Bradford
West Yorkshire
BD8 4EE
Director Name | Kathleen Hussain |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(16 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 760 Great Horton Road Bradford West Yorkshire BD8 4EE |
Secretary Name | Fazal Hussain |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1991(16 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 760 Great Horton Road Bradford West Yorkshire BD8 4EE |
Registered Address | 28 Prescott Street Halifax Yorkshire HX1 2JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£100,023 |
Cash | £337 |
Current Liabilities | £150,360 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 25 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
19 March 2002 | Delivered on: 21 March 2002 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: Land and buildings on the north east side of toller lane bradford t/n WYK194536. Outstanding |
---|---|
5 December 2000 | Delivered on: 8 December 2000 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: Property k/a 166, 168 and 170 carlisle road manningham bradford - WYK618079. 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 |
27 April 2000 | Delivered on: 4 May 2000 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: 252 great horton road bradford. 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 |
27 April 2000 | Delivered on: 4 May 2000 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 October 1997 | Delivered on: 29 October 1997 Persons entitled: Midland 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: Freehold land being 254 great horton road bradford west yorkshire and the proceeds of sale thereof together with the benefit of all rights licences and guarantees the goodwill of any business any rental and other money payable under any lease and any other payments. Outstanding |
8 October 1997 | Delivered on: 29 October 1997 Persons entitled: Midland 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: Freehold land known as 256 great horton road bradford and the proceeds of sale thereof together with the benefit of all rights licenses & guarantees any goodwill of the business any rental and other money payable under any lease and any other payments. Outstanding |
27 February 1985 | Delivered on: 4 May 1985 Satisfied on: 18 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or fazal hussain to the chargee on any account whatsoever. Particulars: 252/254 great horton road, bradford 7. Fully Satisfied |
10 February 1980 | Delivered on: 29 February 1980 Satisfied on: 18 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at church street, bradford, formerly part of the premises known as globe works, toller lane, bradford, west yorkshire as comprised in a conveyance dated 10/2/80. Fully Satisfied |
30 November 1976 | Delivered on: 8 December 1976 Satisfied on: 18 April 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The mannigham union jack LTD 166, 168, 170 carlisle road, bradford, west yorkshire. Fully Satisfied |
16 August 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
31 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
5 January 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
3 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
13 May 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
30 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
10 September 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
29 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
12 October 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
3 August 2017 | Confirmation statement made on 25 July 2017 with updates (3 pages) |
3 August 2017 | Confirmation statement made on 25 July 2017 with updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
15 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 August 2010 | Director's details changed for Fazal Hussain on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Kathleen Hussain on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Fazal Hussain on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Kathleen Hussain on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Kathleen Hussain on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Fazal Hussain on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
31 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
28 July 2006 | Location of register of members (1 page) |
28 July 2006 | Location of register of members (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: hall end chambers crown st halifax HX1 1JB (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: hall end chambers crown st halifax HX1 1JB (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
2 September 2005 | Return made up to 25/07/05; full list of members (3 pages) |
2 September 2005 | Return made up to 25/07/05; full list of members (3 pages) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Location of register of members (1 page) |
3 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
26 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
20 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
20 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
15 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
23 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
29 July 1998 | Return made up to 25/07/98; no change of members (4 pages) |
29 July 1998 | Return made up to 25/07/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
5 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
2 December 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
2 December 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Return made up to 25/07/97; no change of members
|
6 August 1997 | Return made up to 25/07/97; no change of members
|
3 August 1996 | Return made up to 25/07/96; full list of members
|
3 August 1996 | Return made up to 25/07/96; full list of members
|
10 May 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
10 May 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
22 February 1996 | Accounts for a small company made up to 31 May 1994 (7 pages) |
22 February 1996 | Accounts for a small company made up to 31 May 1994 (7 pages) |
22 August 1995 | Return made up to 25/07/95; no change of members
|
22 August 1995 | Return made up to 25/07/95; no change of members
|