Oldham
OL9 6HL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Secretary Name | Tahir Mehmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2012) |
Role | Company Director |
Correspondence Address | 56 York Avenue Manchester M16 0AG |
Telephone | 0161 8320530 |
---|---|
Telephone region | Manchester |
Registered Address | Prospect House Featherstall Road South Oldham OL9 6HL |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Atif Riaz Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,739 |
Cash | £156,036 |
Current Liabilities | £476,073 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
13 February 2020 | Delivered on: 13 February 2020 Persons entitled: Ssh Finance Limited Classification: A registered charge Particulars: 313-315 warrington road. Wigan. WN2 5RJ. Outstanding |
---|---|
13 February 2020 | Delivered on: 13 February 2020 Persons entitled: Ssh Finance Limited Classification: A registered charge Particulars: 313-315 warrington road. Wigan. WN2 5RJ. Outstanding |
10 January 2017 | Delivered on: 12 January 2017 Persons entitled: Marie Catherine Antrobus Paul Antrobus Apollo Betting and Gaming LTD Classification: A registered charge Particulars: All that freehold parcel of land known as 65 bridge street manchester M3 3BQ registered under title number GM338184. Outstanding |
10 January 2017 | Delivered on: 11 January 2017 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 65 bridge street, manchester, M3 3BQ land registry no. GM338184. Outstanding |
10 January 2017 | Delivered on: 11 January 2017 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 65 bridge street, manchester M3 3BQ land registry no. GM338184. Outstanding |
10 November 2016 | Delivered on: 14 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 August 2014 | Delivered on: 7 August 2014 Persons entitled: Benjamin Harry Luscombe and Louise Luscombe Classification: A registered charge Outstanding |
26 October 2022 | Delivered on: 2 November 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 27 gaythorne road bradford BD5 7ES. Outstanding |
26 October 2022 | Delivered on: 28 October 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 27 gaythorne road bradford BD5 7ES. Outstanding |
3 March 2021 | Delivered on: 3 March 2021 Persons entitled: Ssh Finance Limited Classification: A registered charge Particulars: 313-315 warrington road, wigan, WN2 5RJ. Outstanding |
7 August 2014 | Delivered on: 7 August 2014 Persons entitled: Benjamin Harry Luscombe and Louise Luscombe Classification: A registered charge Particulars: 65 bridge street manchester M3 3BQ registered under title number GM338184. Outstanding |
16 December 2020 | Delivered on: 17 December 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Mews 1,2 and 3, 313-315 warrington road, wigan, WN2 5RJ. Outstanding |
16 December 2020 | Delivered on: 17 December 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Mews 1, 313-315 warrington road, abram, wigan, WN2 5RJ; mews 2, 313-315 warrington road, abram, wigan, WN2 5RJ; mews 3, 313-315 warrington road, abram, wigan, WN2 5RJ;. Outstanding |
9 November 2020 | Delivered on: 20 November 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land on the west side of delph road, denshaw, oldham and land on the west side of buckley drive, denshaw. Oldham. Outstanding |
20 October 2020 | Delivered on: 18 November 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 46 fulwood row, fulwood, preston, PR2 5RW. Outstanding |
9 November 2020 | Delivered on: 16 November 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land on the west side of delph road, denshaw, oldham and land on the west side of buckley drive, denshaw, oldham. Outstanding |
9 November 2020 | Delivered on: 16 November 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land on the west side of delph road, denshaw, oldham and land on the west side of buckley drive, denshaw, oldham. Outstanding |
20 October 2020 | Delivered on: 28 October 2020 Persons entitled: Together Commercia Finance Limited Classification: A registered charge Particulars: Glenbrook, 46 fulwood row, preston, PR2 5RW. Outstanding |
20 October 2020 | Delivered on: 23 October 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Glen brook, 46 fulwood row, preston, PR2 5RW. Outstanding |
25 August 2020 | Delivered on: 11 September 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The ben johnson,702 warrington road, wigan,WN3 6XN,title number GM864836 and grecian mill, worsley road north, worsley, manchester M28 3QW registered with freehold title under title numbers MAN292506 and GM366567. Outstanding |
25 August 2020 | Delivered on: 10 September 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Grecian mill, worsley road north,worsley, M28 3QW. Title numbers-MAN292506 and GM366567. Outstanding |
6 August 2012 | Delivered on: 9 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 65 bridge street, manchester t/no GM338184. Outstanding |
13 January 2021 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
17 December 2020 | Registration of charge 074085400019, created on 16 December 2020 (12 pages) |
17 December 2020 | Registration of charge 074085400018, created on 16 December 2020 (10 pages) |
20 November 2020 | Registration of charge 074085400017, created on 9 November 2020 (10 pages) |
19 November 2020 | Satisfaction of charge 074085400014 in full (1 page) |
18 November 2020 | Registration of charge 074085400016, created on 20 October 2020 (10 pages) |
16 November 2020 | Registration of charge 074085400015, created on 9 November 2020 (13 pages) |
16 November 2020 | Registration of charge 074085400014, created on 9 November 2020 (10 pages) |
28 October 2020 | Registration of charge 074085400013, created on 20 October 2020 (12 pages) |
23 October 2020 | Registration of charge 074085400012, created on 20 October 2020 (14 pages) |
2 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
11 September 2020 | Registration of charge 074085400011, created on 25 August 2020 (12 pages) |
10 September 2020 | Registration of charge 074085400010, created on 25 August 2020 (13 pages) |
13 February 2020 | Registration of charge 074085400008, created on 13 February 2020 (12 pages) |
13 February 2020 | Registration of charge 074085400009, created on 13 February 2020 (16 pages) |
25 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
30 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
21 November 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
3 August 2018 | Satisfaction of charge 074085400007 in full (1 page) |
6 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
15 December 2017 | Registered office address changed from Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page) |
29 November 2017 | Registered office address changed from 65 Bridge Street Manchester M3 3BQ to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 65 Bridge Street Manchester M3 3BQ to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 January 2017 | Registration of charge 074085400007, created on 10 January 2017 (20 pages) |
12 January 2017 | Registration of charge 074085400007, created on 10 January 2017 (20 pages) |
11 January 2017 | Registration of charge 074085400005, created on 10 January 2017 (7 pages) |
11 January 2017 | Registration of charge 074085400006, created on 10 January 2017 (13 pages) |
11 January 2017 | Registration of charge 074085400005, created on 10 January 2017 (7 pages) |
11 January 2017 | Registration of charge 074085400006, created on 10 January 2017 (13 pages) |
1 December 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
14 November 2016 | Registration of charge 074085400004, created on 10 November 2016 (18 pages) |
14 November 2016 | Registration of charge 074085400004, created on 10 November 2016 (18 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Director's details changed for Mr Atif Riaz Malik on 1 January 2014 (2 pages) |
1 November 2014 | Director's details changed for Mr Atif Riaz Malik on 1 January 2014 (2 pages) |
1 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Director's details changed for Mr Atif Riaz Malik on 1 January 2014 (2 pages) |
7 August 2014 | Registration of charge 074085400003, created on 7 August 2014 (35 pages) |
7 August 2014 | Registration of charge 074085400003, created on 7 August 2014 (35 pages) |
7 August 2014 | Registration of charge 074085400002, created on 7 August 2014 (41 pages) |
7 August 2014 | Registration of charge 074085400002, created on 7 August 2014 (41 pages) |
7 August 2014 | Registration of charge 074085400002, created on 7 August 2014 (41 pages) |
7 August 2014 | Registration of charge 074085400003, created on 7 August 2014 (35 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 March 2013 | Registered office address changed from 50 Bridge Street Manchester M3 3BW United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 50 Bridge Street Manchester M3 3BW United Kingdom on 13 March 2013 (1 page) |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 July 2012 | Termination of appointment of Tahir Mehmood as a secretary (1 page) |
10 July 2012 | Termination of appointment of Tahir Mehmood as a secretary (1 page) |
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
6 July 2012 | Company name changed A.M. kitchen & bar management LTD\certificate issued on 06/07/12
|
6 July 2012 | Company name changed A.M. kitchen & bar management LTD\certificate issued on 06/07/12
|
18 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Appointment of Tahir Mehmood as a secretary (3 pages) |
14 January 2011 | Appointment of Atif Malik as a director (3 pages) |
14 January 2011 | Appointment of Tahir Mehmood as a secretary (3 pages) |
14 January 2011 | Appointment of Atif Malik as a director (3 pages) |
15 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
15 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
15 October 2010 | Incorporation (20 pages) |
15 October 2010 | Incorporation (20 pages) |