Manchester
M3 1EY
Director Name | Mr Mohamad Marzouk |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Robert Street Hub Robert Street Manchester M3 1EY |
Director Name | Mr Jason Humpherston |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Coleshill Street Sutton Coldfield B72 1SD |
Director Name | Mr Stephen John Long |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sudbury Court Road Harrow Middlesex HA1 3SD |
Director Name | Miss Lauren Cummings |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(6 months, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Charlotte Street Manchester M1 4FD |
Secretary Name | Miss Lauren Cummings |
---|---|
Status | Resigned |
Appointed | 09 June 2014(6 months, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 23 June 2014) |
Role | Company Director |
Correspondence Address | 34 Charlotte Street Manchester M1 4FD |
Secretary Name | Mr Stephen John Long |
---|---|
Status | Resigned |
Appointed | 23 June 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | 25 Sudbury Court Road Harrow Middlesex HA1 3SD |
Director Name | Mr Atul Malde |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Sudbury Court Road Harrow Middlesex HA1 3SD |
Registered Address | The Robert Street Hub 12-14 Robert Street Manchester M3 1EY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Stephen Long 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
18 July 2019 | Delivered 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 2019 | Delivered 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 2016 | Delivered on: 14 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 34 charlotte street, manchester, M1 4FD. Outstanding |
15 December 2015 | Delivered on: 16 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 June 2015 | Delivered 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 2015 | Delivered 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 |
9 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
17 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
8 December 2022 | Termination of appointment of Mohamad Marzouk as a director on 7 December 2022 (1 page) |
8 December 2022 | Appointment of Mr Mustafa Kamani as a director on 7 December 2022 (2 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (5 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
21 August 2021 | Amended total exemption full accounts made up to 30 November 2019 (6 pages) |
5 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
10 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
28 October 2019 | Appointment of Mr Tayyab Jalaludin Kamani as a director on 25 October 2019 (2 pages) |
28 October 2019 | Registered 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 2019 | Satisfaction of charge 087920040005 in full (1 page) |
28 October 2019 | Termination of appointment of Atul Malde as a director on 25 October 2019 (1 page) |
28 October 2019 | Appointment of Mr Mohamad Marzouk as a director on 25 October 2019 (2 pages) |
28 October 2019 | Notification of T&M Property Investments Limited as a person with significant control on 25 October 2019 (2 pages) |
28 October 2019 | Satisfaction of charge 087920040006 in full (1 page) |
28 October 2019 | Cessation of Atul Malde as a person with significant control on 25 October 2019 (1 page) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
7 August 2019 | Satisfaction of charge 087920040004 in full (1 page) |
7 August 2019 | Satisfaction of charge 087920040003 in full (1 page) |
24 July 2019 | Registration of charge 087920040005, created on 18 July 2019 (31 pages) |
24 July 2019 | Registration of charge 087920040006, created on 18 July 2019 (5 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
4 March 2019 | Termination of appointment of Stephen John Long as a secretary on 4 March 2019 (1 page) |
4 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
4 March 2019 | Termination of appointment of Stephen John Long as a director on 4 March 2019 (1 page) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 June 2016 | Director's details changed for Mr Atul Shashikant Malde on 20 March 2016 (2 pages) |
11 June 2016 | Director's details changed for Mr Atul Shashikant Malde on 20 March 2016 (2 pages) |
21 May 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Director's details changed for Mr Atul Shashikant Malde on 20 March 2016 (2 pages) |
21 May 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Director's details changed for Mr Atul Shashikant Malde on 20 March 2016 (2 pages) |
15 January 2016 | Satisfaction of charge 087920040001 in full (1 page) |
15 January 2016 | Satisfaction of charge 087920040002 in full (1 page) |
15 January 2016 | Satisfaction of charge 087920040001 in full (1 page) |
15 January 2016 | Satisfaction of charge 087920040002 in full (1 page) |
14 January 2016 | All of the property or undertaking has been released from charge 087920040001 (1 page) |
14 January 2016 | All of the property or undertaking has been released from charge 087920040001 (1 page) |
14 January 2016 | Registration of charge 087920040004, created on 8 January 2016 (38 pages) |
14 January 2016 | Registration of charge 087920040004, created on 8 January 2016 (38 pages) |
14 January 2016 | All of the property or undertaking has been released from charge 087920040002 (1 page) |
14 January 2016 | All of the property or undertaking has been released from charge 087920040002 (1 page) |
16 December 2015 | Registration of charge 087920040003, created on 15 December 2015 (43 pages) |
16 December 2015 | Registration of charge 087920040003, created on 15 December 2015 (43 pages) |
31 October 2015 | Registered 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 2015 | Registered 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 2015 | Registration of charge 087920040002, created on 12 June 2015 (14 pages) |
29 June 2015 | Registration of charge 087920040002, created on 12 June 2015 (14 pages) |
16 June 2015 | Registration of charge 087920040001, created on 12 June 2015 (6 pages) |
16 June 2015 | Registration of charge 087920040001, created on 12 June 2015 (6 pages) |
5 June 2015 | Appointment of Mr Atul Shashikant Malde as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Atul Shashikant Malde as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Atul Shashikant Malde as a director on 5 June 2015 (2 pages) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
18 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
23 June 2014 | Termination of appointment of Lauren Cummings as a director (1 page) |
23 June 2014 | Appointment of Mr Stephen John Long as a secretary (2 pages) |
23 June 2014 | Termination of appointment of Lauren Cummings as a secretary (1 page) |
23 June 2014 | Termination of appointment of Lauren Cummings as a secretary (1 page) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders (3 pages) |
23 June 2014 | Termination of appointment of Lauren Cummings as a director (1 page) |
23 June 2014 | Appointment of Mr Stephen John Long as a secretary (2 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders (3 pages) |
9 June 2014 | Appointment of Miss Lauren Cummings as a director (2 pages) |
9 June 2014 | Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield B72 1SD on 9 June 2014 (1 page) |
9 June 2014 | Appointment of Miss Lauren Cummings as a secretary (2 pages) |
9 June 2014 | Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield B72 1SD on 9 June 2014 (1 page) |
9 June 2014 | Appointment of Miss Lauren Cummings as a director (2 pages) |
9 June 2014 | Appointment of Miss Lauren Cummings as a secretary (2 pages) |
9 June 2014 | Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield B72 1SD on 9 June 2014 (1 page) |
4 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders (3 pages) |
4 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders (3 pages) |
4 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders (3 pages) |
21 January 2014 | Appointment of Mr Stephen John Long as a director (2 pages) |
21 January 2014 | Termination of appointment of Jason Humpherston as a director (1 page) |
21 January 2014 | Termination of appointment of Jason Humpherston as a director (1 page) |
21 January 2014 | Appointment of Mr Stephen John Long as a director (2 pages) |
27 November 2013 | Incorporation (36 pages) |
27 November 2013 | Incorporation (36 pages) |