Company NameNGB Haddad Ltd
DirectorNabil Gabriel Haddad
Company StatusLiquidation
Company Number07783707
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameMr Nabil Gabriel Haddad
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2011(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
SK4 2HD

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Nabil Haddad
100.00%
Ordinary

Financials

Year2014
Net Worth£268,566
Cash£206,838
Current Liabilities£59,485

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2022 (1 year, 6 months ago)
Next Return Due5 October 2023 (overdue)

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 October 2020Confirmation statement made on 21 September 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 September 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
24 September 2018Confirmation statement made on 21 September 2018 with updates (5 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 December 2017Change of details for Mr Nabil Gabriel Haddad as a person with significant control on 5 December 2017 (2 pages)
19 December 2017Change of details for Mr Nabil Gabriel Haddad as a person with significant control on 5 December 2017 (2 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Registered office address changed from Worley Fields Bolesworth Road Tattenhall Chester Cheshire CH3 9HL to Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD on 11 December 2017 (1 page)
11 December 2017Registered office address changed from Worley Fields Bolesworth Road Tattenhall Chester Cheshire CH3 9HL to Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD on 11 December 2017 (1 page)
27 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Director's details changed for Mr Nabil Gabriel Haddad on 15 June 2014 (2 pages)
15 October 2014Director's details changed for Mr Nabil Gabriel Haddad on 15 June 2014 (2 pages)
15 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
1 July 2014Registered office address changed from Summerlease Hill Road North Helsby Frodsham Cheshire WA6 9AG England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Summerlease Hill Road North Helsby Frodsham Cheshire WA6 9AG England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Summerlease Hill Road North Helsby Frodsham Cheshire WA6 9AG England on 1 July 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
30 January 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
30 January 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
22 September 2011Incorporation (20 pages)
22 September 2011Incorporation (20 pages)