Company NameSupreme Finance UK Limited
DirectorNavid Dean
Company StatusActive
Company Number05645669
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Navid Dean
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Mill Crown Street
Failsworth
Manchester
M35 9BG
Director NameMr Zeeshan Sattar
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 109 Castlegate
2 Chester Road
Manchester
Lancashire
M15 4QG
Director NameSumera Ullah
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Eyebrook Road
Bowdon
Cheshire
WA14 3LR
Secretary NameMaureen Anne Nelson
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Rawsthorne Avenue
Ramsbottom
BL0 0LQ
Director NameKazia Ullah
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2011)
RoleCompany Director
Correspondence AddressFlat 109 2 Chester Road Castlegate
Castlefield
Manchester
M15 4QG
Secretary NameKazia Ullah
NationalityBritish
StatusResigned
Appointed12 January 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2011)
RoleCompany Director
Correspondence AddressFlat 109 2 Chester Road Castlegate
Castlefield
Manchester
M15 4QG
Director NameShazia Pervin Ishaq
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(3 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 10 March 2009)
RoleCompany Director
Correspondence AddressFlat 109 Castlegate
2 Chester Road Castlefield
Manchester
M15 4QG
Director NameNavid Ullah
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(3 years, 3 months after company formation)
Appointment Duration2 months (resigned 11 May 2009)
RoleCompany Director
Correspondence AddressWa14
Director NameAbdul Rashid
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Applewood House Orchard Court
Bury
Lancashire
BL9 9JS
Director NameMs Zara Shazia Ishaq
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 109 Castlegate 2 Chester Road
Castlefield
Manchester
M15 4QG
Secretary NameAbdul Rashid
NationalityBritish
StatusResigned
Appointed02 June 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2012)
RoleCompany Director
Correspondence Address58 Swan Street
Manchester
M4 5JU
Director NameAbdul Rashid
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Swan Street
Manchester
M4 5JU
Director NameMrs Noor Bibi
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Swan Street
Manchester
M4 5JU
Director NameMr Zee Shaan Sattar
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(7 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Business Centre Crown Street
Failsworth
Manchester
M35 9BG

Contact

Websitesupremefinance.co.uk

Location

Registered AddressIvy Business Centre Crown Street
Failsworth
Manchester
M35 9BG
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Noor Bibi
50.00%
Ordinary
50 at £1Zeeshan Sattar
50.00%
Ordinary

Financials

Year2014
Net Worth-£468,022
Cash£94,771
Current Liabilities£1,769,756

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (4 weeks from now)

Charges

15 March 2008Delivered on: 19 March 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge (sub-charge of legal charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The legal charge dated 30/1/2008 and all principal monies secured by it and all interest due and the benefit of all securities and all right title and interest of the company to and in any procveeds of any insurances.
Outstanding
15 March 2008Delivered on: 19 March 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge (sub-charge of a legal charge)
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: The principal monies secured by the legal charge dated 12TH february 2008 and made between andrew tapper and the company. See image for full details.
Outstanding
20 December 2007Delivered on: 21 December 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge (sub-charge of legal charge)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The legal charge dated 20 december 2007 made between property & management services LTD (1) and the company (2) and the principal monies secured by it and interest due or to become due and the benefit of all securities for the payment of all monies owing under it and all right title and interest to and in any proceeds of any insurances of the property.
Outstanding
14 December 2007Delivered on: 15 December 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge (sub-charge of legal charge)
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: The legal charge dated 14 december 2007 and made between george hugh barclay dodd and the company and the principal monies secured. See the mortgage charge document for full details.
Outstanding
26 November 2007Delivered on: 8 December 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge (sub-charge of legal charge)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal charge dated 26 november 2007 made between brian medcraft (1) and the company (2) and the principal monies secured by it and interest due or to become due and the benefit of all securities for the payment of all monies owing under it. All right title and interest to and in any proceeds of insurances of the property.
Outstanding
26 November 2007Delivered on: 27 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge (sub-charge of legal charge)
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: The legal charge dated 26 november 2007 between brian medcraft and the company,. See the mortgage charge document for full details.
Outstanding
26 October 2007Delivered on: 3 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge (sub-charge of legal charge)
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: A legal charge dated 05/09/2007 and the principal monies secured by it, any proceeds of insurances. See the mortgage charge document for full details.
Outstanding
23 February 2015Delivered on: 12 March 2015
Persons entitled: Bluewater Corporation

Classification: A registered charge
Particulars: 147 stockport road cheshire.
Outstanding
10 February 2015Delivered on: 20 February 2015
Persons entitled: Blue Water Corporation

Classification: A registered charge
Particulars: The wood stallington road blythe bridge stoke on trent.
Outstanding
13 July 2010Delivered on: 15 July 2010
Persons entitled: Dancastle Associates Limited

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of the indebtedness secured by a charge by way of legal mortgage dated 13 july 2010 in respect of hazelhurst, 723 leeds road, bradford and the benefit of all covenants, obligations, rights and remedies granted to the company pursuant to the charge.
Outstanding
1 March 2010Delivered on: 13 March 2010
Persons entitled: Bluewater Corporation

Classification: Sub- mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebteness see image for full details.
Outstanding
22 July 2009Delivered on: 24 July 2009
Persons entitled: Bluewater Corporation

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of the indebtedness secured by a charge in respect of sunnyside works market street whitworth. See image for full details.
Outstanding
25 May 2009Delivered on: 30 May 2009
Persons entitled: Bluewater Corporation

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
5 October 2007Delivered on: 12 October 2007
Persons entitled: The Governor and Company of the Bank of Ireland

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 November 2007Delivered on: 22 November 2007
Satisfied on: 9 April 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge (sub-charge of legal charge)
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: A legal charge dated 10 september 2007 and the principal monies secured by it and all right, title and interest to and in any proceeds of insurances. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2024Total exemption full accounts made up to 30 March 2023 (6 pages)
19 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
3 May 2023Director's details changed for Mr Navid Dean on 17 May 2018 (2 pages)
22 December 2022Total exemption full accounts made up to 30 March 2022 (6 pages)
13 May 2022Termination of appointment of Zee Shaan Sattar as a director on 13 May 2022 (1 page)
13 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
24 February 2022Total exemption full accounts made up to 30 March 2021 (11 pages)
24 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
26 May 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
25 May 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
16 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
20 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
16 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
17 May 2018Registered office address changed from 58 Swan Street Manchester M4 5JU to Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 17 May 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 November 2017Satisfaction of charge 056456690014 in full (1 page)
14 November 2017Satisfaction of charge 056456690015 in full (1 page)
14 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
14 November 2017Satisfaction of charge 056456690015 in full (1 page)
14 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
14 November 2017Satisfaction of charge 056456690014 in full (1 page)
28 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
28 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 October 2016Director's details changed for M Navid Dean on 12 October 2016 (2 pages)
13 October 2016Director's details changed for M Navid Dean on 12 October 2016 (2 pages)
12 October 2016Satisfaction of charge 12 in full (1 page)
12 October 2016Satisfaction of charge 10 in full (1 page)
12 October 2016Satisfaction of charge 10 in full (1 page)
12 October 2016Satisfaction of charge 7 in full (2 pages)
12 October 2016Satisfaction of charge 6 in full (1 page)
12 October 2016Satisfaction of charge 13 in full (1 page)
12 October 2016Satisfaction of charge 7 in full (2 pages)
12 October 2016Satisfaction of charge 11 in full (1 page)
12 October 2016Satisfaction of charge 8 in full (1 page)
12 October 2016Satisfaction of charge 6 in full (1 page)
12 October 2016Satisfaction of charge 13 in full (1 page)
12 October 2016Satisfaction of charge 11 in full (1 page)
12 October 2016Satisfaction of charge 12 in full (1 page)
12 October 2016Satisfaction of charge 8 in full (1 page)
11 October 2016Satisfaction of charge 2 in full (1 page)
11 October 2016Satisfaction of charge 4 in full (1 page)
11 October 2016Satisfaction of charge 5 in full (2 pages)
11 October 2016Satisfaction of charge 1 in full (1 page)
11 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
11 October 2016Director's details changed for Mr Zeeshan Sattar on 10 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Zeeshan Sattar on 10 October 2016 (2 pages)
11 October 2016Satisfaction of charge 5 in full (2 pages)
11 October 2016Satisfaction of charge 1 in full (1 page)
11 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
11 October 2016Satisfaction of charge 4 in full (1 page)
11 October 2016Satisfaction of charge 2 in full (1 page)
11 October 2016Satisfaction of charge 9 in full (1 page)
11 October 2016Satisfaction of charge 9 in full (1 page)
10 October 2016Termination of appointment of Noor Bibi as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Noor Bibi as a director on 10 October 2016 (1 page)
15 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
26 July 2016Appointment of Mr Navid Dean as a director on 26 July 2016 (2 pages)
26 July 2016Appointment of Mr Navid Dean as a director on 26 July 2016 (2 pages)
26 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Registration of charge 056456690015, created on 23 February 2015 (6 pages)
12 March 2015Registration of charge 056456690015, created on 23 February 2015 (6 pages)
12 March 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 February 2015Registration of charge 056456690014, created on 10 February 2015 (5 pages)
20 February 2015Registration of charge 056456690014, created on 10 February 2015 (5 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 July 2013Termination of appointment of Zara Ishaq as a director (1 page)
23 July 2013Appointment of Mr Zeeshan Sattar as a director (2 pages)
23 July 2013Termination of appointment of Zara Ishaq as a director (1 page)
23 July 2013Appointment of Mr Zeeshan Sattar as a director (2 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 August 2012Termination of appointment of Abdul Rashid as a secretary (1 page)
9 August 2012Termination of appointment of Abdul Rashid as a secretary (1 page)
9 August 2012Termination of appointment of Abdul Rashid as a director (1 page)
9 August 2012Termination of appointment of Abdul Rashid as a director (1 page)
13 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
22 November 2011Amended accounts made up to 31 December 2010 (5 pages)
22 November 2011Amended accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Appointment of Noor Bibi as a director (2 pages)
8 September 2011Appointment of Noor Bibi as a director (2 pages)
23 August 2011Appointment of Abdul Rashid as a director (2 pages)
23 August 2011Appointment of Abdul Rashid as a director (2 pages)
8 June 2011Appointment of Abdul Rashid as a secretary (2 pages)
8 June 2011Appointment of Abdul Rashid as a secretary (2 pages)
2 June 2011Termination of appointment of Kazia Ullah as a director (1 page)
2 June 2011Termination of appointment of Kazia Ullah as a director (1 page)
2 June 2011Termination of appointment of Kazia Ullah as a secretary (1 page)
2 June 2011Termination of appointment of Kazia Ullah as a secretary (1 page)
2 June 2011Termination of appointment of Abdul Rashid as a director (1 page)
2 June 2011Termination of appointment of Abdul Rashid as a director (1 page)
1 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (11 pages)
1 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (11 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (11 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (11 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 September 2009Director appointed zara shazia ishaq (1 page)
10 September 2009Director appointed zara shazia ishaq (1 page)
24 July 2009Total exemption full accounts made up to 31 December 2007 (14 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
24 July 2009Total exemption full accounts made up to 31 December 2007 (14 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
15 May 2009Appointment terminated director navid ullah (1 page)
15 May 2009Appointment terminated director navid ullah (1 page)
6 April 2009Director appointed abdul rashid (1 page)
6 April 2009Director appointed abdul rashid (1 page)
16 March 2009Director appointed navid ullah (1 page)
16 March 2009Appointment terminated director shazia ishaq (1 page)
16 March 2009Director appointed navid ullah (1 page)
16 March 2009Appointment terminated director shazia ishaq (1 page)
16 March 2009Director appointed navid ullah
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 31/05/2022 under section 1088 of the Companies Act 2006
(1 page)
17 February 2009Return made up to 26/01/09; full list of members (6 pages)
17 February 2009Return made up to 26/01/09; full list of members (6 pages)
8 February 2009Appointment terminated director navid ullah (1 page)
8 February 2009Director appointed shazia pervin ishaq (1 page)
8 February 2009Director appointed shazia pervin ishaq (1 page)
8 February 2009Appointment terminated director navid ullah (1 page)
23 January 2009Appointment terminated secretary maureen nelson (1 page)
23 January 2009Appointment terminated director sumera ullah (1 page)
23 January 2009Appointment terminated director sumera ullah (1 page)
23 January 2009Appointment terminated secretary maureen nelson (1 page)
23 January 2009Appointment terminated director zeeshan sattar (1 page)
23 January 2009Director and secretary appointed kazia ullah (1 page)
23 January 2009Director and secretary appointed kazia ullah (1 page)
23 January 2009Appointment terminated director zeeshan sattar (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 February 2008Return made up to 06/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2008Return made up to 06/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 October 2007Particulars of mortgage/charge (4 pages)
12 October 2007Particulars of mortgage/charge (4 pages)
24 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 June 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 31/05/2022 under section 1088 of the Companies Act 2006
(2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
15 January 2007Return made up to 06/12/06; full list of members (7 pages)
15 January 2007Return made up to 06/12/06; full list of members (7 pages)
6 December 2005Incorporation (19 pages)
6 December 2005Incorporation (19 pages)