Cheadle Hulme
Cheshire
SK8 6RR
Director Name | Mrs Rafiqan Bibi Khalid |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2010(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | Old Stocks Albert Road Bulphan Upminster Essex RM14 3SB |
Director Name | Mr Mohammed Ashiq Khalid |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 08 September 2010) |
Role | Company Director |
Correspondence Address | Old Stocks Albert Road Bulphan Essex RM14 3SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 4 442 Chester Road Stockport Cheshire SK7 1QS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
100 at £1 | Mr Mohamed Ashiq Khalid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £760,113 |
Cash | £18,035 |
Current Liabilities | £243,690 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
23 August 2023 | Confirmation statement made on 26 July 2023 with updates (4 pages) |
---|---|
23 August 2023 | Notification of a person with significant control statement (2 pages) |
23 August 2023 | Cessation of Mohamed Ashiq Khalid as a person with significant control on 28 March 2021 (1 page) |
7 August 2023 | Secretary's details changed for Ahmad Nadeem on 20 July 2023 (1 page) |
17 March 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
31 August 2022 | Confirmation statement made on 26 July 2022 with updates (4 pages) |
20 June 2022 | Registered office address changed from Suite 106 Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS United Kingdom to Suite 4 442 Chester Road Stockport Cheshire SK7 1QS on 20 June 2022 (2 pages) |
22 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
4 September 2021 | Confirmation statement made on 26 July 2021 with updates (4 pages) |
22 July 2021 | Total exemption full accounts made up to 31 July 2020 (16 pages) |
8 August 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
28 July 2020 | Total exemption full accounts made up to 31 July 2019 (15 pages) |
31 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
7 May 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
6 August 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (17 pages) |
17 April 2018 | Registered office address changed from 44 Bloomfield Close Cheadle Hulme Cheadle Cheshire SK8 6RR to Suite 106 Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 17 April 2018 (1 page) |
8 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
8 August 2017 | Notification of Mohamed Ashiq Khalid as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
8 August 2017 | Notification of Mohamed Ashiq Khalid as a person with significant control on 6 April 2016 (2 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
3 February 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
3 February 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
16 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
5 April 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
5 April 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
24 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
2 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
12 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
24 September 2010 | Termination of appointment of Mohammed Khalid as a director (2 pages) |
24 September 2010 | Appointment of Rafiqan Bibi Khalid as a director (3 pages) |
24 September 2010 | Appointment of Rafiqan Bibi Khalid as a director (3 pages) |
24 September 2010 | Termination of appointment of Mohammed Khalid as a director (2 pages) |
10 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (14 pages) |
10 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (14 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
17 November 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption full accounts made up to 31 July 2008 (14 pages) |
4 November 2009 | Total exemption full accounts made up to 31 July 2008 (14 pages) |
4 September 2008 | Return made up to 26/07/08; full list of members (5 pages) |
4 September 2008 | Return made up to 26/07/08; full list of members (5 pages) |
17 April 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
17 April 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
13 September 2007 | Return made up to 26/07/07; full list of members (5 pages) |
13 September 2007 | Return made up to 26/07/07; full list of members (5 pages) |
21 April 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
21 April 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
5 September 2006 | Return made up to 26/07/06; full list of members (6 pages) |
5 September 2006 | Return made up to 26/07/06; full list of members (6 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 340 kensington lane london SE11 5HU (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 340 kensington lane london SE11 5HU (1 page) |
15 September 2005 | Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New secretary appointed (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New secretary appointed (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 July 2005 | Incorporation (16 pages) |
26 July 2005 | Incorporation (16 pages) |