Manchester
M8 8FT
Director Name | Miss Farnaz Abbasi-Ghelmansarai |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(4 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Property |
Country of Residence | England |
Correspondence Address | 4 Dewhurst Street Manchester M8 8FT |
Registered Address | 4 Dewhurst Street Manchester M8 8FT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (3 days from now) |
10 November 2014 | Delivered on: 19 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the north west side of hornby street and the south east side of dewhurst street strangeways t/no LA28319. Outstanding |
---|---|
30 October 2014 | Delivered on: 4 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
7 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
23 April 2019 | Appointment of Miss Farnaz Abbasi-Ghelmansarai as a director on 23 April 2019 (2 pages) |
23 April 2019 | Change of details for Mr Akbar Babakhani as a person with significant control on 23 April 2019 (2 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
15 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
15 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Registered office address changed from 84-86 Princess Street Manchester M1 6NG to 4 Dewhurst Street Manchester M8 8FT on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from 84-86 Princess Street Manchester M1 6NG to 4 Dewhurst Street Manchester M8 8FT on 13 October 2016 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
19 November 2014 | Registration of charge 092407750002, created on 10 November 2014 (9 pages) |
19 November 2014 | Registration of charge 092407750002, created on 10 November 2014 (9 pages) |
4 November 2014 | Registration of charge 092407750001, created on 30 October 2014 (5 pages) |
4 November 2014 | Registration of charge 092407750001, created on 30 October 2014 (5 pages) |
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|