Altrincham
Cheshire
WA14 1HG
Director Name | Mr Yousef Mousavi Aghdam |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Woodlands Road Altrincham Cheshire WA14 1HG |
Secretary Name | Mr Ali Sadigh Mostoufi |
---|---|
Status | Current |
Appointed | 01 January 2015(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 1a Woodlands Road Altrincham Cheshire WA14 1HG |
Director Name | Mr Ali Sadigh Mostoufi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Woodlands Road Altrincham Cheshire WA14 1HG |
Director Name | Mrs Ava Zibandeh-Khoy |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2023(17 years, 3 months after company formation) |
Appointment Duration | 4 months |
Role | Project Designer |
Country of Residence | England |
Correspondence Address | 1a Woodlands Road Altrincham Cheshire WA14 1HG |
Secretary Name | Dr Fereshteh Abbasi Gholmansaraei |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Park House 73 Northenden Road Sale Cheshire M33 2DG |
Director Name | Mr Yousef Mousavi Aghdam |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB |
Director Name | Mr Ahmad Reza Naderian |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 19 Wellington Court 35 Wellington Road Altrincham Cheshire WA15 7RD |
Director Name | Mr Bahram Heiraty |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 November 2012(6 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1a Woodlands Road Altrincham Cheshire WA14 1HG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
150 at £1 | Mohammad Zibandeh Khoy 7.50% Ordinary B |
---|---|
150 at £1 | Yousef Mousavi Aghdam 7.50% Ordinary C |
1000 at £1 | Mohammad Zibandeh Khoy 50.00% Ordinary D |
350 at £1 | Fereshteh Abbasi Gholmansaraei 17.50% Ordinary B |
350 at £1 | Mohammad Zibandeh Khoy 17.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £750,534 |
Cash | £553,082 |
Current Liabilities | £244,848 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
10 March 2022 | Delivered on: 28 March 2022 Persons entitled: Barclays Security Trustee Limited (10825314) Classification: A registered charge Particulars: The freehold property known as or being land at 6 heybridge lane, prestbury, SK10 4HD and registered at hm land registry under title number CH448798 and 6 heybridge lane, prestbury, macclesfield SK10 4HD and registered at hm land registry under title number CH702698. Outstanding |
---|---|
25 September 2019 | Delivered on: 27 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Third party legal charge - freehold land known as 1 hilltop hale cheshire WA15 0NH registered at the land registry with title number GM170279. Outstanding |
21 March 2018 | Delivered on: 28 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Third party legal charge - freehold land known as fairfield house green walk bowdon cheshire WA14 2SN registered at the land registry with title number GM760214 and leasehold land known as fairfield house green walk bowdon cheshire WA14 2SN registered at the land registry with leasehold title number GM664153. Outstanding |
2 March 2018 | Delivered on: 8 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 December 2016 | Delivered on: 16 December 2016 Persons entitled: The Council of the City of Manchester Classification: A registered charge Particulars: All that freehold land at 71 and 73 northenden road, sale M33 2DG (title number MAN92041). 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. All of the company's intellectual property. For more details, please refer to the instrument. Outstanding |
20 December 2006 | Delivered on: 21 December 2006 Satisfied on: 6 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3/3A stanhope road bowdon altrincham cheshire t/no GM114400. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
---|---|
5 November 2020 | Appointment of Mr Ali Sadigh Mostoufi as a director on 1 September 2020 (2 pages) |
5 November 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
27 September 2019 | Registration of charge 059501640005, created on 25 September 2019 (34 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
10 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
28 March 2018 | Registration of charge 059501640004, created on 21 March 2018 (30 pages) |
8 March 2018 | Registration of charge 059501640003, created on 2 March 2018 (41 pages) |
31 January 2018 | Satisfaction of charge 059501640002 in full (1 page) |
6 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 December 2016 | Registration of charge 059501640002, created on 15 December 2016 (44 pages) |
16 December 2016 | Registration of charge 059501640002, created on 15 December 2016 (44 pages) |
18 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 December 2015 | Registered office address changed from Park House 73 Northenden Road Sale Cheshire M33 2DG to 1a Woodlands Road Altrincham Cheshire WA14 1HG on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Park House 73 Northenden Road Sale Cheshire M33 2DG to 1a Woodlands Road Altrincham Cheshire WA14 1HG on 3 December 2015 (1 page) |
20 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
3 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 March 2015 | Appointment of Mr Ali Sadigh Mostoufi as a secretary on 1 January 2015 (2 pages) |
25 March 2015 | Termination of appointment of Fereshteh Abbasi Gholmansaraei as a secretary on 1 January 2015 (1 page) |
25 March 2015 | Termination of appointment of Fereshteh Abbasi Gholmansaraei as a secretary on 1 January 2015 (1 page) |
25 March 2015 | Termination of appointment of Fereshteh Abbasi Gholmansaraei as a secretary on 1 January 2015 (1 page) |
25 March 2015 | Appointment of Mr Ali Sadigh Mostoufi as a secretary on 1 January 2015 (2 pages) |
25 March 2015 | Appointment of Mr Ali Sadigh Mostoufi as a secretary on 1 January 2015 (2 pages) |
20 October 2014 | Director's details changed for Mr Mohammad Zibandeh Khoy on 1 June 2014 (2 pages) |
20 October 2014 | Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 1 June 2014 (1 page) |
20 October 2014 | Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 1 June 2014 (1 page) |
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr Yousef Mousavi Aghdam on 1 June 2014 (2 pages) |
20 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 1 June 2014 (1 page) |
20 October 2014 | Director's details changed for Mr Mohammad Zibandeh Khoy on 1 June 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Yousef Mousavi Aghdam on 1 June 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Yousef Mousavi Aghdam on 1 June 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Mohammad Zibandeh Khoy on 1 June 2014 (2 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 May 2014 | Registered office address changed from 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 11 High Elm Road Hale Barns Altrincham Cheshire WA15 0JB England on 9 May 2014 (1 page) |
16 April 2014 | Registered office address changed from 774-780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 774-780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom on 16 April 2014 (1 page) |
26 September 2013 | Appointment of Mr Yousef Mousavi Aghdam as a director (2 pages) |
26 September 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
26 September 2013 | Termination of appointment of Bahram Heiraty as a director (1 page) |
26 September 2013 | Appointment of Mr Yousef Mousavi Aghdam as a director (2 pages) |
26 September 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Termination of appointment of Bahram Heiraty as a director (1 page) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
6 August 2013 | Satisfaction of charge 1 in full (2 pages) |
6 August 2013 | Satisfaction of charge 1 in full (2 pages) |
1 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
1 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 March 2013 | Appointment of Mr Bahram Heiraty as a director (2 pages) |
8 March 2013 | Appointment of Mr Bahram Heiraty as a director (2 pages) |
8 March 2013 | Termination of appointment of Yousef Mousavi Aghdam as a director (1 page) |
8 March 2013 | Termination of appointment of Yousef Mousavi Aghdam as a director (1 page) |
21 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
21 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
22 October 2012 | Director's details changed for Mr Mohammad Zibandeh Khoy on 25 October 2011 (2 pages) |
22 October 2012 | Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 25 October 2011 (2 pages) |
22 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (9 pages) |
22 October 2012 | Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 25 October 2011 (2 pages) |
22 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (9 pages) |
22 October 2012 | Director's details changed for Mr Yousef Mousavi Aghdam on 13 March 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Yousef Mousavi Aghdam on 13 March 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Mohammad Zibandeh Khoy on 25 October 2011 (2 pages) |
9 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 October 2011 | Termination of appointment of Ahmad Naderian as a director (1 page) |
25 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (9 pages) |
25 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (9 pages) |
25 October 2011 | Termination of appointment of Ahmad Naderian as a director (1 page) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (9 pages) |
13 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (9 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Mr Mohammad Zibandeh Khoy on 28 May 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 28 May 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Mohammad Zibandeh Khoy on 28 May 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Dr Fereshteh Abbasi Gholmansaraei on 28 May 2009 (1 page) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 169 kingsway manchester lancashire M19 2ND (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 169 kingsway manchester lancashire M19 2ND (1 page) |
8 October 2008 | Secretary's change of particulars / fereshteh abbasi gholmansaraei / 28/09/2008 (2 pages) |
8 October 2008 | Secretary's change of particulars / fereshteh abbasi gholmansaraei / 28/09/2008 (2 pages) |
8 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
8 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
7 October 2008 | Director's change of particulars / mohammad zibandeh khoy / 28/09/2008 (1 page) |
7 October 2008 | Secretary's change of particulars / fereshteh abbasi gholmansaraei / 07/10/2008 (2 pages) |
7 October 2008 | Secretary's change of particulars / fereshteh abbasi gholmansaraei / 07/10/2008 (2 pages) |
7 October 2008 | Director's change of particulars / mohammad zibandeh khoy / 28/09/2008 (1 page) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 October 2007 | Return made up to 28/09/07; full list of members (4 pages) |
18 October 2007 | Return made up to 28/09/07; full list of members (4 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Ad 16/11/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Ad 16/11/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
13 December 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Secretary resigned (1 page) |
28 September 2006 | Incorporation (16 pages) |
28 September 2006 | Incorporation (16 pages) |