Nantwich
Cheshire
CW5 7ED
Secretary Name | Patricia Ann Raihani |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Mr Christian Daniel Raihani |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2013(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Website | motique.co.uk |
---|
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
250k at £1 | Athil Raihani 99.88% E |
---|---|
100 at £1 | Christian Raihani 0.04% B |
100 at £1 | Mr David Aled O'leary 0.04% A |
51 at £1 | Athil Raihani 0.02% Ordinary |
49 at £1 | Mrs Patricia A. Raihani 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £626,607 |
Cash | £403,414 |
Current Liabilities | £336,514 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
10 April 2015 | Delivered on: 22 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Building 1 bridge court stone cross business park golborn. Outstanding |
---|---|
25 February 2015 | Delivered on: 25 February 2015 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
4 November 1998 | Delivered on: 12 November 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with updates (5 pages) |
28 February 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
2 February 2022 | Resolutions
|
2 February 2022 | Memorandum and Articles of Association (11 pages) |
1 February 2022 | Memorandum and Articles of Association (11 pages) |
1 February 2022 | Statement of company's objects (2 pages) |
31 January 2022 | Change of share class name or designation (2 pages) |
31 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
27 January 2022 | Cessation of Atheel Zaki Yousef Raihani as a person with significant control on 18 January 2022 (1 page) |
27 January 2022 | Notification of Motique Holdings Limited as a person with significant control on 18 January 2022 (2 pages) |
27 January 2022 | Cessation of Patricia Ann Raihani as a person with significant control on 18 January 2022 (1 page) |
30 March 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
29 January 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
8 June 2020 | Solvency Statement dated 18/05/20 (1 page) |
8 June 2020 | Statement of capital on 8 June 2020
|
8 June 2020 | Resolutions
|
8 June 2020 | Statement by Directors (1 page) |
20 April 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
11 March 2020 | Change of details for Mr Athil Raihani as a person with significant control on 1 December 2019 (2 pages) |
11 March 2020 | Director's details changed for Mr Athil Raihani on 1 December 2019 (2 pages) |
29 May 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
2 April 2019 | Change of details for Mr Athil Raihani as a person with significant control on 24 September 2017 (2 pages) |
2 April 2019 | Change of details for Mrs Patricia Ann Raihani as a person with significant control on 24 September 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
14 March 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 April 2015 | Registration of charge 023682000003, created on 10 April 2015 (9 pages) |
22 April 2015 | Registration of charge 023682000003, created on 10 April 2015 (9 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 February 2015 | Registration of charge 023682000002, created on 25 February 2015 (8 pages) |
25 February 2015 | Registration of charge 023682000002, created on 25 February 2015 (8 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
5 March 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
23 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 January 2014 | Resolutions
|
23 January 2014 | Resolutions
|
23 January 2014 | Memorandum and Articles of Association (10 pages) |
23 January 2014 | Memorandum and Articles of Association (10 pages) |
23 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 January 2014 | Appointment of Christian Daniel Raihani as a director (3 pages) |
2 January 2014 | Appointment of Christian Daniel Raihani as a director (3 pages) |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
4 November 2011 | Resolutions
|
4 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
4 November 2011 | Resolutions
|
4 October 2011 | Registered office address changed from Unit C1 Taylor Business Park, Risley Warrington Cheshire WA3 6BL on 4 October 2011 (1 page) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Registered office address changed from Unit C1 Taylor Business Park, Risley Warrington Cheshire WA3 6BL on 4 October 2011 (1 page) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Registered office address changed from Unit C1 Taylor Business Park, Risley Warrington Cheshire WA3 6BL on 4 October 2011 (1 page) |
19 August 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
19 August 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 October 2010 | Director's details changed for Athil Raihani on 29 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Patricia Ann Raihani on 29 October 2009 (1 page) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Secretary's details changed for Patricia Ann Raihani on 29 October 2009 (1 page) |
4 October 2010 | Director's details changed for Athil Raihani on 29 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
29 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
28 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 October 2004 | Return made up to 30/09/04; full list of members
|
5 October 2004 | Return made up to 30/09/04; full list of members
|
25 September 2003 | Return made up to 30/09/03; full list of members (6 pages) |
25 September 2003 | Return made up to 30/09/03; full list of members (6 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
10 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
10 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
12 June 2002 | Ad 14/05/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 June 2002 | Ad 14/05/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 June 2002 | Resolutions
|
1 June 2002 | Resolutions
|
1 June 2002 | Nc inc already adjusted 14/05/02 (1 page) |
1 June 2002 | Nc inc already adjusted 14/05/02 (1 page) |
19 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: unit 7 whitefield court taylor business park risley warrington WA3 6BL (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: unit 7 whitefield court taylor business park risley warrington WA3 6BL (1 page) |
4 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
27 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members
|
10 October 2000 | Return made up to 30/09/00; full list of members
|
29 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
10 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
10 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: unit 7 greenwood court taylor business park risley warrington WA3 6DD (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: unit 7 greenwood court taylor business park risley warrington WA3 6DD (1 page) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
12 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
9 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
9 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
8 October 1997 | Return made up to 30/09/97; no change of members
|
8 October 1997 | Return made up to 30/09/97; no change of members
|
19 June 1997 | Registered office changed on 19/06/97 from: 53 sandicroft close locking stumps warrington cheshire WA3 7LY (1 page) |
19 June 1997 | Registered office changed on 19/06/97 from: 53 sandicroft close locking stumps warrington cheshire WA3 7LY (1 page) |
9 December 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
9 December 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
11 October 1996 | Return made up to 30/09/96; full list of members
|
11 October 1996 | Return made up to 30/09/96; full list of members
|
5 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
5 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
10 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
10 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
1 November 1993 | Return made up to 30/09/93; full list of members (5 pages) |
25 March 1992 | Resolutions
|
18 October 1990 | Return made up to 30/09/90; full list of members (4 pages) |
27 April 1989 | Wd 19/04/89 ad 04/04/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 1989 | Incorporation (13 pages) |
4 April 1989 | Incorporation (13 pages) |