Bolton
BL1 7BF
Director Name | Mr Sidiq Patel |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 693 Blackburn Road Botlon BL1 7AB |
Secretary Name | Mr Idris Issa |
---|---|
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat-12 Mortimer House 181 Chorley New Road Bolton BL6 5QE |
Director Name | Mr Saied Umarji |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Meadland Grove Bolton Lancashire BL1 8TQ |
Website | www.manhattanestates.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01204 536603 |
Telephone region | Bolton |
Registered Address | 329 Halliwell Road Bolton BL1 3PF |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
39 at £1 | Maqsud Dawood Patel 39.00% Ordinary |
---|---|
31 at £1 | Mubarak Dawood Patel 31.00% Ordinary |
30 at £1 | Moinuddin Issa 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29 |
Cash | £53,024 |
Current Liabilities | £23,153 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
18 July 2012 | Delivered on: 26 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 327 and 329 halliwell road, bolton t/no LA207277 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
30 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
11 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
16 November 2022 | Satisfaction of charge 1 in full (2 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
11 February 2022 | Registered office address changed from First Floor Suite 2 1 Merchants Place River Street Bolton BL2 1BX England to 329 Halliwell Road Bolton BL1 3PF on 11 February 2022 (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
13 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
28 April 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 June 2018 | Registered office address changed from Mercury House 77a Manchester Road Bolton BL2 1ES to First Floor Suite 2 1 Merchants Place River Street Bolton BL2 1BX on 19 June 2018 (1 page) |
28 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 October 2016 | Director's details changed for Mr Moinuddin Usman Adam Issa on 1 September 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Moinuddin Usman Adam Issa on 1 September 2016 (2 pages) |
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Mr Moinuddin Usman Adam Issa on 15 November 2015 (2 pages) |
8 March 2016 | Director's details changed for Mr Moinuddin Usman Adam Issa on 15 November 2015 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Moinuddin Usman Adam Issa on 1 January 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Moinuddin Usman Adam Issa on 1 January 2015 (2 pages) |
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Moinuddin Usman Adam Issa on 1 January 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (3 pages) |
13 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 September 2013 | Registered office address changed from 183 Halliwell Road Bolton BL1 3NN United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from 183 Halliwell Road Bolton BL1 3NN United Kingdom on 13 September 2013 (1 page) |
18 March 2013 | Termination of appointment of Idris Issa as a secretary on 17 August 2012 (1 page) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Termination of appointment of Saied Umarji as a director on 18 March 2013 (1 page) |
18 March 2013 | Termination of appointment of Idris Issa as a secretary on 17 August 2012 (1 page) |
18 March 2013 | Termination of appointment of Saied Umarji as a director on 18 March 2013 (1 page) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
18 May 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
3 April 2012 | Appointment of Mr Saied Umarji as a director on 3 April 2012 (2 pages) |
3 April 2012 | Appointment of Mr Saied Umarji as a director on 3 April 2012 (2 pages) |
3 April 2012 | Appointment of Mr Saied Umarji as a director on 3 April 2012 (2 pages) |
1 March 2011 | Termination of appointment of Sidiq Patel as a director (1 page) |
1 March 2011 | Termination of appointment of Sidiq Patel as a director (1 page) |
18 February 2011 | Incorporation (46 pages) |
18 February 2011 | Incorporation (46 pages) |