Rusholme
Manchester
M13 0YW
Secretary Name | Faisal Rehman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 258 Willows Lane Bolton BL3 4BT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 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 | 10 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Al Riaz Chambers Oak Croft Hasty Lane, Hale Barns Ringway, Altrincham Greater Manchester, England Uk WA15 8UU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Riaz Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,743 |
Cash | £321 |
Current Liabilities | £42,880 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
10 November 2006 | Delivered on: 11 November 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 104 lodge lane liverpool t/no MS364593. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
20 September 2006 | Delivered on: 21 September 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
18 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
1 August 2022 | Registered office address changed from Finance Chambers 239 Dickenson Road Longsight Manchester M13 0YW England to Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns Ringway, Altrincham Greater Manchester, England Uk WA15 8UU on 1 August 2022 (1 page) |
15 March 2022 | Total exemption full accounts made up to 31 August 2021 (4 pages) |
2 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 August 2020 (4 pages) |
19 April 2021 | Registered office address changed from 651 a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA to Finance Chambers 239 Dickenson Road Longsight Manchester M13 0YW on 19 April 2021 (1 page) |
12 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
16 May 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
7 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 March 2013 | Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP on 1 March 2013 (1 page) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Termination of appointment of Faisal Rehman as a secretary (1 page) |
26 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Termination of appointment of Faisal Rehman as a secretary (1 page) |
15 June 2010 | Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester M19 3NN on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester M19 3NN on 15 June 2010 (1 page) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
4 December 2008 | Return made up to 04/08/08; full list of members (3 pages) |
4 December 2008 | Return made up to 04/08/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
15 October 2007 | Return made up to 10/08/07; full list of members (2 pages) |
15 October 2007 | Return made up to 10/08/07; full list of members (2 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
10 August 2006 | Incorporation (9 pages) |
10 August 2006 | Incorporation (9 pages) |