Cantley
Doncaster
South Yorkshire
DN4 6RW
Director Name | Mr Imran Sarwar |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Chapel Lane Hale Barns WA15 0HJ |
Secretary Name | Mr Imran Sarwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Chapel Lane Hale Barns WA15 0HJ |
Secretary Name | Mr Suhail Sarwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Piers Hasty Lane Hale Barns Altrincham Manchester WA15 8UU |
Director Name | Mrs Zarka Sarwar |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132-134 Great Ancoats Street Manchester M4 6DE |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1 at £1 | Imran Sabir 50.00% Ordinary |
---|---|
1 at £1 | Zarka Sarwar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,967 |
Cash | £18,000 |
Current Liabilities | £238,307 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 April 2015 | Delivered on: 29 April 2015 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: Land on the north side of bradstone road manchester M8 8AT. Outstanding |
---|---|
27 April 2015 | Delivered on: 29 April 2015 Persons entitled: Debenture Classification: A registered charge Particulars: Legal mortgage of all freehold and leasehold property of company. Outstanding |
3 June 2013 | Delivered on: 8 June 2013 Persons entitled: Goldcrest Finance Limited Classification: A registered charge Particulars: All that f/h land and buildings on the east side of sherborne street manchester t/no.LA300308. Notification of addition to or amendment of charge. Outstanding |
12 October 2011 | Delivered on: 14 October 2011 Persons entitled: Goldcrest Finance Limited Classification: Legal charge Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: F/H land and buildings on the south side of derby street manchester t/no's LA60238 and LA60239. Outstanding |
3 March 2010 | Delivered on: 9 March 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 April 2007 | Delivered on: 28 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 1 bradstone road cheetham hill manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 October 2011 | Delivered on: 14 October 2011 Satisfied on: 6 May 2015 Persons entitled: Goldcrest Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 July 2009 | Delivered on: 29 July 2009 Satisfied on: 1 March 2011 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the east side of sherborne street, cheetham hill, manchester t/no LA300308 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 August 2007 | Delivered on: 15 August 2007 Satisfied on: 13 April 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the south side of derby street manchester t/n LA60238 and LA60239. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
---|---|
12 January 2017 | Termination of appointment of Zarka Sarwar as a director on 1 January 2017 (1 page) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 October 2016 | Registered office address changed from Lawrence House, Derby Street Manchester Greater Manchester M8 8AT to 132-134 Great Ancoats Street Manchester M4 6DE on 24 October 2016 (1 page) |
21 June 2016 | Termination of appointment of Suhail Sarwar as a secretary on 1 June 2016 (1 page) |
13 January 2016 | Director's details changed for Mrs Zarka Sarwar on 1 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 May 2015 | Company name changed isis properties (uk) LIMITED\certificate issued on 12/05/15
|
6 May 2015 | Satisfaction of charge 5 in full (3 pages) |
29 April 2015 | Registration of charge 061327620009, created on 27 April 2015 (7 pages) |
29 April 2015 | Registration of charge 061327620008, created on 27 April 2015 (13 pages) |
26 March 2015 | Termination of appointment of Imran Sarwar as a director on 20 March 2015 (1 page) |
26 March 2015 | Appointment of Mrs Zarka Sarwar as a director on 20 March 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
22 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
7 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 June 2013 | Registration of charge 061327620007 (21 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (13 pages) |
21 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (13 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 May 2011 | Compulsory strike-off action has been suspended (1 page) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (11 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2009 | Return made up to 01/03/09; full list of members (4 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 May 2008 | Capitals not rolled up (2 pages) |
13 May 2008 | Return made up to 01/03/08; full list of members (4 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New secretary appointed (1 page) |
1 March 2007 | Incorporation (14 pages) |