Altrincham
WA14 4BJ
Director Name | Mrs Farhat Jamil |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 124 Oldfield Road Altrincham WA14 4BJ |
Director Name | Mr Khalid Jamil |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alexander And Co 17 St Ann's Square Manchester M2 7PW |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 189 Mauldeth Road Manchester M19 1BA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Burnage |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,232,164 |
Current Liabilities | £1,336 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 18 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
22 July 2022 | Delivered on: 25 July 2022 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|---|
29 May 2008 | Delivered on: 3 June 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 November 2005 | Delivered on: 30 November 2005 Satisfied on: 17 September 2009 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
18 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
---|---|
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
25 September 2023 | Registered office address changed from 124 Oldfield Road Altrincham WA14 4BJ to 189 Mauldeth Road Manchester M19 1BA on 25 September 2023 (1 page) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
10 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
27 July 2022 | Satisfaction of charge 2 in full (1 page) |
25 July 2022 | Registration of charge 056076310003, created on 22 July 2022 (18 pages) |
23 March 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
29 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
12 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
7 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
14 November 2019 | Registered office address changed from C/O Alexander and Co 17 st Ann's Square Manchester M2 7PW to 124 Oldfield Road Altrincham WA14 4BJ on 14 November 2019 (2 pages) |
24 April 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 November 2017 | Register inspection address has been changed from C/O Neil Myerson Llp the Cottages Regent Road Altrincham Cheshire WA14 1RX United Kingdom to Myerson Solicitors Llp Grosvenor House 20 Barrington Road Altrincham WA14 1HB (1 page) |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 November 2017 | Register inspection address has been changed from C/O Neil Myerson Llp the Cottages Regent Road Altrincham Cheshire WA14 1RX United Kingdom to Myerson Solicitors Llp Grosvenor House 20 Barrington Road Altrincham WA14 1HB (1 page) |
10 May 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
10 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (13 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (13 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Annual return made up to 31 October 2011 (14 pages) |
22 December 2011 | Annual return made up to 31 October 2011 (14 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
1 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Termination of appointment of Khalid Jamil as a director (2 pages) |
22 January 2010 | Termination of appointment of Khalid Jamil as a director (2 pages) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Director's details changed for Farhat Jamil on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Farhat Jamil on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Khalid Jamil on 30 November 2009 (2 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Director's details changed for Farhat Jamil on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Khalid Jamil on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Farhat Jamil on 30 November 2009 (1 page) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2009 | Director appointed farhat jamil (2 pages) |
19 February 2009 | Director appointed farhat jamil (2 pages) |
2 December 2008 | Return made up to 31/10/08; no change of members (4 pages) |
2 December 2008 | Return made up to 31/10/08; no change of members (4 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 December 2007 | Return made up to 31/10/07; no change of members (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 December 2007 | Return made up to 31/10/07; no change of members (6 pages) |
6 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
6 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
27 March 2006 | Company name changed carryover LIMITED\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | Company name changed carryover LIMITED\certificate issued on 27/03/06 (2 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Registered office changed on 22/12/05 from: 134 percival rd enfield EN1 1QU (1 page) |
22 December 2005 | £ nc 100/20000 25/11/05 (1 page) |
22 December 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
22 December 2005 | £ nc 100/20000 25/11/05 (1 page) |
22 December 2005 | Resolutions
|
22 December 2005 | Ad 25/11/05--------- £ si 13749@1=13749 £ ic 1/13750 (2 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 134 percival rd enfield EN1 1QU (1 page) |
22 December 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
22 December 2005 | Ad 25/11/05--------- £ si 13749@1=13749 £ ic 1/13750 (2 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | New director appointed (1 page) |
24 November 2005 | New secretary appointed (1 page) |
24 November 2005 | New secretary appointed (1 page) |
24 November 2005 | New director appointed (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
31 October 2005 | Incorporation (21 pages) |
31 October 2005 | Incorporation (21 pages) |