Withington
Manchester
Greater Manchester
M20 4AF
Director Name | Mr Ranvir Singh Nerwan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Madisons Accountants 435 Wilmslow Road Withington Manchester Greater Manchester M20 4AF |
Director Name | Mr Kavil Singh |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Madisons Accountants 435 Wilmslow Road Withington Manchester Greater Manchester M20 4AF |
Registered Address | Madisons Accountants 435 Wilmslow Road Withington Manchester Greater Manchester M20 4AF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
100 at £1 | Kavil Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,591,741 |
Cash | £1,479,898 |
Current Liabilities | £1,419,914 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
16 August 2017 | Delivered on: 21 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
26 June 2015 | Delivered on: 30 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
29 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
24 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
29 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (7 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
26 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
25 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
23 May 2019 | Notification of Ranjit Nerwan as a person with significant control on 22 May 2019 (2 pages) |
23 May 2019 | Appointment of Ranjit Singh Nerwan as a director on 22 May 2019 (2 pages) |
23 May 2019 | Appointment of Ranvir Singh Nerwan as a director on 22 May 2019 (2 pages) |
23 May 2019 | Termination of appointment of Kavil Singh as a director on 22 May 2019 (1 page) |
23 May 2019 | Notification of Ranvir Nerwan as a person with significant control on 22 May 2019 (2 pages) |
23 May 2019 | Cessation of Kavil Singh as a person with significant control on 22 May 2019 (1 page) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
23 October 2017 | Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page) |
23 October 2017 | Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page) |
21 August 2017 | Registration of charge 085782760002, created on 16 August 2017 (18 pages) |
21 August 2017 | Registration of charge 085782760002, created on 16 August 2017 (18 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Kavil Singh as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Kavil Singh as a person with significant control on 6 April 2016 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 June 2015 | Registration of charge 085782760001, created on 26 June 2015 (6 pages) |
30 June 2015 | Registration of charge 085782760001, created on 26 June 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
22 October 2014 | Current accounting period extended from 30 June 2014 to 30 November 2014 (3 pages) |
22 October 2014 | Current accounting period extended from 30 June 2014 to 30 November 2014 (3 pages) |
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
20 June 2013 | Incorporation (20 pages) |
20 June 2013 | Incorporation (20 pages) |