8th Floor
Manchester
M3 2LY
Director Name | Mr Sajid Rafik |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 64 Crescent Road Manchester Greater Manchester M8 9NT |
Director Name | Mr Faraz Ahmed Fazal |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dale House 35 Dale Street Manchester Greater Manchester M1 2HF |
Director Name | Mr Erich Kurtz |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7th Floor, Cardinal House St. Mary's Parsonage Manchester M3 2LY |
Director Name | Ms Qian Wang |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 04 May 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 709 Stockport Road Manchester M19 3AG |
Director Name | Mrs Qian Wang |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 July 2019(9 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 July 2019) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | City View House Union Street Ardwick Manchester M12 4JD |
Website | www.baringslaw.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2009960 |
Telephone region | Manchester |
Registered Address | Cardinal House 20 St. Marys Parsonage 8th Floor Manchester M3 2LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
95 at £1 | Craig Cooper 95.00% Ordinary |
---|---|
5 at £1 | Faraz Ahmed Fazal 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,443 |
Cash | £230,982 |
Current Liabilities | £399,005 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 4 weeks from now) |
31 December 2021 | Delivered on: 18 January 2022 Persons entitled: Claim Finance & Administration Co Limited Classification: A registered charge Particulars: All the freehold, leasehold or commonhold property of the borrower as at the date of the debenture or in the future and the borrower's present and future intellectual property as described in the debenture instrument. Outstanding |
---|---|
15 November 2021 | Delivered on: 3 December 2021 Persons entitled: Claim Finance & Administration Co Limited Classification: A registered charge Particulars: Assignment of civil litigation claims. Outstanding |
15 November 2021 | Delivered on: 2 December 2021 Persons entitled: Claim Finance & Administration Co Limited Classification: A registered charge Particulars: Assignment of civil legal claims. Outstanding |
15 November 2021 | Delivered on: 2 December 2021 Persons entitled: Claim Finance & Administration Co Limited Classification: A registered charge Particulars: Assignment of civil legal claims. Outstanding |
10 January 2018 | Delivered on: 15 January 2018 Persons entitled: Seneca Securities LTD Classification: A registered charge Outstanding |
28 February 2017 | Delivered on: 3 March 2017 Persons entitled: Vfs Legal Limited (Crn: 07700234) Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all common hold properties, at the date of the charge or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in the charge (if any)) and the company’s present and future patent, trademarks, service marks, trade names, designs, copyrights, inventions, topographical, or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered including all applications and rights to apply for registration, all fees, royalties and other rights derived from, or incidental to these rights. Outstanding |
17 June 2016 | Delivered on: 22 June 2016 Persons entitled: Hera Finance Limited Classification: A registered charge Outstanding |
24 February 2016 | Delivered on: 24 February 2016 Persons entitled: Security Trustee Services Limited Classification: A registered charge Outstanding |
28 March 2024 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
2 February 2024 | Confirmation statement made on 13 January 2024 with updates (4 pages) |
18 May 2023 | Change of details for Mr Craig Michael Cooper as a person with significant control on 18 May 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
18 January 2022 | Registration of charge 070723210008, created on 31 December 2021 (55 pages) |
14 January 2022 | Satisfaction of charge 070723210003 in full (1 page) |
13 January 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
3 December 2021 | Registration of charge 070723210007, created on 15 November 2021 (33 pages) |
2 December 2021 | Registration of charge 070723210006, created on 15 November 2021 (38 pages) |
2 December 2021 | Registration of charge 070723210005, created on 15 November 2021 (37 pages) |
19 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
11 November 2021 | Registered office address changed from 7th Floor, Cardinal House 20 st. Mary's Parsonage Manchester M3 2LY England to Cardinal House 20 st. Marys Parsonage 8th Floor Manchester M3 2LY on 11 November 2021 (1 page) |
27 July 2021 | Termination of appointment of Erich Kurtz as a director on 30 June 2021 (1 page) |
27 July 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
9 November 2020 | Director's details changed for Mr Erich Kurtz on 30 June 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
30 June 2020 | Registered office address changed from City View House Union Street Ardwick Manchester M12 4JD England to 7th Floor, Cardinal House 20 st. Mary's Parsonage Manchester M3 2LY on 30 June 2020 (1 page) |
22 May 2020 | Termination of appointment of Qian Wang as a director on 15 July 2019 (1 page) |
22 May 2020 | Appointment of Mrs Qian Wang as a director on 4 May 2018 (2 pages) |
18 May 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
29 January 2020 | Satisfaction of charge 070723210004 in full (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
17 October 2019 | Director's details changed for Qian Wang on 17 October 2019 (2 pages) |
15 July 2019 | Appointment of Qian Wang as a director on 15 July 2019 (2 pages) |
28 June 2019 | Satisfaction of charge 070723210001 in full (4 pages) |
13 May 2019 | Director's details changed for Mr Erich Kurtz on 13 May 2019 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
15 October 2018 | Registered office address changed from 709 Stockport Road Manchester M19 3AG England to City View House Union Street Ardwick Manchester M12 4JD on 15 October 2018 (1 page) |
15 October 2018 | Registered office address changed from City View House Union Street Ardwick Manchester M12 4JD England to City View House Union Street Ardwick Manchester M12 4JD on 15 October 2018 (1 page) |
15 October 2018 | Termination of appointment of Qian Wang as a director on 15 October 2018 (1 page) |
15 August 2018 | Satisfaction of charge 070723210002 in full (4 pages) |
9 May 2018 | Appointment of Ms Qian Wang as a director on 4 May 2018 (2 pages) |
15 January 2018 | Registration of charge 070723210004, created on 10 January 2018 (61 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
18 July 2017 | Termination of appointment of Faraz Ahmed Fazal as a director on 10 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Faraz Ahmed Fazal as a director on 10 July 2017 (1 page) |
17 July 2017 | Registered office address changed from Dale House 35 Dale Street Manchester Greater Manchester M1 2HF to 709 Stockport Road Manchester M19 3AG on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from Dale House 35 Dale Street Manchester Greater Manchester M1 2HF to 709 Stockport Road Manchester M19 3AG on 17 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Erich Kurtz as a director on 10 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Erich Kurtz as a director on 10 July 2017 (2 pages) |
3 March 2017 | Registration of charge 070723210003, created on 28 February 2017 (37 pages) |
3 March 2017 | Registration of charge 070723210003, created on 28 February 2017 (37 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
22 June 2016 | Registration of charge 070723210002, created on 17 June 2016 (33 pages) |
22 June 2016 | Registration of charge 070723210002, created on 17 June 2016 (33 pages) |
24 February 2016 | Registration of charge 070723210001, created on 24 February 2016 (26 pages) |
24 February 2016 | Registration of charge 070723210001, created on 24 February 2016 (26 pages) |
22 February 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 October 2015 | Appointment of Mr Faraz Ahmed Fazal as a director on 1 October 2015 (3 pages) |
4 October 2015 | Appointment of Mr Faraz Ahmed Fazal as a director on 1 October 2015 (3 pages) |
4 October 2015 | Appointment of Mr Faraz Ahmed Fazal as a director on 1 October 2015 (3 pages) |
10 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
1 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders (3 pages) |
11 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 September 2013 | Termination of appointment of Sajid Rafik as a director on 29 August 2013 (1 page) |
4 September 2013 | Termination of appointment of Sajid Rafik as a director on 29 August 2013 (1 page) |
16 July 2013 | Termination of appointment of Faraz Ahmed Fazal as a director on 5 July 2013 (2 pages) |
16 July 2013 | Termination of appointment of Faraz Ahmed Fazal as a director on 5 July 2013 (2 pages) |
16 July 2013 | Termination of appointment of Faraz Ahmed Fazal as a director on 5 July 2013 (2 pages) |
7 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
1 April 2011 | Appointment of Craig Cooper as a director
|
1 April 2011 | Appointment of Craig Cooper as a director
|
31 March 2011 | Appointment of Craig Cooper as a director (3 pages) |
31 March 2011 | Appointment of Craig Cooper as a director (3 pages) |
23 March 2011 | Appointment of Faraz Ahmed Fazal as a director (3 pages) |
23 March 2011 | Appointment of Faraz Ahmed Fazal as a director (3 pages) |
29 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (14 pages) |
29 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (14 pages) |
5 March 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
5 March 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|