Company NameBlack Rose Spirits Ltd
DirectorMohammed Sayid Mohamud
Company StatusActive
Company Number09579189
CategoryPrivate Limited Company
Incorporation Date7 May 2015(8 years, 11 months ago)
Previous NameMJN Medicals Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mohammed Sayid Mohamud
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(5 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMiss Jolanta Cirbulyte
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMr Mohammed Sayid Mohamud
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMr Sandeep Singh Chadha
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMr Naresh Patel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMr Fidan Berisha
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF

Location

Registered Address10 Park Place
Manchester
M4 4EY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

27 February 2024Change of details for Mr Naresh Patel as a person with significant control on 1 February 2024 (2 pages)
27 February 2024Cessation of Mohammed Sayid Mohamud as a person with significant control on 1 February 2024 (1 page)
27 February 2024Confirmation statement made on 27 February 2024 with updates (4 pages)
20 October 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
22 June 2023Registered office address changed from 4 Beacon Road Trafford Park Manchester M17 1AF United Kingdom to 10 Park Place Manchester M4 4EY on 22 June 2023 (1 page)
7 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
30 March 2023Change of details for Mr Mohammed Sayid Mohamud as a person with significant control on 30 March 2023 (2 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
26 January 2023Notification of Mohammed Sayid Mohamud as a person with significant control on 27 July 2016 (2 pages)
26 January 2023Notification of Supreme 8 Ltd as a person with significant control on 1 August 2020 (2 pages)
26 January 2023Change of details for Mr Naresh Patel as a person with significant control on 27 July 2016 (2 pages)
8 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
8 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
29 September 2020Second filing of Confirmation Statement dated 3 June 2020 (7 pages)
29 September 2020Second filing of Confirmation Statement dated 27 July 2016 (4 pages)
29 September 2020Second filing of Confirmation Statement dated 20 September 2017 (7 pages)
8 July 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
3 June 2020Termination of appointment of Naresh Patel as a director on 3 June 2020 (1 page)
3 June 2020Appointment of Mr Mohammed Mohamud as a director on 3 June 2020 (2 pages)
3 June 202003/06/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change and Shareholder information change) was registered on 29/09/2020.
(6 pages)
9 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 May 2019 (6 pages)
27 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change and Shareholder information change) was registered on 29/09/2020.
(6 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 31 May 2017 (7 pages)
9 August 2017Accounts for a dormant company made up to 31 May 2017 (7 pages)
24 August 2016Accounts for a dormant company made up to 31 May 2016 (4 pages)
24 August 2016Accounts for a dormant company made up to 31 May 2016 (4 pages)
27 July 2016Appointment of Mr Fidan Berisha as a director on 27 July 2016 (2 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Termination of appointment of Fidan Berisha as a director on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Fidan Berisha as a director on 27 July 2016 (1 page)
27 July 2016Confirmation statement made on 27 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change) was registered on 29/09/2020.
(7 pages)
27 July 2016Appointment of Mr Fidan Berisha as a director on 27 July 2016 (2 pages)
11 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-08
(3 pages)
11 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-08
(3 pages)
9 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
6 July 2015Termination of appointment of Jolanta Cirbulyte as a director on 7 May 2015 (1 page)
6 July 2015Termination of appointment of Mohammed Sayid Mohamud as a director on 7 May 2015 (1 page)
6 July 2015Termination of appointment of Sandeep Chadha as a director on 7 May 2015 (1 page)
6 July 2015Termination of appointment of Sandeep Chadha as a director on 7 May 2015 (1 page)
6 July 2015Termination of appointment of Jolanta Cirbulyte as a director on 7 May 2015 (1 page)
6 July 2015Termination of appointment of Mohammed Sayid Mohamud as a director on 7 May 2015 (1 page)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)