Grove Village
Manchester
Longsight
M13 9AB
Director Name | Mr Asad Raffi |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2009(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Subway, 168 Stockport Road Grove Village Manchester Longsight M13 9AB |
Director Name | Muzammal Yasin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Oakleigh Road Cheadle Hulme Stockport Cheshire SK8 6SP |
Secretary Name | Ms Shamila Raffi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Styal Road Gatley Stockport Cheshire SK8 4JQ |
Director Name | Mohammed Yasin |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2007(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 2007) |
Role | Retired |
Correspondence Address | 11 Oakleigh Road Cheadle Hulme Cheadle Cheshire SK8 6SP |
Registered Address | Subway, 168 Stockport Road Grove Village Manchester Longsight M13 9AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
99 at £1 | Asad Raffi 99.00% Ordinary |
---|---|
1 at £1 | Shamila Raffi 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,421 |
Cash | £71,004 |
Current Liabilities | £129,599 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
17 October 2009 | Delivered on: 21 October 2009 Persons entitled: The Royal 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
25 March 2022 | Confirmation statement made on 18 March 2022 with updates (3 pages) |
5 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
26 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
5 February 2021 | Director's details changed for Ms Shamila Raffi on 1 May 2015 (2 pages) |
5 February 2021 | Director's details changed for Ms Shamila Raffi on 2 January 2021 (2 pages) |
5 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
12 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
22 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
11 April 2019 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
17 April 2018 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
13 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
12 April 2018 | Director's details changed for Mr Asad Raffi on 12 April 2018 (2 pages) |
25 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
30 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-02
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 February 2015 | Director's details changed for Dr Asad Raffi on 1 February 2015 (2 pages) |
8 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Registered office address changed from 10 Turnfield Rd Cheadle Cheshire SK8 1JQ to C/O Ms Shamila Raffi Subway, 168 Stockport Road Grove Village Manchester Longsight M13 9AB on 8 February 2015 (1 page) |
8 February 2015 | Director's details changed for Dr Asad Raffi on 1 February 2015 (2 pages) |
8 February 2015 | Registered office address changed from 10 Turnfield Rd Cheadle Cheshire SK8 1JQ to C/O Ms Shamila Raffi Subway, 168 Stockport Road Grove Village Manchester Longsight M13 9AB on 8 February 2015 (1 page) |
8 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 May 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
15 May 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
30 March 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
6 February 2012 | Director's details changed for Ms Shamila Raffi on 1 January 2011 (2 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Director's details changed for Ms Shamila Raffi on 1 January 2011 (2 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Registered office address changed from Unit 5, Grove Village 168 Stockport Road Longsight Manchester M12 4AB on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from Unit 5, Grove Village 168 Stockport Road Longsight Manchester M12 4AB on 27 October 2011 (1 page) |
22 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
4 April 2010 | Director's details changed for Dr Asad Raffi on 4 April 2010 (2 pages) |
4 April 2010 | Director's details changed for Dr Asad Raffi on 4 April 2010 (2 pages) |
4 April 2010 | Director's details changed for Ms Shamila Raffi on 4 April 2010 (2 pages) |
4 April 2010 | Director's details changed for Ms Shamila Raffi on 4 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 April 2009 | Return made up to 08/01/09; full list of members (3 pages) |
8 April 2009 | Return made up to 08/01/09; full list of members (3 pages) |
18 March 2009 | Director's change of particulars / asad raffi / 17/03/2009 (1 page) |
18 March 2009 | Appointment terminated secretary shamila raffi (1 page) |
18 March 2009 | Director's change of particulars / shamila raffi / 17/03/2009 (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from unit 5 168 stockport road grove village congsight manchester M12 4AB (1 page) |
18 March 2009 | Director's change of particulars / asad raffi / 17/03/2009 (1 page) |
18 March 2009 | Director and secretary's change of particulars / shamila raffi / 17/03/2009 (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from unit 5 168 stockport road grove village congsight manchester M12 4AB (1 page) |
18 March 2009 | Director's change of particulars / shamila raffi / 17/03/2009 (1 page) |
18 March 2009 | Appointment terminated secretary shamila raffi (1 page) |
18 March 2009 | Director and secretary's change of particulars / shamila raffi / 17/03/2009 (1 page) |
17 March 2009 | Director appointed dr asad raffi (1 page) |
17 March 2009 | Director appointed dr asad raffi (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 11 oakleigh road stockport SK8 6SP (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 11 oakleigh road stockport SK8 6SP (1 page) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 July 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
15 July 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
24 June 2008 | Appointment terminated director muzammal yasin (1 page) |
24 June 2008 | Appointment terminated director muzammal yasin (1 page) |
10 April 2008 | Director appointed ms shamila raffi (1 page) |
10 April 2008 | Director appointed ms shamila raffi (1 page) |
28 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
8 January 2007 | Incorporation (14 pages) |
8 January 2007 | Incorporation (14 pages) |