Company NameAkbar Balti (Manchester) Limited
Company StatusActive
Company Number05864874
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Shabir Hussain
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(9 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address73-83 Liverpool Road
Manchester
M3 4NQ
Director NameMiss Saliha Nazir
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73-83 Liverpool Road Deansgate
Manchester
M3 4NQ
Director NameMr Mohammed Aslam Ahmed
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73-83 Liverpool Road Deansgate
Manchester
M3 4NQ
Director NameMr Shabir Hussain
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressCrowtrees
Duckworth Lane
Bradford
BD9 6RN
Director NameMr Mohammed Aslam Ahmed
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address73-83 Liverpool Road
Manchester
M3 4NQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Mohammed Aslam Ahmed
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address5 Sandy Gate
Keighley
West Yorkshire
BD20 6JY
Director NameMrs Sameena Bi
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2013(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73-83 Liverpool Road
Manchester
M3 4NQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteakbars.co.uk
Telephone0161 8348444
Telephone regionManchester

Location

Registered Address73-83 Liverpool Road
Manchester
M3 4NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

38 at £1Shabir Hussain
38.00%
Ordinary A
37 at £1Nazir Ahmed
37.00%
Ordinary A
25 at £1Mohammed Asif
25.00%
Ordinary B

Financials

Year2014
Net Worth£267,809
Cash£259,028
Current Liabilities£143,551

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Filing History

25 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
10 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
18 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
11 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 July 2017Director's details changed for Mr Mohammed Aslam Ahmed on 1 February 2017 (2 pages)
11 July 2017Director's details changed for Mr Mohammed Aslam Ahmed on 1 February 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(6 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(6 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(6 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(6 pages)
6 February 2016Termination of appointment of Sameena Bi as a director on 5 February 2016 (1 page)
6 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(6 pages)
6 February 2016Appointment of Mr Shabir Hussain as a director on 5 February 2016 (2 pages)
6 February 2016Termination of appointment of Sameena Bi as a director on 5 February 2016 (1 page)
6 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(6 pages)
6 February 2016Appointment of Mr Shabir Hussain as a director on 5 February 2016 (2 pages)
14 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
14 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
12 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(6 pages)
12 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(6 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 January 2014Administrative restoration application (3 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 January 2014Administrative restoration application (3 pages)
13 January 2014Annual return made up to 25 September 2013
Statement of capital on 2014-01-13
  • GBP 100
(14 pages)
13 January 2014Annual return made up to 25 September 2013
Statement of capital on 2014-01-13
  • GBP 100
(14 pages)
17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2013Appointment of Miss Sameena Bi as a director (2 pages)
17 July 2013Appointment of Miss Sameena Bi as a director (2 pages)
17 July 2013Termination of appointment of Shabir Hussain as a director (1 page)
17 July 2013Termination of appointment of Shabir Hussain as a director (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
12 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 November 2010Registered office address changed from 15 Bolling Road Bradford W Yorkshire BD4 7BT on 11 November 2010 (1 page)
11 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
11 November 2010Registered office address changed from 15 Bolling Road Bradford W Yorkshire BD4 7BT on 11 November 2010 (1 page)
11 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
27 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 July 2008Return made up to 03/07/08; full list of members (4 pages)
4 July 2008Return made up to 03/07/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 September 2007Return made up to 03/07/07; full list of members
  • 363(287) ‐ Registered office changed on 10/09/07
(7 pages)
10 September 2007Return made up to 03/07/07; full list of members
  • 363(287) ‐ Registered office changed on 10/09/07
(7 pages)
10 August 2007Registered office changed on 10/08/07 from: c/o rajeev accountants 15 bolling road bradford w yorkshire BD4 7BT (1 page)
10 August 2007Registered office changed on 10/08/07 from: c/o rajeev accountants 15 bolling road bradford w yorkshire BD4 7BT (1 page)
10 August 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
10 August 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
23 July 2007Registered office changed on 23/07/07 from: c/o rajeev accountants 928 leeds road bradford west yorkshire bde 8EZ (1 page)
23 July 2007Registered office changed on 23/07/07 from: c/o rajeev accountants 928 leeds road bradford west yorkshire bde 8EZ (1 page)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 September 2006Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2006Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2006New secretary appointed;new director appointed (2 pages)
21 August 2006New secretary appointed;new director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Secretary resigned (1 page)
3 July 2006Incorporation (14 pages)
3 July 2006Incorporation (14 pages)