Rusholme
Manchester
M13 0YW
Director Name | Mr Mohammad Saeed Anwar |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Egerton Road South Chorlton Manchester M21 0YP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Al Riaz Chambers Oak Croft Hasty Lane, Hale Barns Ringway, Altrincham Greater Manchester, England Uk WA15 8UU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Riaz Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,627 |
Cash | £1,624 |
Current Liabilities | £252,828 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
21 January 2009 | Delivered on: 31 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 33 35 37 and 37A king street oldham t/no MAN4346 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 |
---|
24 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 August 2015 | Appointment of Mr Riaz Ahmad as a director on 7 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Mohammad Saeed Anwar as a director on 7 August 2015 (1 page) |
12 August 2015 | Appointment of Mr Riaz Ahmad as a director on 7 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Mohammad Saeed Anwar as a director on 7 August 2015 (1 page) |
12 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 April 2011 | Company name changed bridgebank (int) uk LTD\certificate issued on 11/04/11
|
25 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
18 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
13 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from 72 caernarfon road bangor LL57 2YB (1 page) |
23 July 2008 | Director appointed mr mohammad saeed anwar (1 page) |
18 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
17 July 2008 | Incorporation (9 pages) |