Manchester
M3 1EY
Director Name | Mr Tayyab Jalaludin Kamani |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Robert Street Hub 12-14 Robert Street Manchester M3 1EY |
Director Name | Mr Mohammad Marzouk |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2017(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 December 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Robert Street Hub 12-14 Robert Street Manchester M3 1EY |
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 |
1 at £1 | Mustafa Jalaludin Kamani 50.00% Ordinary |
---|---|
1 at £1 | Tayyab Jalaludin Kamani 50.00% 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 | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
16 May 2023 | Delivered on: 17 May 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Turing house, princess road, manchester (M20 2UR). Outstanding |
---|---|
6 February 2018 | Delivered on: 7 February 2018 Persons entitled: Wellesley Security Trustees Limited Classification: A registered charge Particulars: The chargor charges with full title guarantee and as security for the payment of all secured liabilities all their shares in mulbury (excelsior works) limited registered in england and wales with company number 10225118.. for more information please refer to the charging instrument. Outstanding |
9 August 2017 | Delivered on: 11 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 August 2017 | Delivered on: 10 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Units 9 and 10 vaughan street industrial estate manchester M12 5BT also known as units 9, 10, 10A, 14, 15, 16 & 18 vaughan industrial estate west gorton (freehold - MAN186788); and. 59 and 61 piccadilly manchester M1 2AQ (freehold - GM531415); and. 82 wilmslow road and 51 aspinall street rusholme (leasehold - GM415044); and. 53 aspinall street manchester M14 5UD (leasehold - GM415046); and. 122 and 124 wilmslow road rusholme M14 5AH (freehold - GM452171); and. 126 and 128 wilmslow road and 6 ryder court rusholme (freehold - LA43389); and. Land on the north side of 130 wilmslow road manchester M14 5AH (freehold - MAN177662); and. Land on west side of wilmslow road manchester (freehold - MAN177561);and. 544A to 552 claremont road rusholme M14 5XL (freehold - GM673050); and. Land lying to the south east of claremont road rusholme (freehold - GM710013); and. 366 dickenson road manchester M13 0NG also known as 1A-1F the church 159 hamilton road longsight manchester M13 0PL (leasehold - GM195821); and. Units 1, 2 and 3 city point 150 chapel street salford M3 6AF (leasehold - GM884079); and. 151 fog lane manchester M20 6FJ also known as 151 & 151A fog lane manchester M20 6FJ (freehold - LA228981). Outstanding |
23 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
---|---|
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
1 May 2019 | Part of the property or undertaking has been released from charge 093210350001 (1 page) |
28 March 2019 | Part of the property or undertaking has been released from charge 093210350001 (1 page) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
7 February 2018 | Registration of charge 093210350003, created on 6 February 2018 (26 pages) |
23 January 2018 | Resolutions
|
22 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
11 August 2017 | Registration of charge 093210350002, created on 9 August 2017 (42 pages) |
11 August 2017 | Registration of charge 093210350002, created on 9 August 2017 (42 pages) |
10 August 2017 | Registration of charge 093210350001, created on 9 August 2017 (41 pages) |
10 August 2017 | Registration of charge 093210350001, created on 9 August 2017 (41 pages) |
8 May 2017 | Registered office address changed from 49-51 Dale Street Manchester M1 2HF to The Robert Street Hub 12-14 Robert Street Manchester M3 1EY on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 49-51 Dale Street Manchester M1 2HF to The Robert Street Hub 12-14 Robert Street Manchester M3 1EY on 8 May 2017 (1 page) |
4 May 2017 | Director's details changed for Mr Mohammad Marzouk on 17 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Mohammad Marzouk on 17 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Mohammad Marzouk as a director on 17 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Mohammad Marzouk as a director on 17 April 2017 (2 pages) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
26 January 2015 | Change of share class name or designation (2 pages) |
26 January 2015 | Change of share class name or designation (2 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Resolutions
|
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|
20 November 2014 | Incorporation Statement of capital on 2014-11-20
|