Stockport
Cheshire
SK4 4AN
Director Name | Mr Hussain Nurbhai |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 21 Kingston Grove Stockport SK4 4SF |
Director Name | Mr Hussain Nurbhai |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 73 Shaw Road Heaton Moor Stockport Cheshire SK4 4AN |
Secretary Name | Nafisa Nurbhai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Business Woman |
Correspondence Address | 73 Shaw Road Heaton Moor Stockport Cheshire SK4 4AN |
Director Name | Mr Adam Nurbhai |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 73 Shaw Road Stockport Cheshire SK4 4AN |
Director Name | Mrs Nafisa Nurbhai |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(9 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 05 October 2015) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 189 Mauldeth Road Manchester M19 1BA |
Director Name | Maria Saylawala |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 November 2015) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 38 City Road East Manchester M15 4QL |
Director Name | Mr Mustaali Nurbhai |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(12 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 02 June 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 73 Shaw Road Stockport Cheshire SK4 4AN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | 786alibookkeepingservices.co.uk |
---|
Registered Address | 73 Shaw Road Stockport Cheshire SK4 4AN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Hussain Nurbhai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £251 |
Cash | £1,961 |
Current Liabilities | £2,747 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
8 November 2019 | Resolutions
|
3 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
15 November 2018 | Termination of appointment of Mustaali Nurbhai as a director on 2 June 2018 (1 page) |
24 September 2018 | Appointment of Mr Hussain Nurbhai as a director on 28 June 2018 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
28 June 2018 | Appointment of Mr Mustaali Nurbhai as a director on 1 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Hussain Nurbhai as a director on 1 June 2018 (1 page) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 November 2015 | Appointment of Mr Hussain Nurbhai as a director on 24 November 2015 (2 pages) |
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Appointment of Mr Hussain Nurbhai as a director on 24 November 2015 (2 pages) |
24 November 2015 | Registered office address changed from 189 Mauldeth Road Manchester M19 1BA to 73 Shaw Road Stockport Cheshire SK4 4AN on 24 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Maria Saylawala as a director on 24 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Maria Saylawala as a director on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 189 Mauldeth Road Manchester M19 1BA to 73 Shaw Road Stockport Cheshire SK4 4AN on 24 November 2015 (1 page) |
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Appointment of Maria Saylawala as a director on 5 October 2015 (2 pages) |
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Appointment of Maria Saylawala as a director on 5 October 2015 (2 pages) |
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Appointment of Maria Saylawala as a director on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Nafisa Nurbhai as a director on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Nafisa Nurbhai as a secretary on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Nafisa Nurbhai as a director on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Nafisa Nurbhai as a secretary on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Nafisa Nurbhai as a director on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Nafisa Nurbhai as a secretary on 5 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 73 Shaw Road, Heaton Moor Stockport Cheshire SK4 4AN to 189 Mauldeth Road Manchester M19 1BA on 1 October 2015 (1 page) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Registered office address changed from 73 Shaw Road, Heaton Moor Stockport Cheshire SK4 4AN to 189 Mauldeth Road Manchester M19 1BA on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 73 Shaw Road, Heaton Moor Stockport Cheshire SK4 4AN to 189 Mauldeth Road Manchester M19 1BA on 1 October 2015 (1 page) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 September 2015 | Appointment of Mrs Nafisa Nurbhai as a director on 1 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Hussain Nurbhai as a director on 1 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Hussain Nurbhai as a director on 1 September 2015 (1 page) |
30 September 2015 | Appointment of Mrs Nafisa Nurbhai as a director on 1 September 2015 (2 pages) |
30 September 2015 | Appointment of Mrs Nafisa Nurbhai as a director on 1 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Termination of appointment of Hussain Nurbhai as a director on 1 September 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Termination of appointment of Adam Nurbhai as a director on 6 April 2015 (1 page) |
3 August 2015 | Termination of appointment of Adam Nurbhai as a director on 6 April 2015 (1 page) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Termination of appointment of Adam Nurbhai as a director on 6 April 2015 (1 page) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 February 2013 | Appointment of Mr Adam Nurbhai as a director (2 pages) |
4 February 2013 | Appointment of Mr Adam Nurbhai as a director (2 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
9 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
19 February 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
18 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Director's details changed for Hussain Nurbhai on 28 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Hussain Nurbhai on 28 October 2009 (2 pages) |
23 February 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
23 February 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
19 November 2008 | Return made up to 28/10/08; no change of members (10 pages) |
19 November 2008 | Return made up to 28/10/08; no change of members (10 pages) |
19 March 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
19 March 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
7 November 2007 | Return made up to 28/10/07; no change of members (6 pages) |
7 November 2007 | Return made up to 28/10/07; no change of members (6 pages) |
7 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
7 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
28 April 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
28 April 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
10 November 2006 | Return made up to 28/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 28/10/06; full list of members (6 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Incorporation (13 pages) |
28 October 2005 | Incorporation (13 pages) |