Handforth
Wilmslow
Cheshire
SK9 3JW
Secretary Name | Usman Rasool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Kingston Road Handforth Wilmslow Cheshire SK9 3JW |
Registered Address | 905 Stockport Road Levenshulme Manchester M19 3PG |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Omer Rasool 50.00% Ordinary |
---|---|
50 at £1 | Usman Rasool 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £571 |
Cash | £6,323 |
Current Liabilities | £654 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
22 March 2023 | Delivered on: 23 March 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 13 featherstone crescent, heald green, cheadle, SK8 3XH. Outstanding |
---|---|
15 August 2018 | Delivered on: 23 August 2018 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as oaklands cottage, 83 dean row road, wilmslow, cheshire, SK9 2BY. Outstanding |
11 October 2007 | Delivered on: 25 October 2007 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 905 stockport road levenshulme manchester t/n GM200631,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 April 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
7 March 2024 | Registration of charge 063176030005, created on 5 March 2024 (44 pages) |
7 March 2024 | Registration of charge 063176030004, created on 5 March 2024 (34 pages) |
25 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
24 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
23 March 2023 | Registration of charge 063176030003, created on 22 March 2023 (4 pages) |
26 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
13 April 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
12 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
28 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
10 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
23 August 2018 | Registration of charge 063176030002, created on 15 August 2018 (6 pages) |
19 July 2018 | Satisfaction of charge 1 in full (2 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
28 February 2018 | Termination of appointment of Usman Rasool as a secretary on 20 July 2017 (1 page) |
28 February 2018 | Change of details for Mr Umar Rasool as a person with significant control on 20 July 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
27 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Omer Rasool on 19 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Omer Rasool on 19 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
25 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2009 | Return made up to 19/07/09; no change of members (10 pages) |
24 August 2009 | Secretary's change of particulars / usman rasool / 10/08/2009 (1 page) |
24 August 2009 | Return made up to 19/07/09; no change of members (10 pages) |
24 August 2009 | Director's change of particulars / omer rasool / 10/08/2009 (1 page) |
24 August 2009 | Secretary's change of particulars / usman rasool / 10/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / omer rasool / 10/08/2009 (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from unit G6, wembley commercial centre, east lane wembley middlesex HA9 7XX (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from unit G6, wembley commercial centre, east lane wembley middlesex HA9 7XX (1 page) |
31 October 2008 | Return made up to 19/07/08; full list of members (3 pages) |
31 October 2008 | Return made up to 19/07/08; full list of members (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Incorporation (17 pages) |
19 July 2007 | Incorporation (17 pages) |