Wilmslow
SK9 3UB
Director Name | Mr Tenveer Ahmed |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2017(same day as company formation) |
Role | Schoolteacher |
Country of Residence | England |
Correspondence Address | 4 Swale Close Wilmslow SK9 3UB |
Director Name | Miss Amna Ahmed |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(2 years after company formation) |
Appointment Duration | 9 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Miss Aneela Ahmed |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(2 years after company formation) |
Appointment Duration | 9 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Dr Samir Ahmed |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(2 years after company formation) |
Appointment Duration | 9 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Registered Address | 4 Swale Close Wilmslow SK9 3UB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Handforth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 6 days from now) |
12 December 2018 | Delivered on: 12 December 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 75 garmoyle road liverpool t/no.LA350870. Outstanding |
---|---|
4 December 2018 | Delivered on: 12 December 2018 Persons entitled: Onesavings Bank PLC (Trading as Krbs, Kent Reliance Banking Services and Kent Reliance) Classification: A registered charge Particulars: 8 royston street, liverpool L7 1AB. Outstanding |
23 October 2018 | Delivered on: 6 November 2018 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Apartment 53 manor court, 196 altrincham road manchester. Outstanding |
22 October 2018 | Delivered on: 2 November 2018 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Apartment 45 manor court 196 altrincham road manchester. Outstanding |
2 October 2018 | Delivered on: 3 October 2018 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 2 cornwell close wilmslow cheshire. Outstanding |
15 August 2018 | Delivered on: 29 August 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 73 garmoyle road, liverpool. Outstanding |
9 August 2018 | Delivered on: 23 August 2018 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 9 turnberry drive wilmslow cheshire. Outstanding |
27 July 2018 | Delivered on: 7 August 2018 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 4 centurion rise penrith CA11 8BS. Outstanding |
6 February 2023 | Delivered on: 14 February 2023 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: All that freehold land and buildings known as 4 freehold street liverpool L7 0JJ and registered under title number MS305504. Outstanding |
27 January 2023 | Delivered on: 31 January 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All that freehold land and buildings known as 73 garmoyle road liverpool L15 3JH and. Registered under title number MS322998. Outstanding |
12 January 2023 | Delivered on: 13 January 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 8 royston street. Liverpool. L7 1AB. Outstanding |
14 October 2022 | Delivered on: 18 October 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All that freehold property known as 4 claremont road, wavertree, liverpool, L15 3HH and registered under title number MS66475. Outstanding |
11 August 2022 | Delivered on: 30 August 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All that freehold land under title LA350870 known as 75 garmoyle road liverpool L15 3JH. Outstanding |
29 June 2022 | Delivered on: 1 July 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 24 royston street, liverpool, L7 1AB. Outstanding |
24 June 2019 | Delivered on: 25 June 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 16 wolverton drive wilmslow. Outstanding |
8 January 2019 | Delivered on: 14 January 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 4 claremont road, wavertree, liverpool, L15 3HH. Outstanding |
9 July 2018 | Delivered on: 11 July 2018 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 56 petworth close manchester. Outstanding |
9 May 2023 | Confirmation statement made on 8 May 2023 with updates (4 pages) |
---|---|
24 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
14 February 2023 | Registration of charge 107602480017, created on 6 February 2023 (5 pages) |
31 January 2023 | Registration of charge 107602480016, created on 27 January 2023 (4 pages) |
27 January 2023 | Satisfaction of charge 107602480004 in full (1 page) |
13 January 2023 | Registration of charge 107602480015, created on 12 January 2023 (4 pages) |
18 October 2022 | Registration of charge 107602480014, created on 14 October 2022 (4 pages) |
18 October 2022 | Satisfaction of charge 107602480010 in full (1 page) |
30 August 2022 | Registration of charge 107602480013, created on 11 August 2022 (4 pages) |
12 July 2022 | Change of details for Mrs Sughra Ahmed as a person with significant control on 11 July 2022 (2 pages) |
1 July 2022 | Registration of charge 107602480012, created on 29 June 2022 (4 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with updates (4 pages) |
3 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
11 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
4 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
15 May 2020 | Confirmation statement made on 8 May 2020 with updates (5 pages) |
3 March 2020 | Termination of appointment of Samir Ahmed as a director on 2 March 2020 (1 page) |
3 March 2020 | Termination of appointment of Amna Ahmed as a director on 2 March 2020 (1 page) |
3 March 2020 | Notification of Sughra Ahmed as a person with significant control on 19 December 2019 (2 pages) |
3 March 2020 | Termination of appointment of Aneela Ahmed as a director on 2 March 2020 (1 page) |
15 January 2020 | Change of details for a person with significant control (2 pages) |
15 January 2020 | Cessation of Sughra Ahmed as a person with significant control on 31 May 2019 (1 page) |
14 January 2020 | Cessation of Amna Ahmed as a person with significant control on 19 December 2019 (1 page) |
14 January 2020 | Notification of Tenveer Ahmed as a person with significant control on 19 December 2019 (2 pages) |
14 January 2020 | Notification of Sughra Ahmed as a person with significant control on 19 December 2019 (2 pages) |
14 January 2020 | Cessation of Aneela Ahmed as a person with significant control on 19 December 2019 (1 page) |
20 November 2019 | Notification of Amna Ahmed as a person with significant control on 31 May 2019 (2 pages) |
20 November 2019 | Cessation of Tenveer Ahmed as a person with significant control on 31 May 2019 (1 page) |
20 November 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
20 November 2019 | Notification of Aneela Ahmed as a person with significant control on 31 May 2019 (2 pages) |
20 November 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
20 November 2019 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
18 November 2019 | Appointment of Miss Aneela Ahmed as a director on 31 May 2019 (2 pages) |
18 November 2019 | Appointment of Miss Amna Ahmed as a director on 31 May 2019 (2 pages) |
18 November 2019 | Appointment of Dr Samir Ahmed as a director on 31 May 2019 (2 pages) |
25 June 2019 | Registration of charge 107602480011, created on 24 June 2019 (6 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
6 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
14 January 2019 | Registration of charge 107602480010, created on 8 January 2019 (3 pages) |
12 December 2018 | Registration of charge 107602480009, created on 12 December 2018 (5 pages) |
12 December 2018 | Registration of charge 107602480008, created on 4 December 2018 (3 pages) |
6 November 2018 | Registration of charge 107602480007, created on 23 October 2018 (6 pages) |
2 November 2018 | Registration of charge 107602480006, created on 22 October 2018 (6 pages) |
3 October 2018 | Registration of charge 107602480005, created on 2 October 2018 (6 pages) |
29 August 2018 | Registration of charge 107602480004, created on 15 August 2018 (5 pages) |
23 August 2018 | Registration of charge 107602480003, created on 9 August 2018 (6 pages) |
7 August 2018 | Registration of charge 107602480002, created on 27 July 2018 (4 pages) |
11 July 2018 | Registration of charge 107602480001, created on 9 July 2018 (6 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
9 May 2017 | Incorporation Statement of capital on 2017-05-09
|
9 May 2017 | Incorporation Statement of capital on 2017-05-09
|