Manchester
M4 4EY
Director Name | Mrs Radhika Harjani |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2a, 37 Bent Street Unit 2a, 37 Bent Street Cheetham Hill Manchester M8 8NW |
Director Name | Mrs Ambika Amarnani |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2a, 37 Bent Street Unit 2a, 37 Bent Street Cheetham Hill Manchester M8 8NW |
Registered Address | Unit 2a, 37 Bent Street Unit 2a, 37 Bent Street Cheetham Hill Manchester M8 8NW |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
19 May 2022 | Delivered on: 27 May 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest. Outstanding |
---|---|
19 May 2022 | Delivered on: 27 May 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The leasehold land known as 7 stony street, frome (BA11 1 bu). Title number: WS41179. Outstanding |
26 February 2021 | Delivered on: 4 March 2021 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: 5 the ridings, cumber lane, wilmslow, SK9 6ES. Outstanding |
6 December 2019 | Delivered on: 12 December 2019 Persons entitled: Interbay Funding, LTD. Classification: A registered charge Particulars: All that freehold interest in the land and property known as 8 high street street BA16 0EB and registered at the land registry with title absolute under title number WS29764. Outstanding |
27 November 2019 | Delivered on: 29 November 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 7 stony street, frome BA11 1BU. Outstanding |
27 November 2019 | Delivered on: 29 November 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 7 stony street, frome BA11 1BU. Outstanding |
3 October 2018 | Delivered on: 17 October 2018 Persons entitled: Bank and Clients PLC Classification: A registered charge Particulars: Property at 303/305 palatine road, northendem, manchester M22 4HH registered at hm land registry under leasehold title numbers LA280792 and MAN239885. Outstanding |
4 March 2021 | Registration of charge 111223640005, created on 26 February 2021 (3 pages) |
---|---|
22 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
12 December 2019 | Registration of charge 111223640004, created on 6 December 2019 (28 pages) |
29 November 2019 | Registration of charge 111223640003, created on 27 November 2019 (6 pages) |
29 November 2019 | Registration of charge 111223640002, created on 27 November 2019 (12 pages) |
6 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
5 September 2019 | Previous accounting period extended from 31 December 2018 to 31 January 2019 (1 page) |
3 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
17 October 2018 | Registration of charge 111223640001, created on 3 October 2018 (6 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (3 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
8 February 2018 | Director's details changed for Mr Hiro Harjani on 1 February 2018 (3 pages) |
7 February 2018 | Director's details changed for Mr Hiro Narraindas Harjani on 1 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr Hiro Narraindas Harjani on 1 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mrs Radhika Harjani on 1 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Ambika Amarnani as a director on 7 February 2018 (1 page) |
22 December 2017 | Incorporation Statement of capital on 2017-12-22
|
22 December 2017 | Incorporation Statement of capital on 2017-12-22
|