Company NameDean Manchester Ltd
DirectorsAshikhusein Fakrudin Kapasi and Abidhusein Fakrudin Kapasi
Company StatusActive
Company Number06286240
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Abidhusein Fakrudin Kapasi
NationalityBritish
StatusCurrent
Appointed20 June 2007(1 day after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Howclough Close
Worsley
Manchester
M28 3HX
Director NameMr Ashikhusein Fakrudin Kapasi
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(3 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshiq House Sherborne Street
Cheetham Hill
Manchester
Lancashire
M8 8LE
Director NameMr Abidhusein Fakrudin Kapasi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(14 years after company formation)
Appointment Duration2 years, 10 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressAshiq House Sherborne Street
Manchester
M8 8LE
Director NameMr Fakhrudin Valibhai Kapasi
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(1 day after company formation)
Appointment Duration14 years (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Howclough Close
Worsley
Lancashire
M28 3HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAshiq House Sherborne Street
Cheetham Hill
Manchester
Lancashire
M8 8LE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Roomana Ashikhusein Ummul-kiraam Kapasi & Alihusein Abidhusein Kapasi & Daniyalhusein Kapasi & Hasnein Ashikhusein Kapasi
100.00%
Ordinary

Financials

Year2014
Net Worth£16,713
Cash£46,335
Current Liabilities£1,641,183

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months from now)

Charges

25 June 2011Delivered on: 5 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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 see image for full details.
Outstanding
30 June 2011Delivered on: 1 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 1-6 bell corner corbets tey road, upminster essex t/no EX73907 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
27 December 2023Satisfaction of charge 1 in full (2 pages)
27 December 2023Satisfaction of charge 2 in full (1 page)
8 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
28 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
16 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
5 July 2021Appointment of Mr Abidhusein Fakrudin Kapasi as a director on 5 July 2021 (2 pages)
5 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
5 July 2021Termination of appointment of Fakhrudin Valibhai Kapasi as a director on 1 July 2021 (1 page)
30 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
27 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
22 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
5 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
5 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
(6 pages)
9 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
(6 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(4 pages)
28 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(4 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
23 June 2011Appointment of Mr Ashikhusein Fakrudin Kapasi as a director (2 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
23 June 2011Appointment of Mr Ashikhusein Fakrudin Kapasi as a director (2 pages)
20 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Fakhrudin Valibhai Kapasi on 19 June 2010 (2 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Fakhrudin Valibhai Kapasi on 19 June 2010 (2 pages)
3 November 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
3 November 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
23 June 2009Return made up to 19/06/09; full list of members (3 pages)
23 June 2009Return made up to 19/06/09; full list of members (3 pages)
23 June 2009Registered office changed on 23/06/2009 from ashiq house sherbourne street cheetham hill manchester lancashire M8 8LE U.K. (1 page)
23 June 2009Registered office changed on 23/06/2009 from ashiq house sherbourne street cheetham hill manchester lancashire M8 8LE U.K. (1 page)
15 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
15 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
15 July 2008Return made up to 19/06/08; full list of members (3 pages)
15 July 2008Return made up to 19/06/08; full list of members (3 pages)
14 July 2008Registered office changed on 14/07/2008 from ashiq house, shearbourne street cheetham hill manchester M8 8LE (1 page)
14 July 2008Registered office changed on 14/07/2008 from ashiq house, shearbourne street cheetham hill manchester M8 8LE (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
19 June 2007Incorporation (9 pages)
19 June 2007Incorporation (9 pages)