Bramhall
Stockport
Cheshire
SK7 3DW
Director Name | Mr Rahan Adil Mirza |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 309 Bramhall Lane South Bramhall Stockport SK7 3DW |
Director Name | Mrs Romana Mirza |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 309 Bramhall Lane South Bramhall Stockport SK7 3DW |
Director Name | Miss Rukaya Mirza |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 309 Bramhall Lane South Bramhall Stockport SK7 3DW |
Secretary Name | Mr Toqueer Mirza |
---|---|
Status | Current |
Appointed | 15 November 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Director Name | Mr Toqueer Mirza |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 309 Bramhall Lane South Bramhall Stockport SK7 3DW |
Secretary Name | Mr Toqueer Mirza |
---|---|
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 309 Bramhall Lane South Bramhall Stockport SK7 3DW |
Director Name | Manora Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Correspondence Address | 222 Wellington Road South Stockport SK2 6RS |
Director Name | K2 Consultants Fz Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2015(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 July 2017) |
Correspondence Address | 17th And 18th Floor Creative Tower Fujairah United Arab Emirates |
Website | fancypanda.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6377950 |
Telephone region | Manchester |
Registered Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | K2 Consultants Fze 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,211 |
Cash | £332 |
Current Liabilities | £4,012 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
23 July 2021 | Delivered on: 23 July 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Plas yw manor, llangwyfan, denbigh, denbighshire, LL16 4LU. Outstanding |
---|---|
6 January 2021 | Delivered on: 8 January 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
6 January 2021 | Delivered on: 7 January 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Nile mill b, field, new road, chadderton, oldham, OL9 8NT. Outstanding |
31 July 2018 | Delivered on: 3 August 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Stockfield mill, stockfield road, chadderton, oldham, OL9 9EW. Outstanding |
25 September 2017 | Delivered on: 26 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Welkin mill. Welkin road. Bredbury. Stockport. Outstanding |
27 March 2015 | Delivered on: 28 March 2015 Persons entitled: K2 Consultants Fze Classification: A registered charge Particulars: Welkin mill, welkin road, bredbury, stockport t/no GM924251. Outstanding |
8 January 2021 | Registration of charge 081899030005, created on 6 January 2021 (16 pages) |
---|---|
7 January 2021 | Registration of charge 081899030004, created on 6 January 2021 (16 pages) |
4 August 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
18 May 2020 | Amended total exemption full accounts made up to 31 August 2018 (5 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
8 March 2019 | Resolutions
|
28 January 2019 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
3 August 2018 | Registration of charge 081899030003, created on 31 July 2018 (18 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
29 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Appointment of Mr Rahan Adil Mirza as a director on 15 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Rahan Adil Mirza as a director on 15 November 2017 (2 pages) |
28 November 2017 | Appointment of Miss Rukaya Mirza as a director on 15 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Toqueer Mirza as a secretary on 15 November 2017 (2 pages) |
28 November 2017 | Appointment of Mrs Romana Mirza as a director on 15 November 2017 (2 pages) |
28 November 2017 | Appointment of Mrs Romana Mirza as a director on 15 November 2017 (2 pages) |
28 November 2017 | Appointment of Miss Rukaya Mirza as a director on 15 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Toqueer Mirza as a secretary on 15 November 2017 (2 pages) |
26 September 2017 | Registration of charge 081899030002, created on 25 September 2017 (18 pages) |
26 September 2017 | Satisfaction of charge 081899030001 in full (1 page) |
26 September 2017 | Registration of charge 081899030002, created on 25 September 2017 (18 pages) |
26 September 2017 | Satisfaction of charge 081899030001 in full (1 page) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
18 July 2017 | Termination of appointment of K2 Consultants Fz Llc as a director on 12 July 2017 (1 page) |
18 July 2017 | Termination of appointment of K2 Consultants Fz Llc as a director on 12 July 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with no updates (3 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with no updates (3 pages) |
10 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 March 2016 | Appointment of Mr Toqueer Mirza as a director on 15 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Toqueer Mirza as a director on 15 March 2016 (2 pages) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
14 December 2015 | Appointment of K2 Consultants Fz Llc as a director on 14 December 2015 (2 pages) |
14 December 2015 | Appointment of K2 Consultants Fz Llc as a director on 14 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Toqueer Mirza as a director on 14 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Toqueer Mirza as a director on 14 December 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 March 2015 | Registration of charge 081899030001, created on 27 March 2015 (9 pages) |
28 March 2015 | Registration of charge 081899030001, created on 27 March 2015 (9 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
12 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 December 2013 | Termination of appointment of Manora Properties Limited as a director (1 page) |
10 December 2013 | Termination of appointment of Manora Properties Limited as a director (1 page) |
10 December 2013 | Termination of appointment of Manora Properties Limited as a director (1 page) |
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (5 pages) |
10 December 2013 | Termination of appointment of Manora Properties Limited as a director (1 page) |
10 December 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (5 pages) |
10 December 2013 | Termination of appointment of Toqueer Mirza as a secretary (1 page) |
10 December 2013 | Termination of appointment of Toqueer Mirza as a secretary (1 page) |
10 December 2013 | Termination of appointment of Toqueer Mirza as a secretary (1 page) |
10 December 2013 | Termination of appointment of Toqueer Mirza as a secretary (1 page) |
14 November 2013 | Registered office address changed from 220 Wellington Road South Stockport Stockport SK2 6RS England on 14 November 2013 (2 pages) |
14 November 2013 | Registered office address changed from 220 Wellington Road South Stockport Stockport SK2 6RS England on 14 November 2013 (2 pages) |
23 August 2012 | Incorporation (26 pages) |
23 August 2012 | Incorporation (26 pages) |