September 2012Termination of appointment of Noor Bibi as a director (1 page)
7 September 2012Termination of appointment of Noor Bibi as a director (1 page)
6 September 2012Appointment of Mrs Zara Shazia Ishaq as a director (2 pages)
6 September 2012Appointment of Mrs Zara Shazia Ishaq as a director (2 pages)
9 August 2012Termination of appointment of Abdul Rashid as a director (1 page)
9 August 2012Termination of appointment of Abdul Rashid as a secretary (1 page)
9 August 2012Termination of appointment of Abdul Rashid as a secretary (1 page)
9 August 2012Termination of appointment of Abdul Rashid as a director (1 page)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Appointment of Noor Bibi as a director (2 pages)
8 September 2011Appointment of Noor Bibi as a director (2 pages)
23 August 2011Termination of appointment of Zara Ishaq as a director (1 page)
23 August 2011Appointment of Abdul Rashid as a director (2 pages)
23 August 2011Appointment of Abdul Rashid as a director (2 pages)
23 August 2011Appointment of Abdul Rashid as a secretary (2 pages)
23 August 2011Termination of appointment of Zara Ishaq as a director (1 page)
23 August 2011Appointment of Abdul Rashid as a secretary (2 pages)
29 June 2011Termination of appointment of Abdul Rashid as a secretary (1 page)
29 June 2011Termination of appointment of Abdul Rashid as a secretary (1 page)
8 June 2011Appointment of Abdul Rashid as a secretary (2 pages)
8 June 2011Appointment of Abdul Rashid as a secretary (2 pages)
2 June 2011Termination of appointment of Kazia Ullah as a secretary (1 page)
2 June 2011Termination of appointment of Abdul Rashid as a director (1 page)
2 June 2011Termination of appointment of Kazia Ullah as a secretary (1 page)
2 June 2011Termination of appointment of Abdul Rashid as a director (1 page)
18 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2010Appointment of Zara Shazia Ishaq as a director (2 pages)
28 May 2010Appointment of Kazia Ullah as a secretary (2 pages)
28 May 2010Appointment of Kazia Ullah as a secretary (2 pages)
28 May 2010Termination of appointment of Zeeshan Sattar as a secretary (1 page)
28 May 2010Appointment of Zara Shazia Ishaq as a director (2 pages)
28 May 2010Termination of appointment of Zeeshan Sattar as a director (1 page)
28 May 2010Termination of appointment of Zeeshan Sattar as a secretary (1 page)
28 May 2010Termination of appointment of Zeeshan Sattar as a director (1 page)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (10 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (10 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 November 2009Total exemption full accounts made up to 31 March 2007 (16 pages)
9 November 2009Total exemption full accounts made up to 31 March 2007 (16 pages)
8 November 2009Appointment of a secretary (1 page)
8 November 2009Appointment of a secretary (1 page)
8 November 2009Termination of appointment of Maureen Nelson as a secretary (1 page)
8 November 2009Termination of appointment of Maureen Nelson as a secretary (1 page)
5 June 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
2 June 2009Return made up to 17/03/09; full list of members (5 pages)
2 June 2009Return made up to 17/03/09; full list of members (5 pages)
6 April 2009Director appointed abdul rashid (1 page)
6 April 2009Director appointed abdul rashid (1 page)
29 October 2008Director and secretary appointed zeeshan sattar logged form (1 page)
29 October 2008Director and secretary appointed zeeshan sattar logged form (1 page)
29 October 2008Appointment terminate, director sumera ullah logged form (1 page)
29 October 2008Appointment terminate, director sumera ullah logged form (1 page)
26 September 2008Appointment terminated director sumera ullah (1 page)
26 September 2008Appointment terminated director sumera ullah (1 page)
8 August 2008Return made up to 17/03/08; full list of members (7 pages)
8 August 2008Return made up to 17/03/08; full list of members (7 pages)
15 October 2007Memorandum and Articles of Association (10 pages)
15 October 2007Memorandum and Articles of Association (10 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 August 2007Particulars of mortgage/charge (5 pages)
31 August 2007Particulars of mortgage/charge (5 pages)
26 June 2007Return made up to 17/03/07; full list of members (7 pages)
26 June 2007Return made up to 17/03/07; full list of members (7 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
19 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
26 April 2006Return made up to 17/03/06; full list of members (7 pages)
26 April 2006Return made up to 17/03/06; full list of members (7 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
23 November 2005New director appointed (1 page)
23 November 2005New director appointed (1 page)
1 November 2005New secretary appointed (1 page)
1 November 2005New director appointed (1 page)
1 November 2005New secretary appointed (1 page)
1 November 2005New director appointed (1 page)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (4 pages)
25 May 2005Particulars of mortgage/charge (4 pages)
17 March 2005Incorporation (19 pages)
17 March 2005Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 31/05/2022 under section 1088 of the Companies Act 2006
(18 pages)
17 March 2005Incorporation (19 pages)