Manchester
M8 8PZ
Director Name | Mr Rajeev Kumar |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Cheetham Hill Road Manchester M8 8PZ |
Secretary Name | Mr Sanjeev Kumar |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Cheetham Hill Road Manchester M8 8PZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 8195850 |
---|---|
Telephone region | Manchester |
Registered Address | 140 Cheetham Hill Road Manchester M8 8PZ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£53,644 |
Cash | £1,561 |
Current Liabilities | £221,422 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 1 week from now) |
3 August 2018 | Delivered on: 9 August 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 28 eton avenue, wembley HA0 3AX (freehold - MX49458). Outstanding |
---|---|
19 December 2016 | Delivered on: 29 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 28 eton avenue, wembley hm land registry title number: MX49458. Outstanding |
19 December 2016 | Delivered on: 20 December 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
19 November 2012 | Delivered on: 29 November 2012 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein 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. Outstanding |
7 August 2007 | Delivered on: 23 August 2007 Persons entitled: Barclays 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: F/H 28 eaton avenue wembley middlesex. Outstanding |
2 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
8 April 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
12 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
1 April 2019 | Secretary's details changed for Mr Sanjeev Kumar on 1 April 2019 (1 page) |
21 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
9 August 2018 | Registration of charge 054048200005, created on 3 August 2018 (23 pages) |
4 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
19 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
19 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
9 November 2017 | Director's details changed for Rajeev Kumar on 31 October 2017 (3 pages) |
9 November 2017 | Director's details changed for Rajeev Kumar on 31 October 2017 (3 pages) |
9 November 2017 | Director's details changed for Mr Sanjeev Kumar on 31 October 2017 (3 pages) |
9 November 2017 | Director's details changed for Mr Sanjeev Kumar on 31 October 2017 (3 pages) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
29 December 2016 | Registration of charge 054048200004, created on 19 December 2016 (6 pages) |
29 December 2016 | Registration of charge 054048200004, created on 19 December 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Registration of charge 054048200003, created on 19 December 2016 (22 pages) |
20 December 2016 | Registration of charge 054048200003, created on 19 December 2016 (22 pages) |
13 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 May 2010 | Director's details changed for Rajeev Kumar on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Sanjeev Kumar on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Rajeev Kumar on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Rajeev Kumar on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Sanjeev Kumar on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Sanjeev Kumar on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 June 2009 | Return made up to 29/03/09; full list of members (4 pages) |
1 June 2009 | Return made up to 29/03/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 July 2008 | Return made up to 29/03/08; full list of members (4 pages) |
18 July 2008 | Return made up to 29/03/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
4 April 2007 | Ad 29/03/05--------- £ si 1@1 (2 pages) |
4 April 2007 | Ad 29/03/05--------- £ si 1@1 (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
24 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
29 March 2005 | Incorporation (17 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Incorporation (17 pages) |