Edgbaston
Birmingham
B15 2GP
Director Name | Mrs Ghada Temi-Metseagharun |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Madison Walk Edgbaston Birmingham B15 2GP |
Secretary Name | Dr Temi Aboyowa Metseagharun |
---|---|
Status | Current |
Appointed | 27 April 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
Director Name | Mr Abdulla Ali Syed Omar |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Darwin Street Birmingham West Midlands B12 0TP |
Director Name | Miss Kheira Howari |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Darwin Street Birmingham West Midlands B12 0TP |
Secretary Name | Miss Kheira Howari |
---|---|
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 156 Darwin Street Birmingham West Midlands B12 0TP |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Ghada Temi-metseagharun 50.00% Ordinary |
---|---|
50 at £1 | Temi Metseagharun 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,451 |
Cash | £4,765 |
Current Liabilities | £4,967 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
22 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 August 2015 | Director's details changed for Mrs Ghada Temi-Metseagharun on 1 July 2015 (2 pages) |
28 August 2015 | Director's details changed for Dr Temi Metseagharun on 1 July 2015 (2 pages) |
28 August 2015 | Director's details changed for Mrs Ghada Temi-Metseagharun on 1 July 2015 (2 pages) |
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Dr Temi Metseagharun on 1 July 2015 (2 pages) |
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Mrs Ghada Temi-Metseagharun on 1 July 2015 (2 pages) |
28 August 2015 | Director's details changed for Dr Temi Metseagharun on 1 July 2015 (2 pages) |
19 June 2015 | Registered office address changed from 17 Pinto Close Birmingham B16 9EP England to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from 17 Pinto Close Birmingham B16 9EP England to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 19 June 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 March 2015 | Registered office address changed from 156 Darwin Street Birmingham West Midlands B12 0TP to 17 Pinto Close Birmingham B16 9EP on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Kheira Howari as a director on 24 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 156 Darwin Street Birmingham West Midlands B12 0TP to 17 Pinto Close Birmingham B16 9EP on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Kheira Howari as a director on 24 March 2015 (1 page) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 April 2014 | Termination of appointment of Kheira Howari as a secretary (1 page) |
28 April 2014 | Appointment of Dr Temi Aboyowa Metseagharun as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Kheira Howari as a secretary (1 page) |
28 April 2014 | Appointment of Dr Temi Aboyowa Metseagharun as a secretary (2 pages) |
23 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
7 August 2012 | Termination of appointment of Abdulla Omar as a director (1 page) |
7 August 2012 | Termination of appointment of Abdulla Omar as a director (1 page) |
1 August 2012 | Incorporation
|
1 August 2012 | Incorporation
|