Manchester
M3 3BQ
Director Name | Mr Atif Riaz Malik |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2015(2 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bridge Street Manchester M3 3BQ |
Director Name | Mr Salman Masood |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 73 Duncan Road Manchester M13 0GU |
Secretary Name | Mr Salman Masood |
---|---|
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Duncan Road Manchester M13 0GU |
Director Name | Mr Agha Sameer Anwar |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Pakitani |
Status | Resigned |
Appointed | 01 January 2013(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Heaton House 175 Heaton Lane Stockport Cheshire SK4 1AQ |
Registered Address | Prospect House Featherstall Road South Oldham OL9 6HL |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Agha Sameer Anwar 50.00% Ordinary |
---|---|
50 at £1 | Atif Riaz Malik 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,023 |
Cash | £458 |
Current Liabilities | £1,854 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 October |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks, 1 day from now) |
6 July 2021 | Delivered on: 8 July 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 14 grange park avenue runcorn WA7 5UU. Outstanding |
---|---|
6 July 2021 | Delivered on: 8 July 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 14 grange park avenue runcorn WA7 5UU. Outstanding |
10 February 2021 | Delivered on: 11 February 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 29A hightown and heathfield avenue, crewe, CW1 3BU. Outstanding |
24 April 2015 | Delivered on: 6 May 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: All that freehold parcel of land known as central hotel clifton crescent birkenhead (title number MS221170) and all that leasehold parcel of land known as land at grange avenue birkenhead comprised within a lease dated 24TH april 2015 made between wirral borough council (1) and the borrower (2). Outstanding |
24 April 2015 | Delivered on: 6 May 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: All that freehold parcel of land being central hotel 10-12 clifton crescent birkenhead (title number: MS221170) and all that leasehold parcel of land being land at grange road birkenhead comprised within a lease dated 24TH april 2015 made between wirral borough council (1) and the borrower (2). Outstanding |
12 October 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
24 July 2023 | Previous accounting period shortened from 29 October 2022 to 28 October 2022 (1 page) |
4 July 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
20 December 2022 | Registered office address changed from 65 Bridge Street Manchester M3 3BQ England to Prospect House Featherstall Road South Oldham OL9 6HL on 20 December 2022 (1 page) |
10 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
12 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
8 July 2021 | Registration of charge 082347880005, created on 6 July 2021 (10 pages) |
8 July 2021 | Registration of charge 082347880004, created on 6 July 2021 (12 pages) |
27 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
11 February 2021 | Registration of charge 082347880003, created on 10 February 2021 (12 pages) |
9 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
8 July 2020 | Confirmation statement made on 18 May 2020 with updates (5 pages) |
12 July 2019 | Total exemption full accounts made up to 29 October 2018 (8 pages) |
24 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 29 October 2017 (9 pages) |
29 August 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
27 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
15 December 2017 | Registered office address changed from Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page) |
29 November 2017 | Registered office address changed from Central Hotel Clifton Crescent Birkenhead Merseyside CH41 2QH England to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from Central Hotel Clifton Crescent Birkenhead Merseyside CH41 2QH England to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2017 | Total exemption small company accounts made up to 30 October 2016 (4 pages) |
3 November 2017 | Total exemption small company accounts made up to 30 October 2016 (4 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
5 July 2017 | Notification of Atif Riaz Malik as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Atif Riaz Malik as a person with significant control on 5 July 2017 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 October 2015 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 October 2015 (4 pages) |
26 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
26 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 May 2016 | Registered office address changed from Heaton House Heaton Lane 175 Heaton Lane Stockport Cheshire SK4 1AQ to Central Hotel Clifton Crescent Birkenhead Merseyside CH41 2QH on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Agha Sameer Anwar as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Agha Sameer Anwar as a director on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from Heaton House Heaton Lane 175 Heaton Lane Stockport Cheshire SK4 1AQ to Central Hotel Clifton Crescent Birkenhead Merseyside CH41 2QH on 18 May 2016 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 May 2015 | Registration of charge 082347880002, created on 24 April 2015 (13 pages) |
6 May 2015 | Registration of charge 082347880001, created on 24 April 2015 (7 pages) |
6 May 2015 | Registration of charge 082347880002, created on 24 April 2015 (13 pages) |
6 May 2015 | Registration of charge 082347880001, created on 24 April 2015 (7 pages) |
21 April 2015 | Secretary's details changed for Mr Atif Riaz Malik on 21 April 2015 (1 page) |
21 April 2015 | Appointment of Mr Atif Riaz Malik as a director on 21 April 2015 (2 pages) |
21 April 2015 | Secretary's details changed for Mr Atif Riaz Malik on 21 April 2015 (1 page) |
21 April 2015 | Appointment of Mr Atif Riaz Malik as a director on 21 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Atif Riaz Malik as a secretary on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Atif Riaz Malik as a secretary on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Atif Riaz Malik as a secretary (2 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Appointment of Mr Atif Riaz Malik as a secretary on 1 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Appointment of Mr Atif Riaz Malik as a secretary (2 pages) |
7 April 2015 | Company name changed agha property management LTD\certificate issued on 07/04/15
|
7 April 2015 | Company name changed agha property management LTD\certificate issued on 07/04/15
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
12 January 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
22 April 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Termination of appointment of Salman Masood as a secretary (1 page) |
22 April 2013 | Termination of appointment of Salman Masood as a secretary (1 page) |
22 April 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Company name changed rian consultants LIMITED\certificate issued on 22/04/13
|
22 April 2013 | Company name changed rian consultants LIMITED\certificate issued on 22/04/13
|
19 April 2013 | Registered office address changed from 73 Duncan Road Manchester M13 0GU England on 19 April 2013 (1 page) |
19 April 2013 | Termination of appointment of Salman Masood as a director (1 page) |
19 April 2013 | Appointment of Mr Agha Sameer Anwar as a director (2 pages) |
19 April 2013 | Termination of appointment of Salman Masood as a secretary (1 page) |
19 April 2013 | Termination of appointment of Salman Masood as a director (1 page) |
19 April 2013 | Appointment of Mr Agha Sameer Anwar as a director (2 pages) |
19 April 2013 | Registered office address changed from 73 Duncan Road Manchester M13 0GU England on 19 April 2013 (1 page) |
19 April 2013 | Termination of appointment of Salman Masood as a secretary (1 page) |
1 October 2012 | Incorporation (25 pages) |
1 October 2012 | Incorporation (25 pages) |