Manchester
M1 1EZ
Director Name | Mr Mahmud Abdulla Kamani |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2.3 20 Dale Street Manchester M1 1EZ |
Director Name | Ms Rabia Abdullah Kamani |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49/51 Dale Street Manchester Lancashire M1 2HF |
Secretary Name | Allan Pollitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 November 2013) |
Role | Company Director |
Correspondence Address | 49/51 Dale Street Manchester Lancashire M1 2HF |
Secretary Name | Mr Chris Dodd |
---|---|
Status | Resigned |
Appointed | 28 November 2013(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2015) |
Role | Company Director |
Correspondence Address | 49/51 Dale Street Manchester Lancashire M1 2HF |
Secretary Name | Mr Mohamad Marzouk |
---|---|
Status | Resigned |
Appointed | 05 February 2015(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 April 2018) |
Role | Company Director |
Correspondence Address | 49/51 Dale Street Manchester Lancashire M1 2HF |
Secretary Name | Mr Mahesh Patel |
---|---|
Status | Resigned |
Appointed | 05 April 2018(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 November 2022) |
Role | Company Director |
Correspondence Address | 15 Little Peter Street Manchester M15 4PS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Kamani Commercial Property (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 February 2020) |
Correspondence Address | 49/51 Dale Street Manchester M1 2HF |
Registered Address | Unit 2.3 20 Dale Street Manchester M1 1EZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Rabia Abdullah Kamani 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
15 January 2024 | Change of details for Mr Adam Mahmud Kamani as a person with significant control on 1 January 2024 (2 pages) |
---|---|
14 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
15 September 2023 | Registered office address changed from Unit 2.3 20 Dale Street Manchester M1 1EZ England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 15 September 2023 (1 page) |
15 September 2023 | Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to Unit 2.3 Dale Street Manchester M1 1EZ on 15 September 2023 (1 page) |
15 September 2023 | Director's details changed for Mr Mahmud Abdulla Kamani on 7 September 2023 (2 pages) |
15 September 2023 | Registered office address changed from Unit 2.3 Dale Street Manchester M1 1EZ England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 15 September 2023 (1 page) |
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
12 January 2023 | Appointment of Mr Mahmud Abdulla Kamani as a director on 12 January 2023 (2 pages) |
1 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
28 November 2022 | Termination of appointment of Mahesh Patel as a secretary on 25 November 2022 (1 page) |
28 March 2022 | Current accounting period shortened from 31 August 2022 to 31 March 2022 (1 page) |
28 March 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
11 February 2022 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN England to 15 Little Peter Street Manchester M15 4PS on 11 February 2022 (1 page) |
31 March 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
26 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
12 June 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
20 February 2020 | Registered office address changed from 49/51 Dale Street Manchester Lancashire M1 2HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 20 February 2020 (1 page) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
7 February 2020 | Termination of appointment of Kamani Commercial Property as a director on 7 February 2020 (1 page) |
7 February 2020 | Resolutions
|
7 February 2020 | Cessation of Rabia Abdullah Kamani as a person with significant control on 7 February 2020 (1 page) |
7 February 2020 | Notification of Adam Mahmud Kamani as a person with significant control on 7 February 2020 (2 pages) |
7 February 2020 | Termination of appointment of Rabia Abdullah Kamani as a director on 7 February 2020 (1 page) |
7 February 2020 | Appointment of Mr Adam Mahmud Kamani as a director on 7 February 2020 (2 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
27 March 2019 | Cessation of Rabia Abdullah Kamani as a person with significant control on 26 March 2019 (1 page) |
27 March 2019 | Director's details changed for Rabia Abdullah Kamani on 26 March 2019 (2 pages) |
21 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
19 April 2018 | Termination of appointment of Mohamad Marzouk as a secretary on 19 April 2018 (1 page) |
9 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
5 April 2018 | Notification of Rabia Abdullah Kamani as a person with significant control on 5 April 2017 (2 pages) |
5 April 2018 | Appointment of Mr Mahesh Patel as a secretary on 5 April 2018 (2 pages) |
29 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
24 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 February 2015 | Termination of appointment of Chris Dodd as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Chris Dodd as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Chris Dodd as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages) |
26 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
28 November 2013 | Appointment of Mr Chris Dodd as a secretary (1 page) |
28 November 2013 | Termination of appointment of Allan Pollitt as a secretary (1 page) |
28 November 2013 | Appointment of Mr Chris Dodd as a secretary (1 page) |
28 November 2013 | Termination of appointment of Allan Pollitt as a secretary (1 page) |
9 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Director's details changed for Rabia Abdullah Kamani on 18 August 2013 (2 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Director's details changed for Rabia Abdullah Kamani on 18 August 2013 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
31 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
12 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
13 September 2010 | Director's details changed for Kamani Commercial Property on 18 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Kamani Commercial Property on 18 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Secretary's details changed for Allan Pollitt on 18 August 2010 (1 page) |
10 September 2010 | Secretary's details changed for Allan Pollitt on 18 August 2010 (1 page) |
12 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
28 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
12 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
8 March 2008 | Company name changed hidden meaning LIMITED\certificate issued on 11/03/08 (4 pages) |
8 March 2008 | Company name changed hidden meaning LIMITED\certificate issued on 11/03/08 (4 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
11 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
29 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
31 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
23 February 2006 | New secretary appointed (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 February 2006 | New secretary appointed (1 page) |
18 August 2005 | Incorporation (16 pages) |
18 August 2005 | Incorporation (16 pages) |