Company NameCharlotte Street (Manchester) Limited
DirectorsTayyab Jalaludin Kamani and Mohamad Marzouk
Company StatusActive
Company Number08792004
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tayyab Jalaludin Kamani
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Robert Street Hub Robert Street
Manchester
M3 1EY
Director NameMr Mohamad Marzouk
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Robert Street Hub Robert Street
Manchester
M3 1EY
Director NameMr Jason Humpherston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Coleshill Street
Sutton Coldfield
B72 1SD
Director NameMr Stephen John Long
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sudbury Court Road
Harrow
Middlesex
HA1 3SD
Director NameMiss Lauren Cummings
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(6 months, 1 week after company formation)
Appointment Duration2 weeks (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Charlotte Street
Manchester
M1 4FD
Secretary NameMiss Lauren Cummings
StatusResigned
Appointed09 June 2014(6 months, 1 week after company formation)
Appointment Duration2 weeks (resigned 23 June 2014)
RoleCompany Director
Correspondence Address34 Charlotte Street
Manchester
M1 4FD
Secretary NameMr Stephen John Long
StatusResigned
Appointed23 June 2014(6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 2019)
RoleCompany Director
Correspondence Address25 Sudbury Court Road
Harrow
Middlesex
HA1 3SD
Director NameMr Atul Malde
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Sudbury Court Road
Harrow
Middlesex
HA1 3SD

Location

Registered AddressThe Robert Street Hub
12-14 Robert Street
Manchester
M3 1EY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Stephen Long
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

18 July 2019Delivered on: 24 July 2019
Persons entitled: Bridgeco Limited (Company Number 06629989)

Classification: A registered charge
Particulars: All that property situate at and known as 34 and 39 faulkner street, manchester, M1 4EE as the same is registered at hm land registry under title number LA61513.
Outstanding
18 July 2019Delivered on: 24 July 2019
Persons entitled: Bridgeco Limited (Company Number 06629989)

Classification: A registered charge
Particulars: All that property situate at and known as 34 and 39 faulkner street, manchester, M1 4EE as the same is registered at hm land registry under title number LA61513.
Outstanding
8 January 2016Delivered on: 14 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 34 charlotte street, manchester, M1 4FD.
Outstanding
15 December 2015Delivered on: 16 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 June 2015Delivered on: 29 June 2015
Satisfied on: 15 January 2016
Persons entitled: Charlotte Street

Classification: A registered charge
Particulars: 34 charlotte street, manchester, M1 4FD.
Fully Satisfied
12 June 2015Delivered on: 16 June 2015
Satisfied on: 15 January 2016
Persons entitled: Harpmanor Limited

Classification: A registered charge
Particulars: 34 charlotte street, manchester, M1 4FD.
Fully Satisfied

Filing History

9 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
17 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
8 December 2022Termination of appointment of Mohamad Marzouk as a director on 7 December 2022 (1 page)
8 December 2022Appointment of Mr Mustafa Kamani as a director on 7 December 2022 (2 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
21 August 2021Amended total exemption full accounts made up to 30 November 2019 (6 pages)
5 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
10 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
28 October 2019Appointment of Mr Tayyab Jalaludin Kamani as a director on 25 October 2019 (2 pages)
28 October 2019Registered office address changed from 25 Sudbury Court Road Harrow Middlesex HA1 3SD England to The Robert Street Hub 12-14 Robert Street Manchester M3 1EY on 28 October 2019 (1 page)
28 October 2019Satisfaction of charge 087920040005 in full (1 page)
28 October 2019Termination of appointment of Atul Malde as a director on 25 October 2019 (1 page)
28 October 2019Appointment of Mr Mohamad Marzouk as a director on 25 October 2019 (2 pages)
28 October 2019Notification of T&M Property Investments Limited as a person with significant control on 25 October 2019 (2 pages)
28 October 2019Satisfaction of charge 087920040006 in full (1 page)
28 October 2019Cessation of Atul Malde as a person with significant control on 25 October 2019 (1 page)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
7 August 2019Satisfaction of charge 087920040004 in full (1 page)
7 August 2019Satisfaction of charge 087920040003 in full (1 page)
24 July 2019Registration of charge 087920040005, created on 18 July 2019 (31 pages)
24 July 2019Registration of charge 087920040006, created on 18 July 2019 (5 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
4 March 2019Termination of appointment of Stephen John Long as a secretary on 4 March 2019 (1 page)
4 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
4 March 2019Termination of appointment of Stephen John Long as a director on 4 March 2019 (1 page)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
13 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 June 2016Director's details changed for Mr Atul Shashikant Malde on 20 March 2016 (2 pages)
11 June 2016Director's details changed for Mr Atul Shashikant Malde on 20 March 2016 (2 pages)
21 May 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(4 pages)
21 May 2016Director's details changed for Mr Atul Shashikant Malde on 20 March 2016 (2 pages)
21 May 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(4 pages)
21 May 2016Director's details changed for Mr Atul Shashikant Malde on 20 March 2016 (2 pages)
15 January 2016Satisfaction of charge 087920040001 in full (1 page)
15 January 2016Satisfaction of charge 087920040002 in full (1 page)
15 January 2016Satisfaction of charge 087920040001 in full (1 page)
15 January 2016Satisfaction of charge 087920040002 in full (1 page)
14 January 2016All of the property or undertaking has been released from charge 087920040001 (1 page)
14 January 2016All of the property or undertaking has been released from charge 087920040001 (1 page)
14 January 2016Registration of charge 087920040004, created on 8 January 2016 (38 pages)
14 January 2016Registration of charge 087920040004, created on 8 January 2016 (38 pages)
14 January 2016All of the property or undertaking has been released from charge 087920040002 (1 page)
14 January 2016All of the property or undertaking has been released from charge 087920040002 (1 page)
16 December 2015Registration of charge 087920040003, created on 15 December 2015 (43 pages)
16 December 2015Registration of charge 087920040003, created on 15 December 2015 (43 pages)
31 October 2015Registered office address changed from 34 Charlotte Street Manchester M1 4FD to 25 Sudbury Court Road Harrow Middlesex HA1 3SD on 31 October 2015 (1 page)
31 October 2015Registered office address changed from 34 Charlotte Street Manchester M1 4FD to 25 Sudbury Court Road Harrow Middlesex HA1 3SD on 31 October 2015 (1 page)
29 June 2015Registration of charge 087920040002, created on 12 June 2015 (14 pages)
29 June 2015Registration of charge 087920040002, created on 12 June 2015 (14 pages)
16 June 2015Registration of charge 087920040001, created on 12 June 2015 (6 pages)
16 June 2015Registration of charge 087920040001, created on 12 June 2015 (6 pages)
5 June 2015Appointment of Mr Atul Shashikant Malde as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Atul Shashikant Malde as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Atul Shashikant Malde as a director on 5 June 2015 (2 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
18 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
23 June 2014Termination of appointment of Lauren Cummings as a director (1 page)
23 June 2014Appointment of Mr Stephen John Long as a secretary (2 pages)
23 June 2014Termination of appointment of Lauren Cummings as a secretary (1 page)
23 June 2014Termination of appointment of Lauren Cummings as a secretary (1 page)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders (3 pages)
23 June 2014Termination of appointment of Lauren Cummings as a director (1 page)
23 June 2014Appointment of Mr Stephen John Long as a secretary (2 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders (3 pages)
9 June 2014Appointment of Miss Lauren Cummings as a director (2 pages)
9 June 2014Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield B72 1SD on 9 June 2014 (1 page)
9 June 2014Appointment of Miss Lauren Cummings as a secretary (2 pages)
9 June 2014Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield B72 1SD on 9 June 2014 (1 page)
9 June 2014Appointment of Miss Lauren Cummings as a director (2 pages)
9 June 2014Appointment of Miss Lauren Cummings as a secretary (2 pages)
9 June 2014Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield B72 1SD on 9 June 2014 (1 page)
4 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders (3 pages)
4 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders (3 pages)
4 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders (3 pages)
21 January 2014Appointment of Mr Stephen John Long as a director (2 pages)
21 January 2014Termination of appointment of Jason Humpherston as a director (1 page)
21 January 2014Termination of appointment of Jason Humpherston as a director (1 page)
21 January 2014Appointment of Mr Stephen John Long as a director (2 pages)
27 November 2013Incorporation (36 pages)
27 November 2013Incorporation (36 pages)