Chorlton
Manchester
M21 7SA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 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 |
Director Name | Mr Muhammad Siddique |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Alphonsus Street Old Trafford Manchester M16 7QS |
Director Name | Mrs Michelle Naimah Sharif |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Director Name | Mr Hashim Mohammad Sharif |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Director Name | Mr Mohammed Naheem |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(7 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Registered Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Michelle Naimah Sharif 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (3 pages) |
---|---|
13 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 30 November 2018 (3 pages) |
22 January 2019 | Cessation of Hashim Mohammad Sharif as a person with significant control on 22 January 2019 (1 page) |
22 January 2019 | Notification of Mohammed Naheem as a person with significant control on 22 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
9 January 2019 | Appointment of Mr Mohammed Naheem as a director on 2 November 2018 (2 pages) |
9 January 2019 | Appointment of Mr Mohammed Naheem as a director on 2 November 2018 (2 pages) |
9 January 2019 | Termination of appointment of Mohammed Naheem as a director on 2 November 2018 (1 page) |
9 January 2019 | Termination of appointment of Hashim Mohammad Sharif as a director on 2 November 2018 (1 page) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (3 pages) |
26 July 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
21 July 2017 | Notification of Hashim Mohammad Sharif as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Hashim Mohammad Sharif as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Hashim Mohammad Sharif as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Total exemption full accounts made up to 30 November 2016 (3 pages) |
20 July 2017 | Total exemption full accounts made up to 30 November 2016 (3 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
23 May 2016 | Termination of appointment of Michelle Naimah Sharif as a director on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Michelle Naimah Sharif as a director on 23 May 2016 (1 page) |
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
20 May 2016 | Appointment of Mr Hashim Sharif as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Hashim Sharif as a director on 20 May 2016 (2 pages) |
11 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
23 August 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
23 August 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
17 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
18 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
18 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
19 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
22 June 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
12 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Appointment of Michelle Naimah Sharif as a director (2 pages) |
2 December 2011 | Termination of appointment of Muhammad Siddique as a director (1 page) |
2 December 2011 | Termination of appointment of Muhammad Siddique as a director (1 page) |
2 December 2011 | Appointment of Michelle Naimah Sharif as a director (2 pages) |
4 January 2011 | Appointment of Mr Muhammad Siddique as a director (2 pages) |
4 January 2011 | Appointment of Mr Muhammad Siddique as a director (2 pages) |
9 December 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
9 December 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
9 December 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 December 2010 (1 page) |
9 November 2010 | Incorporation (20 pages) |
9 November 2010 | Incorporation (20 pages) |