Manchester
Greater Manchester
M3 4NQ
Director Name | Mrs Yasmin Ben Brahim |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Liverpool Road Manchester Greater Manchester M3 4NQ |
Director Name | Mr Bechir Ben Brahim |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2015(10 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Liverpool Road Manchester Greater Manchester M3 4NQ |
Secretary Name | Bechir Ben Brahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Woodrows Lane Clacton On Sea Essex CO16 8DN |
Secretary Name | Mr Vernon Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Liverpool Road Manchester Greater Manchester M3 4NQ |
Registered Address | 33 Liverpool Road Manchester Greater Manchester M3 4NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alex Ben Brahim 50.00% Ordinary |
---|---|
50 at £1 | Yasmin Koleilat 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,495 |
Cash | £749,942 |
Current Liabilities | £634,708 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
18 August 2010 | Delivered on: 8 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: L/H property k/a 120 willow court 50 manchester street manchester t/no MAN160675 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
24 October 2006 | Delivered on: 31 October 2006 Persons entitled: Lloyds Tsb Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
17 November 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
4 November 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
18 December 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
13 November 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
7 August 2019 | Director's details changed for Miss Yasmin Koleilat on 6 August 2019 (2 pages) |
7 August 2019 | Change of details for Miss Yasmin Koleilat as a person with significant control on 6 August 2019 (2 pages) |
27 March 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
3 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 December 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 October 2015 | Appointment of Mr Bechir Ben Brahim as a director on 19 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Bechir Ben Brahim as a director on 19 October 2015 (2 pages) |
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
31 December 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
14 August 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
30 July 2014 | Appointment of Mrs Yasmin Koleilat as a director on 28 May 2014 (2 pages) |
30 July 2014 | Appointment of Mrs Yasmin Koleilat as a director on 28 May 2014 (2 pages) |
15 July 2014 | Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
15 July 2014 | Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
11 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
11 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
14 February 2014 | Termination of appointment of Vernon Mann as a secretary (1 page) |
14 February 2014 | Termination of appointment of Vernon Mann as a secretary (1 page) |
31 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
5 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (3 pages) |
5 October 2013 | Secretary's details changed for Mr Vernon Mann on 30 November 2012 (1 page) |
5 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (3 pages) |
5 October 2013 | Director's details changed for Mr Alexander Ben Brahim on 30 September 2012 (2 pages) |
5 October 2013 | Director's details changed for Mr Alexander Ben Brahim on 30 September 2012 (2 pages) |
5 October 2013 | Secretary's details changed for Mr Vernon Mann on 30 November 2012 (1 page) |
9 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 June 2013 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 11 June 2013 (2 pages) |
11 June 2013 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 11 June 2013 (2 pages) |
20 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2010 | Director's details changed for Mr Alexander Ben Brahim on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Mr Alexander Ben Brahim on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Mr Alexander Ben Brahim on 1 October 2009 (2 pages) |
1 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
20 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 September 2008 | Director's change of particulars / alexander ben brahim / 01/02/2008 (2 pages) |
29 September 2008 | Return made up to 29/09/08; full list of members (3 pages) |
29 September 2008 | Director's change of particulars / alexander ben brahim / 01/02/2008 (2 pages) |
29 September 2008 | Return made up to 29/09/08; full list of members (3 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 33 liverpool road castleford manchester M3 4NQ (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 33 liverpool road castleford manchester M3 4NQ (1 page) |
30 November 2007 | Return made up to 29/09/07; no change of members (6 pages) |
30 November 2007 | Return made up to 29/09/07; no change of members (6 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 33 liverpool road manchester greater manchester M3 4NQ (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 33 liverpool road manchester greater manchester M3 4NQ (1 page) |
23 October 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
23 October 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
26 September 2007 | New secretary appointed (1 page) |
26 September 2007 | New secretary appointed (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 33 liverpool road manchester greater manchester M3 4NQ (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 4 station road clacton on sea essex CO15 1TB (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 33 liverpool road manchester greater manchester M3 4NQ (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 4 station road clacton on sea essex CO15 1TB (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
30 November 2006 | Return made up to 29/09/06; full list of members (6 pages) |
30 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
30 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
30 November 2006 | Return made up to 29/09/06; full list of members (6 pages) |
31 October 2006 | Particulars of mortgage/charge (5 pages) |
31 October 2006 | Particulars of mortgage/charge (5 pages) |
29 September 2005 | Incorporation (14 pages) |
29 September 2005 | Incorporation (14 pages) |