Ashbrook Office Park Longstone Road
Manchester
M22 5LB
Secretary Name | Mr Subahu Sunit Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2006(same day as company formation) |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Ground Floor Ashbrook Office Park Longstone Road Manchester M22 5LB |
Director Name | Mrs Monica Shah |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Dental Care Professional |
Country of Residence | England |
Correspondence Address | 12 Cringle Drive Cheadle Cheshire SK8 1JJ |
Director Name | Mr Suken Samir Shah |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(16 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ams Accountants Medical 9 Portland Street Floor 2 Manchester M1 3BE |
Director Name | Mr Subahu Sunit Shah |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 13 Rosemary Drive Redbridge Ilford IG4 5JD |
Registered Address | 12 Cringle Drive Cheadle Cheshire SK8 1JJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£211,625 |
Cash | £22,381 |
Current Liabilities | £1,334,916 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 28 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
14 July 2021 | Delivered on: 23 July 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The company charges by way of legal mortgage, amongst others, the leasehold properties known as: (1) 128-130 accrington road, blackburn BB1 2AE and registered at hm land registry under title number LAN71336; (2) 40 croxteth hall lane, liverpool L11 4SH and registered at hm land registry under title number MS665698; (3) 1 bolton road, bolton BL4 8DB and registered at hm land registry under title number MAN336137; (4) 21 richmond terrace, blackburn BB1 7BL and registered at hm land registry under title number LAN219935; and (5) 73 st gregory road, preston PR1 6YA. Outstanding |
---|---|
5 April 2019 | Delivered on: 17 April 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 21 richmond terrace, blackburn, BB1 7BL. Outstanding |
10 January 2019 | Delivered on: 20 January 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property being 1 bolton road, bolton, BL4 8DB as demised by the lease dated 15 november 2018 made between (1) subahu shah and monica shah and (2) the chargor. Outstanding |
10 January 2019 | Delivered on: 20 January 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land on the west side of croxteth hall lane, liverpool as demised by a lease dated the same date as this deed and made between (1) navikar properties limited and (2) the chargor. Outstanding |
12 December 2017 | Delivered on: 29 December 2017 Persons entitled: Santander UK PLC (Crn 02294747) Classification: A registered charge Particulars: The leasehold property known as 128-130 accrington road, blackburn (LAN71336) – please refer to the instrument. Outstanding |
12 December 2017 | Delivered on: 22 December 2017 Persons entitled: Santander UK PLC (Crn 02294747) Classification: A registered charge Outstanding |
14 May 2012 | Delivered on: 16 May 2012 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 May 2008 | Delivered on: 17 May 2008 Satisfied on: 24 August 2012 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 March 2023 | Appointment of Mr Suken Samir Shah as a director on 30 March 2023 (2 pages) |
---|---|
8 January 2023 | Full accounts made up to 31 March 2022 (29 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
24 February 2022 | Full accounts made up to 31 March 2021 (22 pages) |
14 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
23 July 2021 | Registration of charge 060206110008, created on 14 July 2021 (35 pages) |
22 July 2021 | Satisfaction of charge 060206110003 in full (1 page) |
22 July 2021 | Satisfaction of charge 060206110006 in full (1 page) |
22 July 2021 | Satisfaction of charge 060206110007 in full (1 page) |
22 July 2021 | Satisfaction of charge 060206110005 in full (1 page) |
22 July 2021 | Satisfaction of charge 060206110004 in full (1 page) |
15 February 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
29 December 2020 | Accounts for a small company made up to 29 March 2020 (13 pages) |
4 March 2020 | Appointment of Mrs Monica Shah as a director on 4 March 2020 (2 pages) |
24 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
17 April 2019 | Registration of charge 060206110007, created on 5 April 2019 (38 pages) |
4 April 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
4 April 2019 | Satisfaction of charge 2 in full (1 page) |
20 January 2019 | Registration of charge 060206110005, created on 10 January 2019 (39 pages) |
20 January 2019 | Registration of charge 060206110006, created on 10 January 2019 (39 pages) |
10 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
12 February 2018 | Notification of Suken Samir Shah as a person with significant control on 12 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
12 February 2018 | Notification of Ritu Dhariwal as a person with significant control on 12 February 2018 (2 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
29 December 2017 | Registration of charge 060206110004, created on 12 December 2017 (25 pages) |
29 December 2017 | Registration of charge 060206110004, created on 12 December 2017 (25 pages) |
22 December 2017 | Registration of charge 060206110003, created on 12 December 2017 (29 pages) |
22 December 2017 | Registration of charge 060206110003, created on 12 December 2017 (29 pages) |
21 March 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
21 March 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
19 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
29 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
17 April 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
17 April 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
17 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
17 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
17 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Resolutions
|
10 September 2012 | Resolutions
|
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 December 2011 | Director's details changed for Dr Ritu Dhariwal on 6 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Subahu Sunit Shah on 16 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Subahu Sunit Shah on 16 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Dr Ritu Dhariwal on 6 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Dr Ritu Dhariwal on 6 December 2011 (2 pages) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Secretary's details changed for Mr Subahu Sunit Shah on 17 December 2010 (2 pages) |
29 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Director's details changed for Dr Ritu Dhariwal on 17 December 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Mr Subahu Sunit Shah on 17 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Dr Ritu Dhariwal on 17 December 2010 (2 pages) |
29 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
24 December 2008 | Secretary's change of particulars / subahu shah / 01/12/2008 (2 pages) |
24 December 2008 | Director's change of particulars / ritu dhariwal / 01/12/2008 (1 page) |
24 December 2008 | Director's change of particulars / ritu dhariwal / 01/12/2008 (1 page) |
24 December 2008 | Secretary's change of particulars / subahu shah / 01/12/2008 (2 pages) |
24 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
23 September 2008 | Appointment terminated director subahu shah (1 page) |
23 September 2008 | Appointment terminated director subahu shah (1 page) |
15 August 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
15 August 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
7 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
6 December 2006 | Incorporation (13 pages) |
6 December 2006 | Incorporation (13 pages) |