Ashton-Under-Lyne
OL6 8BQ
Director Name | Mr Mohammed Nazrul Islam |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2011(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Lees Road Ashton-Under-Lyne OL6 8BQ |
Director Name | Mr Abdul Numan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2011(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Lees Road Ashton-Under-Lyne OL6 8BQ |
Director Name | Mr Mohammed Harun Rashid |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2011(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Lees Road Ashton-Under-Lyne OL6 8BQ |
Director Name | Khalique Miah |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | Mr Montaz Ali Azad |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 August 2016) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Secretary Name | D R Sefton & Co (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Registered Address | 77 Lees Road Ashton-Under-Lyne OL6 8BQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Hurst |
Built Up Area | Greater Manchester |
20 at £1 | Abdul Momin Ahmed 20.00% Ordinary |
---|---|
20 at £1 | Abdul Numan 20.00% Ordinary |
20 at £1 | Mohammed Harun Rashid 20.00% Ordinary |
20 at £1 | Mohammed Nazrul Islam 20.00% Ordinary |
20 at £1 | Montaz Ali Azad 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,430 |
Cash | £21,646 |
Current Liabilities | £52,819 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
21 June 2011 | Delivered on: 23 June 2011 Persons entitled: National Westminster Bank PLC 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
25 October 2023 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
22 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
14 June 2022 | Termination of appointment of D R Sefton & Co (Secretarial) Ltd as a secretary on 1 June 2022 (1 page) |
13 June 2022 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to 77 Lees Road Ashton-Under-Lyne OL6 8BQ on 13 June 2022 (1 page) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
23 February 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
12 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
11 December 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
19 November 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
20 October 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
20 October 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
12 October 2017 | Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 12 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 September 2016 | Termination of appointment of Montaz Ali Azad as a director on 20 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Montaz Ali Azad as a director on 20 August 2016 (1 page) |
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 July 2014 | Appointment of Mr Montaz Ali Azad as a director on 6 April 2013 (2 pages) |
31 July 2014 | Appointment of Mr Montaz Ali Azad as a director on 6 April 2013 (2 pages) |
31 July 2014 | Appointment of Mr Montaz Ali Azad as a director on 6 April 2013 (2 pages) |
12 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2013 (19 pages) |
20 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2013 (19 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders
|
17 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders
|
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 April 2012 | Termination of appointment of Khalique Miah as a director (1 page) |
30 April 2012 | Termination of appointment of Khalique Miah as a director (1 page) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 May 2011 | Appointment of Mr Mohammed Rashid as a director (2 pages) |
25 May 2011 | Appointment of Mr Abdul Numan as a director (2 pages) |
25 May 2011 | Appointment of Mr Mohammed Islam as a director (2 pages) |
25 May 2011 | Appointment of Mr Abdul Momin Ahmed as a director (2 pages) |
25 May 2011 | Appointment of Mr Abdul Momin Ahmed as a director (2 pages) |
25 May 2011 | Appointment of Mr Mohammed Rashid as a director (2 pages) |
25 May 2011 | Appointment of Mr Mohammed Islam as a director (2 pages) |
25 May 2011 | Appointment of Mr Abdul Numan as a director (2 pages) |
23 May 2011 | Company name changed the ruchi bar and restaurant (ashton) LTD\certificate issued on 23/05/11
|
23 May 2011 | Company name changed the ruchi bar and restaurant (ashton) LTD\certificate issued on 23/05/11
|
12 April 2011 | Incorporation (22 pages) |
12 April 2011 | Incorporation (22 pages) |