Manchester
M1 1EX
Secretary Name | Amir Aziz Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | 81 Newton Street Manchester M1 1EX |
Director Name | Mr Amir Aziz Ahmed |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Newton Street Manchester M1 1EX |
Director Name | Mr Mohammed Abid Ahmed |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(7 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Newton Street Manchester M1 1EX |
Director Name | Mr Nasir Riaz Ahmed |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2015(8 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Newton Street Manchester M1 1EX |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | prettylittlething.com |
---|
Registered Address | 81 Newton Street Manchester M1 1EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
80 at £0.5 | Amir Aziz Ahmed 24.10% Ordinary A |
---|---|
80 at £0.5 | Mohammed Abid Ahmed 24.10% Ordinary A |
80 at £0.5 | Nasir Riaz Ahmed 24.10% Ordinary A |
80 at £0.5 | Tahir Riaz Ahmed 24.10% Ordinary A |
3 at £0.5 | Humaria Chaudhary 0.90% Ordinary B |
3 at £0.5 | Mursaleen Javeed 0.90% Ordinary B |
2 at £0.5 | Mobeen Shariff 0.60% Ordinary B |
2 at £0.5 | Rehana Ahmed 0.60% Ordinary B |
2 at £0.5 | Yasmin Chaudhary 0.60% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £854,172 |
Current Liabilities | £25,937 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (9 months ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 2 weeks from now) |
5 November 2021 | Delivered on: 9 November 2021 Persons entitled: Tariff Street Properties Limited Classification: A registered charge Particulars: The leasehold land and buildings being unit 5, 77 newton street, manchester M1 1EX as is registered at the land registry under title number GM825160. Outstanding |
---|---|
14 April 2010 | Delivered on: 17 April 2010 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
23 November 2023 | Satisfaction of charge 1 in full (1 page) |
27 August 2023 | Confirmation statement made on 8 August 2023 with updates (5 pages) |
23 August 2023 | Notification of Tahir Riaz Ahmed as a person with significant control on 20 August 2023 (2 pages) |
22 August 2023 | Withdrawal of a person with significant control statement on 22 August 2023 (2 pages) |
29 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
16 August 2022 | Confirmation statement made on 8 August 2022 with updates (4 pages) |
16 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
9 November 2021 | Registration of charge 063377970002, created on 5 November 2021 (28 pages) |
23 August 2021 | Confirmation statement made on 8 August 2021 with updates (4 pages) |
26 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
30 September 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
10 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 September 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
29 September 2016 | Appointment of Mr Nasir Riaz Ahmed as a director on 9 August 2015 (2 pages) |
29 September 2016 | Appointment of Mr Nasir Riaz Ahmed as a director on 9 August 2015 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
9 September 2014 | Appointment of Mohammed Abid Ahmed as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Mohammed Abid Ahmed as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Mohammed Abid Ahmed as a director on 1 September 2014 (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 October 2013 | Registered office address changed from 18 Newton Street Manchester M1 1EX England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 18 Newton Street Manchester M1 1EX England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from Marco House Tariff Street Manchester M1 2FF on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from Marco House Tariff Street Manchester M1 2FF on 17 October 2013 (1 page) |
11 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
2 April 2013 | Group of companies' accounts made up to 30 June 2012 (20 pages) |
2 April 2013 | Group of companies' accounts made up to 30 June 2012 (20 pages) |
20 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Group of companies' accounts made up to 30 June 2011 (20 pages) |
2 April 2012 | Group of companies' accounts made up to 30 June 2011 (20 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (21 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (21 pages) |
7 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Secretary's details changed for Amir Aziz Ahmed on 1 October 2009 (1 page) |
7 September 2010 | Director's details changed for Tahir Riaz Ahmed on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Amir Aziz Ahmed on 1 October 2009 (1 page) |
7 September 2010 | Director's details changed for Tahir Riaz Ahmed on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Amir Aziz Ahmed on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Tahir Riaz Ahmed on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Amir Aziz Ahmed on 1 October 2009 (1 page) |
7 September 2010 | Director's details changed for Amir Aziz Ahmed on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Amir Aziz Ahmed on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (18 pages) |
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (18 pages) |
30 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (10 pages) |
30 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (10 pages) |
30 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (10 pages) |
16 June 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 June 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 May 2009 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
22 May 2009 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
25 March 2009 | Statement of affairs (19 pages) |
25 March 2009 | Ad 22/01/09\gbp si [email protected]=165\gbp ic 1/166\ (4 pages) |
25 March 2009 | Ad 22/01/09\gbp si [email protected]=165\gbp ic 1/166\ (4 pages) |
25 March 2009 | Statement of affairs (19 pages) |
25 February 2009 | Director appointed amir aziz ahmed (2 pages) |
25 February 2009 | Director appointed amir aziz ahmed (2 pages) |
18 February 2009 | Gbp nc 100/166\22/01/09 (2 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
18 February 2009 | Gbp nc 100/166\22/01/09 (2 pages) |
18 February 2009 | Resolutions
|
1 November 2008 | Return made up to 08/08/08; full list of members (6 pages) |
1 November 2008 | Return made up to 08/08/08; full list of members (6 pages) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
8 August 2007 | Incorporation (21 pages) |
8 August 2007 | Incorporation (21 pages) |