Worsley
Manchester
M28 3HX
Director Name | Mr Ashikhusein Fakrudin Kapasi |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashiq House Sherborne Street Cheetham Hill Manchester Lancashire M8 8LE |
Director Name | Mr Abidhusein Fakrudin Kapasi |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(14 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Ashiq House Sherborne Street Manchester M8 8LE |
Director Name | Mr Fakhrudin Valibhai Kapasi |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(1 day after company formation) |
Appointment Duration | 14 years (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Howclough Close Worsley Lancashire M28 3HX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(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 | 19 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Ashiq House Sherborne Street Cheetham Hill Manchester Lancashire M8 8LE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Roomana Ashikhusein Ummul-kiraam Kapasi & Alihusein Abidhusein Kapasi & Daniyalhusein Kapasi & Hasnein Ashikhusein Kapasi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,713 |
Cash | £46,335 |
Current Liabilities | £1,641,183 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
25 June 2011 | Delivered 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 2011 | Delivered 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 |
28 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
27 December 2023 | Satisfaction of charge 1 in full (2 pages) |
27 December 2023 | Satisfaction of charge 2 in full (1 page) |
8 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
28 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
16 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
5 July 2021 | Appointment of Mr Abidhusein Fakrudin Kapasi as a director on 5 July 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
5 July 2021 | Termination of appointment of Fakhrudin Valibhai Kapasi as a director on 1 July 2021 (1 page) |
30 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
22 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
5 October 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 October 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
9 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Appointment of Mr Ashikhusein Fakrudin Kapasi as a director (2 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Appointment of Mr Ashikhusein Fakrudin Kapasi as a director (2 pages) |
20 August 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
20 August 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Fakhrudin Valibhai Kapasi on 19 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Fakhrudin Valibhai Kapasi on 19 June 2010 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from ashiq house sherbourne street cheetham hill manchester lancashire M8 8LE U.K. (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from ashiq house sherbourne street cheetham hill manchester lancashire M8 8LE U.K. (1 page) |
15 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
15 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
15 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from ashiq house, shearbourne street cheetham hill manchester M8 8LE (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from ashiq house, shearbourne street cheetham hill manchester M8 8LE (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Incorporation (9 pages) |
19 June 2007 | Incorporation (9 pages) |