Salford
M3 5JZ
LLP Designated Member Name | Mr Layth Mousa |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(13 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 260-268 Chapel Street Salford M3 5JZ |
LLP Designated Member Name | Selwa Hubbard |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dale House 35 Dale Street Manchester Lancs M1 2HF |
LLP Designated Member Name | Murad Mohammed |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Jordan |
Correspondence Address | Dale House 35 Dale Street Manchester Lancs M1 2HF |
LLP Designated Member Name | Mr Layth Mousa |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dale House 35 Dale Street Manchester Lancashire M1 2HF |
LLP Designated Member Name | Faris Hashim Mousa |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 260-268 Chapel Street Salford M3 5JZ |
LLP Designated Member Name | Nadia Yehya Tawfiq Al-Alrawi |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 260-268 Chapel Street Salford M3 5JZ |
Registered Address | 260-268 Chapel Street Salford M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,996,247 |
Current Liabilities | £304,631 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
6 November 2014 | Delivered on: 14 November 2014 Satisfied on: 29 January 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Dale house 35 dale street manchester titel no LA283078. Fully Satisfied |
---|---|
21 June 2010 | Delivered on: 29 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed to secure own liabilities Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at bridge street pin mill brow manchester t/no:LA158440 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 June 2010 | Delivered on: 29 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed to secure own liabilities Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 1-5 back turner street and 71 high street shudehill manchestert/no:LA329255 GM63364 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 June 2010 | Delivered on: 29 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed to secure own liabilities Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H dantzic house dantzic street manchester t/no's GM883983 GM891225 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 June 2010 | Delivered on: 29 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed to secure own liabilities Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H dale house 35 dale street manchester t/no:LA283078 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 June 2010 | Delivered on: 29 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed to secure own liabilities Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 48 roseneath road urmston manchester t/no GM819268 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 December 2020 | Total exemption full accounts made up to 5 April 2020 (5 pages) |
---|---|
31 July 2020 | Satisfaction of charge 3 in full (2 pages) |
3 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 5 April 2019 (5 pages) |
15 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
1 May 2019 | Member's details changed for Faris Hashim Mousa on 1 May 2019 (2 pages) |
1 May 2019 | Member's details changed for Nadia Yehya Tawfiq Al-Alrawi on 1 May 2019 (2 pages) |
4 January 2019 | Total exemption full accounts made up to 5 April 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
25 July 2016 | Registered office address changed from Dale House 35 Dale Street Manchester Lancs M1 2HF to 260-268 Chapel Street Salford M3 5JZ on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from Dale House 35 Dale Street Manchester Lancs M1 2HF to 260-268 Chapel Street Salford M3 5JZ on 25 July 2016 (1 page) |
11 May 2016 | Annual return made up to 29 April 2016 (3 pages) |
11 May 2016 | Annual return made up to 29 April 2016 (3 pages) |
29 January 2016 | Satisfaction of charge OC3545180006 in full (1 page) |
29 January 2016 | Satisfaction of charge OC3545180006 in full (1 page) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
7 May 2015 | Annual return made up to 29 April 2015 (3 pages) |
7 May 2015 | Annual return made up to 29 April 2015 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
14 November 2014 | Registration of charge OC3545180006, created on 6 November 2014 (29 pages) |
14 November 2014 | Registration of charge OC3545180006, created on 6 November 2014 (29 pages) |
14 November 2014 | Registration of charge OC3545180006, created on 6 November 2014 (29 pages) |
6 May 2014 | Annual return made up to 29 April 2014 (3 pages) |
6 May 2014 | Annual return made up to 29 April 2014 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
20 August 2013 | Appointment of Nadia Yehya Tawfiq Al-Alrawi as a member (3 pages) |
20 August 2013 | Termination of appointment of Layth Mousa as a member (2 pages) |
20 August 2013 | Appointment of Nadia Yehya Tawfiq Al-Alrawi as a member (3 pages) |
20 August 2013 | Termination of appointment of Layth Mousa as a member (2 pages) |
3 May 2013 | Annual return made up to 29 April 2013 (3 pages) |
3 May 2013 | Annual return made up to 29 April 2013 (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
14 May 2012 | Annual return made up to 29 April 2012 (3 pages) |
14 May 2012 | Annual return made up to 29 April 2012 (3 pages) |
8 February 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
9 January 2012 | Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page) |
9 January 2012 | Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page) |
9 January 2012 | Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page) |
17 June 2011 | Annual return made up to 29 April 2011 (3 pages) |
17 June 2011 | Annual return made up to 29 April 2011 (3 pages) |
15 February 2011 | Termination of appointment of Selwa Hubbard as a member (2 pages) |
15 February 2011 | Termination of appointment of Murad Mohammed as a member (2 pages) |
15 February 2011 | Termination of appointment of Selwa Hubbard as a member (2 pages) |
15 February 2011 | Termination of appointment of Murad Mohammed as a member (2 pages) |
13 July 2010 | Duplicate mortgage certificatecharge no:1 (11 pages) |
13 July 2010 | Duplicate mortgage certificatecharge no:1 (11 pages) |
13 July 2010 | Duplicate mortgage certificatecharge no:1 (11 pages) |
13 July 2010 | Duplicate mortgage certificatecharge no:5 (11 pages) |
13 July 2010 | Duplicate mortgage certificatecharge no:3 (11 pages) |
13 July 2010 | Duplicate mortgage certificatecharge no:1 (11 pages) |
13 July 2010 | Duplicate mortgage certificatecharge no:3 (11 pages) |
13 July 2010 | Duplicate mortgage certificatecharge no:5 (11 pages) |
29 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (10 pages) |
29 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages) |
29 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
29 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages) |
29 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (10 pages) |
29 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages) |
29 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
29 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (11 pages) |
29 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (11 pages) |
29 June 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages) |
29 April 2010 | Incorporation of a limited liability partnership (11 pages) |
29 April 2010 | Incorporation of a limited liability partnership (11 pages) |