Rochdale
OL11 1HH
Secretary Name | Amina Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 27 Tweedale Street 46-48 Rochdale Lancashire OL11 1HH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
40 at £1 | Basit Maqbool 40.00% Ordinary |
---|---|
20 at £1 | Ahmed Maqbool 20.00% Ordinary |
20 at £1 | Amina Ahmed 20.00% Ordinary |
20 at £1 | Mohammed Rashid Maqbool 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,732 |
Cash | £950 |
Current Liabilities | £143,868 |
Latest Accounts | 30 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
12 July 2018 | Delivered on: 13 July 2018 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
3 January 2008 | Delivered on: 9 January 2008 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
28 August 2023 | Micro company accounts made up to 30 August 2022 (2 pages) |
---|---|
16 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 30 August 2021 (2 pages) |
25 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
7 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
29 May 2021 | Micro company accounts made up to 30 August 2020 (2 pages) |
29 May 2020 | Micro company accounts made up to 30 August 2019 (2 pages) |
19 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 30 August 2018 (2 pages) |
16 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
13 July 2018 | Registration of charge 058184850002, created on 12 July 2018 (17 pages) |
25 May 2018 | Micro company accounts made up to 30 August 2017 (2 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
14 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 August 2016 (4 pages) |
26 October 2016 | Director's details changed for Maqbool Ahmed on 24 October 2016 (3 pages) |
26 October 2016 | Director's details changed for Maqbool Ahmed on 24 October 2016 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 August 2015 (4 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 August 2015 (4 pages) |
30 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
18 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
18 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Termination of appointment of Amina Ahmed as a secretary on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Amina Ahmed as a secretary on 27 May 2015 (1 page) |
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Maqbool Ahmed on 1 April 2010 (2 pages) |
30 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Maqbool Ahmed on 1 April 2010 (2 pages) |
30 July 2010 | Director's details changed for Maqbool Ahmed on 1 April 2010 (2 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 August 2009 | Return made up to 16/05/09; full list of members (4 pages) |
12 August 2009 | Return made up to 16/05/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 February 2008 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
8 February 2008 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Return made up to 16/05/07; full list of members (3 pages) |
11 July 2007 | Return made up to 16/05/07; full list of members (3 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Ad 16/05/06-16/05/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2006 | Ad 16/05/06-16/05/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
16 May 2006 | Incorporation (9 pages) |
16 May 2006 | Incorporation (9 pages) |