Ashton-Under-Lyne
Lancs
OL7 0AE
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Mr Lil Mohon Shen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2012) |
Role | Secretary |
Correspondence Address | 54 Union Street Hyde Cheshire SK14 1ND |
Website | bluebayrestaurant.co.uk |
---|
Registered Address | 139 Wilbraham Road Manchester M14 7DS |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
30 at £1 | Dhan Gopal Datta 33.33% Ordinary |
---|---|
30 at £1 | Mohammed Nazrul Islam 33.33% Ordinary |
30 at £1 | Mukul Bhushan Datta 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,437 |
Cash | £783 |
Current Liabilities | £18,749 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
25 October 2012 | Delivered on: 27 October 2012 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
---|---|
5 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
14 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
8 May 2013 | Registered office address changed from 112 Dickenson Road Rusholme Manchester Lancashire M14 5HS on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 112 Dickenson Road Rusholme Manchester Lancashire M14 5HS on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 112 Dickenson Road Rusholme Manchester Lancashire M14 5HS on 8 May 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Termination of appointment of Lil Shen as a secretary (1 page) |
7 February 2012 | Termination of appointment of Lil Shen as a secretary (1 page) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Register(s) moved to registered office address (1 page) |
3 May 2011 | Register(s) moved to registered office address (1 page) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
20 January 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
26 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Mohammed Nazrul Islam on 20 April 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Lil Mohon Shen on 20 April 2010 (1 page) |
25 May 2010 | Director's details changed for Mohammed Nazrul Islam on 20 April 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Lil Mohon Shen on 20 April 2010 (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 112 dickenson road rusholme manchester lancashire M14 5HS (1 page) |
7 September 2009 | Accounting reference date extended from 30/04/2010 to 31/08/2010 (1 page) |
7 September 2009 | Ad 03/09/09\gbp si 90@1=90\gbp ic 1/91\ (2 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 112 dickenson road rusholme manchester lancashire M14 5HS (1 page) |
7 September 2009 | Ad 03/09/09\gbp si 90@1=90\gbp ic 1/91\ (2 pages) |
7 September 2009 | Accounting reference date extended from 30/04/2010 to 31/08/2010 (1 page) |
6 June 2009 | Secretary appointed lil mohon shen (2 pages) |
6 June 2009 | Director appointed mohammed nazrul islam (2 pages) |
6 June 2009 | Secretary appointed lil mohon shen (2 pages) |
6 June 2009 | Director appointed mohammed nazrul islam (2 pages) |
9 May 2009 | Appointment terminated director barbara kahan (2 pages) |
9 May 2009 | Registered office changed on 09/05/2009 from 788-790 finchley road london NW11 7TJ (2 pages) |
9 May 2009 | Appointment terminated director barbara kahan (2 pages) |
9 May 2009 | Registered office changed on 09/05/2009 from 788-790 finchley road london NW11 7TJ (2 pages) |
20 April 2009 | Incorporation (12 pages) |
20 April 2009 | Incorporation (12 pages) |