85 Greengate
Manchester
M3 7NA
Director Name | Mr Shafayat Hussain |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2005(1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cwp Unit 1a 85 Greengate Manchester M3 7NA |
Secretary Name | Mr Aurangzeb Akbar |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2005(1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cwp Unit 1a 85 Greengate Manchester M3 7NA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Cwp Unit 1a 85 Greengate Manchester M3 7NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Shafayat Hussain 51.00% Ordinary |
---|---|
49 at £1 | Aurangzeb Akbar 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,159 |
Cash | £4,270 |
Current Liabilities | £722,555 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 1 day from now) |
17 September 2021 | Delivered on: 6 October 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold property known as 22 vivian avenue london NW4 3XP, title number: AGL104077. Outstanding |
---|---|
30 March 2007 | Delivered on: 17 April 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 536 beacon road bradford west yorkshire t/n WYK39769 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
19 January 2007 | Delivered on: 2 February 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 edgemoor close bradford west yorkshire t/no WYK616477 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
15 January 2007 | Delivered on: 18 January 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 bridge end london t/no EGL133579 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
27 April 2006 | Delivered on: 28 April 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £91,850.00 due or to become due from the company to. Particulars: Plot 26, 50 valley mill court, bury, lancashire and all fixtures, fittings, plant and machinery and floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects. See the mortgage charge document for full details. Outstanding |
3 April 2006 | Delivered on: 8 April 2006 Persons entitled: National Westminster 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: 119 little horton lane bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 October 2021 | Registration of charge 055658040006, created on 17 September 2021 (29 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
17 June 2020 | Change of details for Mr Aurangzeb Akbar as a person with significant control on 16 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Aurangzeb Akbar on 16 June 2020 (2 pages) |
16 June 2020 | Secretary's details changed for Mr Aurangzeb Akbar on 16 June 2020 (1 page) |
16 June 2020 | Change of details for Mr Shafayat Hussain as a person with significant control on 16 June 2020 (2 pages) |
16 June 2020 | Director's details changed for Mr Shafayat Hussain on 16 June 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
23 November 2018 | Registered office address changed from Suite 7, the Point Cheetham Hill Road Manchester M8 8LG England to Cwp Unit 1a 85 Greengate Manchester M3 7NA on 23 November 2018 (1 page) |
28 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
28 September 2018 | Registered office address changed from C/O Dean Sullivan the Point 173 Cheetham Hill Road Manchester M8 8LG to Suite 7, the Point Cheetham Hill Road Manchester M8 8LG on 28 September 2018 (1 page) |
12 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
24 April 2015 | Registered office address changed from 16 Erlingston Avenue Firswood Stretford Manchester Lancashire M16 0FW to C/O Dean Sullivan the Point 173 Cheetham Hill Road Manchester M8 8LG on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from 16 Erlingston Avenue Firswood Stretford Manchester Lancashire M16 0FW to C/O Dean Sullivan the Point 173 Cheetham Hill Road Manchester M8 8LG on 24 April 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
14 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
9 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
9 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 March 2009 | Return made up to 16/09/08; no change of members (4 pages) |
4 March 2009 | Return made up to 16/09/08; no change of members (4 pages) |
4 March 2009 | Return made up to 16/09/07; full list of members; amend (10 pages) |
4 March 2009 | Return made up to 16/09/07; full list of members; amend (10 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
26 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
26 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
5 May 2006 | Ad 21/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 2006 | Ad 21/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: riley moss chartered accountants riley house 183-185 north road preston lancashire PR1 1YQ (1 page) |
3 November 2005 | New secretary appointed;new director appointed (2 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: riley moss chartered accountants riley house 183-185 north road preston lancashire PR1 1YQ (1 page) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 September 2005 | Incorporation (6 pages) |
16 September 2005 | Incorporation (6 pages) |