Manchester
M20 3BN
Director Name | Kajal Bhayani |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(4 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Progress House 396 Wilmslow Road Manchester M20 3BN |
Website | www.madebyzen.com |
---|
Registered Address | Unit 9 Ringway Trading Estate Manchester Greater Manchester M22 5LH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
81 at £1 | Mr Dharmesh Bhayani 81.00% Ordinary |
---|---|
19 at £1 | Mrs Kajal Bhayani 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,813 |
Cash | £491,751 |
Current Liabilities | £417,557 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 4 weeks from now) |
7 October 2016 | Delivered on: 10 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
10 October 2016 | Delivered on: 10 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
10 October 2014 | Delivered on: 16 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 January 2013 | Delivered on: 7 February 2013 Satisfied on: 30 October 2014 Persons entitled: The North West Fund for Business Loans LP 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Director's details changed for Kajal Bhayani on 7 August 2023 (2 pages) |
7 August 2023 | Director's details changed for Mr Dharmesh Bhayani on 19 May 2023 (2 pages) |
22 May 2023 | Registered office address changed from 3 the Stables Parrswood Entertainment Centre Wilmslow Road Manchester M20 5PG United Kingdom to Unit 9 Ringway Trading Estate Manchester Greater Manchester M22 5LH on 22 May 2023 (1 page) |
16 May 2023 | Registered office address changed from Progress House 396 Wilmslow Road Manchester M20 3BN United Kingdom to 3 the Stables Parrswood Entertainment Centre Wilmslow Road Manchester M20 5PG on 16 May 2023 (1 page) |
24 April 2023 | Total exemption full accounts made up to 31 January 2023 (13 pages) |
13 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
27 October 2022 | Registered office address changed from 396 Wilmslow Road Withington Manchester M20 3BN to Progress House 396 Wilmslow Road Manchester M20 3BN on 27 October 2022 (1 page) |
27 October 2022 | Director's details changed for Mr Dharmesh Bhayani on 27 October 2022 (2 pages) |
27 October 2022 | Director's details changed for Kajal Bhayani on 27 October 2022 (2 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
9 March 2022 | Cessation of Dharmesh Bhayani as a person with significant control on 24 February 2022 (3 pages) |
8 March 2022 | Cessation of Kajal Bhayani as a person with significant control on 24 February 2022 (3 pages) |
8 March 2022 | Notification of Europium Group Limited as a person with significant control on 24 February 2022 (4 pages) |
17 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 31 January 2021 (14 pages) |
11 January 2021 | Confirmation statement made on 2 December 2020 with updates (5 pages) |
7 October 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
3 January 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
3 December 2018 | Confirmation statement made on 2 December 2018 with updates (5 pages) |
2 July 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2018 | Confirmation statement made on 2 December 2017 with updates (5 pages) |
11 January 2018 | Notification of Kajal Bhayani as a person with significant control on 1 February 2017 (2 pages) |
10 January 2018 | Change of details for Mr Dharmesh Bhayani as a person with significant control on 1 February 2017 (2 pages) |
10 August 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
6 February 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
24 January 2017 | Satisfaction of charge 070933910002 in full (4 pages) |
24 January 2017 | Satisfaction of charge 070933910002 in full (4 pages) |
13 January 2017 | Director's details changed for Mr Dharmesh Bhayani on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Dharmesh Bhayani on 13 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Kajal Bhayani on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Kajal Bhayani on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Dharmesh Bhayani on 9 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Dharmesh Bhayani on 9 January 2017 (2 pages) |
10 October 2016 | Registration of charge 070933910003, created on 10 October 2016 (23 pages) |
10 October 2016 | Registration of charge 070933910003, created on 10 October 2016 (23 pages) |
10 October 2016 | Registration of charge 070933910004, created on 7 October 2016 (13 pages) |
10 October 2016 | Registration of charge 070933910004, created on 7 October 2016 (13 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 March 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
30 October 2014 | Satisfaction of charge 1 in full (7 pages) |
30 October 2014 | Satisfaction of charge 1 in full (7 pages) |
16 October 2014 | Registration of charge 070933910002, created on 10 October 2014 (5 pages) |
16 October 2014 | Registration of charge 070933910002, created on 10 October 2014 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 December 2011 | Director's details changed for Mr Dharmesh Bhayani on 1 October 2011 (2 pages) |
22 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Director's details changed for Mr Dharmesh Bhayani on 1 October 2011 (2 pages) |
22 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Director's details changed for Mr Dharmesh Bhayani on 1 October 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 April 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
20 April 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
2 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Appointment of Kajal Bhayani as a director (3 pages) |
26 October 2010 | Appointment of Kajal Bhayani as a director (3 pages) |
2 December 2009 | Incorporation (22 pages) |
2 December 2009 | Incorporation (22 pages) |