Manchester
M15 4PS
Director Name | Mr Andrew Anastasi |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 49/51 Dale Street Manchester M1 2HF |
Secretary Name | Mr Andrew Anastasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 49/51 Dale Street Manchester M1 2HF |
Director Name | Mr Mahmud Abdullah Kamani |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(6 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston House Weston Road Wilmslow Cheshire SK9 2AN |
Director Name | Mr Jalaludin Abdullah Kamani |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Manor Drive Manchester SK9 2AN |
Director Name | Mr Mahesh Patel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2017(9 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 November 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Little Peter Street Manchester M15 4PS |
Secretary Name | Commercial Property Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | 49/51 Dale Street Manchester M1 2HF |
Secretary Name | Kamani Commercial Property Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | 49/51 Dale Street Manchester M1 2HF |
Registered Address | Unit 2.3 20 Dale Street Manchester M1 1EZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kamani Commercial Property 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,562 |
Cash | £33,646 |
Current Liabilities | £750,885 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
9 February 2015 | Delivered on: 10 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The property k/a flat 1 5 castle yard stockport t/no MAN134073 and the property k/a flat 2 7 castle yard stockport t/no MAN134074 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
21 November 2008 | Delivered on: 29 November 2008 Satisfied on: 24 February 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5-15 (odd) castle yard stockport (flats 1 to 6) and 1-3 castleyard stockport (flat 7) assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
17 November 2008 | Delivered on: 25 November 2008 Satisfied on: 24 February 2015 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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. Fully Satisfied |
17 January 2024 | Change of details for Kamani Commercial Property Ltd as a person with significant control on 1 January 2024 (2 pages) |
---|---|
16 January 2024 | Change of details for Kamani Commercial Property Ltd as a person with significant control on 1 January 2024 (2 pages) |
15 January 2024 | Change of details for Kamani Commercial Property Limited as a person with significant control on 1 January 2024 (2 pages) |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
14 September 2023 | Director's details changed for Kamani Commercial Property Limited on 7 September 2023 (1 page) |
14 September 2023 | Director's details changed for Mr Adam Mahmud Kamani on 7 September 2023 (2 pages) |
14 September 2023 | Change of details for Kamani Commercial Property Limited as a person with significant control on 7 September 2023 (2 pages) |
14 September 2023 | Director's details changed for Mr Mahmud Abdulla Kamani on 7 September 2023 (2 pages) |
14 September 2023 | Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 14 September 2023 (1 page) |
17 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
13 January 2023 | Appointment of Mr Mahmud Abdulla Kamani as a director on 12 January 2023 (2 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 November 2022 | Termination of appointment of Mahesh Patel as a director on 25 November 2022 (1 page) |
27 October 2022 | Change of details for Kamani Commercial Property Ltd as a person with significant control on 27 October 2022 (2 pages) |
4 June 2022 | Satisfaction of charge 065878690003 in full (4 pages) |
16 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
13 May 2022 | Cessation of Mahmud Abdulla Kamani as a person with significant control on 1 May 2022 (1 page) |
13 May 2022 | Notification of Kamani Commercial Property Ltd as a person with significant control on 1 May 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 October 2020 | Registered office address changed from 49-51 Dale Street Manchester M1 2HF to 15 Little Peter Street Manchester M15 4PS on 21 October 2020 (1 page) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
10 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
26 March 2019 | Change of details for Mr Mahmud Abdullah Kamani as a person with significant control on 26 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Mr Adam Mahmud Kamani on 26 March 2019 (2 pages) |
21 February 2019 | Current accounting period shortened from 30 November 2019 to 31 March 2019 (1 page) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
11 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
26 May 2017 | Appointment of Mr Adam Mahmud Kamani as a director on 13 May 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
26 May 2017 | Appointment of Mr Adam Mahmud Kamani as a director on 13 May 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
26 May 2017 | Termination of appointment of Jalaludin Abdullah Kamani as a director on 25 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Mahesh Patel as a director on 13 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Jalaludin Abdullah Kamani as a director on 25 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Mahesh Patel as a director on 13 May 2017 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 February 2015 | Satisfaction of charge 1 in full (1 page) |
24 February 2015 | Satisfaction of charge 2 in full (2 pages) |
24 February 2015 | Satisfaction of charge 2 in full (2 pages) |
24 February 2015 | Satisfaction of charge 1 in full (1 page) |
10 February 2015 | Registration of charge 065878690003, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 065878690003, created on 9 February 2015 (29 pages) |
10 February 2015 | Registration of charge 065878690003, created on 9 February 2015 (29 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
29 November 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
16 November 2013 | Termination of appointment of Mahmud Kamani as a director (1 page) |
16 November 2013 | Termination of appointment of Mahmud Kamani as a director (1 page) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
1 November 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
10 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
12 October 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
12 October 2010 | Amended accounts made up to 31 May 2009 (7 pages) |
12 October 2010 | Amended accounts made up to 31 May 2009 (7 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Kamani Commercial Property Limited on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Jalaludin Kamani on 8 May 2010 (2 pages) |
21 May 2010 | Termination of appointment of Kamani Commercial Property Limited as a secretary (1 page) |
21 May 2010 | Director's details changed for Jalaludin Kamani on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Jalaludin Kamani on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Kamani Commercial Property Limited on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Kamani Commercial Property Limited on 8 May 2010 (2 pages) |
21 May 2010 | Termination of appointment of Kamani Commercial Property Limited as a secretary (1 page) |
22 January 2010 | Previous accounting period shortened from 31 May 2010 to 30 November 2009 (3 pages) |
22 January 2010 | Previous accounting period shortened from 31 May 2010 to 30 November 2009 (3 pages) |
17 January 2010 | Previous accounting period shortened from 31 October 2009 to 31 May 2009 (3 pages) |
17 January 2010 | Previous accounting period shortened from 31 October 2009 to 31 May 2009 (3 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
17 January 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
28 August 2009 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
28 August 2009 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
5 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 November 2008 | Director appointed jalaludin kamani (2 pages) |
24 November 2008 | Director appointed jalaludin kamani (2 pages) |
19 November 2008 | Director appointed mahmud kamani (2 pages) |
19 November 2008 | Director appointed mahmud kamani (2 pages) |
16 May 2008 | Director appointed kamani commercial property LIMITED (1 page) |
16 May 2008 | Secretary appointed kamani commercial property LIMITED (1 page) |
16 May 2008 | Director appointed kamani commercial property LIMITED (1 page) |
16 May 2008 | Secretary appointed kamani commercial property LIMITED (1 page) |
15 May 2008 | Appointment terminated secretary commercial property LIMITED (1 page) |
15 May 2008 | Appointment terminated director andrew anastasi (1 page) |
15 May 2008 | Appointment terminated director andrew anastasi (1 page) |
15 May 2008 | Appointment terminated director commercial property LIMITED (1 page) |
15 May 2008 | Appointment terminated director commercial property LIMITED (1 page) |
15 May 2008 | Appointment terminated secretary commercial property LIMITED (1 page) |
14 May 2008 | Director appointed commercial property LIMITED (1 page) |
14 May 2008 | Secretary appointed commercial property LIMITED (1 page) |
14 May 2008 | Director appointed commercial property LIMITED (1 page) |
14 May 2008 | Secretary appointed commercial property LIMITED (1 page) |
14 May 2008 | Appointment terminated secretary andrew anastasi (1 page) |
14 May 2008 | Appointment terminated secretary andrew anastasi (1 page) |
8 May 2008 | Incorporation (17 pages) |
8 May 2008 | Incorporation (17 pages) |