Cheadle
Cheshire
SK8 1LH
Director Name | Dr Nilofer Farjo |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Daylesford Crescent Cheadle Cheshire SK8 1LH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 70 Quay Street Manchester M3 3EJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Bessam Farjo 50.00% Ordinary |
---|---|
50 at £1 | Nilofer Farjo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£546,935 |
Cash | £16,135 |
Current Liabilities | £1,841,271 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 2 weeks from now) |
21 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
23 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
22 October 2019 | Cessation of Nilofer Farjo as a person with significant control on 19 October 2017 (1 page) |
22 October 2019 | Cessation of Bessam Farjo as a person with significant control on 19 October 2017 (1 page) |
22 October 2019 | Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to 70 Quay Street Manchester M3 3EJ on 22 October 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
30 May 2019 | Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on 30 May 2019 (1 page) |
24 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
30 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
30 October 2017 | Notification of Farjo Group Llp as a person with significant control on 30 October 2017 (1 page) |
30 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
30 October 2017 | Notification of Farjo Group Llp as a person with significant control on 30 October 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Current accounting period shortened from 31 October 2012 to 31 August 2012 (3 pages) |
17 February 2012 | Current accounting period shortened from 31 October 2012 to 31 August 2012 (3 pages) |
14 November 2011 | Appointment of Mrs Nilofer Farjo as a director (2 pages) |
14 November 2011 | Appointment of Mr Bessam Farjo as a director (2 pages) |
14 November 2011 | Appointment of Mrs Nilofer Farjo as a director (2 pages) |
14 November 2011 | Appointment of Mr Bessam Farjo as a director (2 pages) |
21 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 October 2011 | Incorporation
|
19 October 2011 | Incorporation
|
19 October 2011 | Incorporation
|