Huddersfield
West Yorkshire
HD3 3ND
Director Name | Mussarat Parveen Gohir |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 February 1999) |
Role | Director/Company Secretary |
Correspondence Address | 10 Portland Street Huddersfield Yorkshire HD1 5PB |
Secretary Name | Farhan Sarwar Gohir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 February 1999) |
Role | Director/Company Secretary |
Correspondence Address | 10 Portland Street Huddersfield Yorkshire HD1 5PB |
Secretary Name | Mussarat Parveen Gohir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years (resigned 01 April 2010) |
Role | Director/Company Secretary |
Correspondence Address | 8 Cedar Mount Edgerton Huddersfield West Yorkshire HD1 5QJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Farhan Sarwar Gohir 50.00% Ordinary |
---|---|
1 at £1 | Musarat Parveen Gohir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,547 |
Cash | £4,096 |
Current Liabilities | £33,819 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
2 July 2008 | Delivered on: 10 July 2008 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 see image for full details. Outstanding |
---|---|
2 July 2008 | Delivered on: 10 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: 1 wilton street bfradford west yorkshire t/n WYK640780 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
10 August 2023 | Satisfaction of charge 2 in full (4 pages) |
---|---|
28 July 2023 | Satisfaction of charge 1 in full (4 pages) |
16 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
4 January 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
5 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
25 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
27 April 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
25 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
17 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
20 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
20 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
16 February 2017 | Director's details changed for Mr Farhan Sarwar Gohir on 6 April 2016 (2 pages) |
16 February 2017 | Director's details changed for Mr Farhan Sarwar Gohir on 6 April 2016 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
17 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
20 July 2015 | Registered office address changed from Northgate 118 North Street Leeds LS2 7PN to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 20 July 2015 (2 pages) |
20 July 2015 | Registered office address changed from Northgate 118 North Street Leeds LS2 7PN to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 20 July 2015 (2 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 July 2014 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 9 July 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 February 2011 | Annual return made up to 11 February 2011 (14 pages) |
24 February 2011 | Annual return made up to 11 February 2011 (14 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 May 2010 | Termination of appointment of Mussarat Gohir as a secretary (2 pages) |
13 May 2010 | Termination of appointment of Mussarat Gohir as a secretary (2 pages) |
16 March 2010 | Annual return made up to 11 February 2010 (9 pages) |
16 March 2010 | Annual return made up to 11 February 2010 (9 pages) |
30 November 2009 | Registered office address changed from First Floor Titan House Station Road Horsforth Leeds LS18 5PA West Yorkshire on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from First Floor Titan House Station Road Horsforth Leeds LS18 5PA West Yorkshire on 30 November 2009 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
26 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
26 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
11 July 2008 | Return made up to 11/02/08; no change of members
|
11 July 2008 | Return made up to 11/02/08; no change of members
|
10 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from 1 wilton street bradford west yorkshire BD5 0AX (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 1 wilton street bradford west yorkshire BD5 0AX (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
14 June 2007 | Company name changed c m telecom (group) LTD\certificate issued on 14/06/07 (3 pages) |
14 June 2007 | Company name changed c m telecom (group) LTD\certificate issued on 14/06/07 (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 April 2007 | Return made up to 11/02/07; full list of members (5 pages) |
28 April 2007 | Return made up to 11/02/07; full list of members (5 pages) |
12 April 2007 | Form 325A (2 pages) |
12 April 2007 | Form 325A (2 pages) |
11 April 2007 | Location of debenture register (non legible) (2 pages) |
11 April 2007 | Location of debenture register (non legible) (2 pages) |
11 April 2007 | Location of register of members (non legible) (1 page) |
11 April 2007 | Location of register of members (non legible) (1 page) |
3 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 March 2006 | Return made up to 11/02/06; full list of members (5 pages) |
28 March 2006 | Return made up to 11/02/06; full list of members (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 March 2005 | Return made up to 11/02/05; full list of members (5 pages) |
2 March 2005 | Return made up to 11/02/05; full list of members (5 pages) |
27 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
12 February 2003 | Return made up to 11/02/03; full list of members (5 pages) |
12 February 2003 | Return made up to 11/02/03; full list of members (5 pages) |
9 April 2002 | Return made up to 11/02/02; full list of members
|
9 April 2002 | Return made up to 11/02/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
27 April 2001 | Return made up to 11/02/01; no change of members (5 pages) |
27 April 2001 | Return made up to 11/02/01; no change of members (5 pages) |
8 March 2000 | Return made up to 11/02/00; no change of members (4 pages) |
8 March 2000 | Return made up to 11/02/00; no change of members (4 pages) |
17 December 1999 | Accounting reference date extended from 28/02/00 to 31/08/00 (1 page) |
17 December 1999 | Accounting reference date extended from 28/02/00 to 31/08/00 (1 page) |
25 October 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
25 October 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: 1 wilton street bradford west yorkshire BD5 0AX (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: 1 wilton street bradford west yorkshire BD5 0AX (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: callmate house 2 globe road leeds LS11 5QG (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: callmate house 2 globe road leeds LS11 5QG (1 page) |
26 April 1999 | Return made up to 11/02/99; full list of members (5 pages) |
26 April 1999 | Return made up to 11/02/99; full list of members (5 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Secretary resigned (1 page) |
30 March 1999 | Location of debenture register (non legible) (1 page) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | Location of register of members (non legible) (1 page) |
30 March 1999 | Location of register of members (non legible) (1 page) |
30 March 1999 | Location - directors interests register: non legible (1 page) |
30 March 1999 | Location of debenture register (non legible) (1 page) |
30 March 1999 | Location - directors interests register: non legible (1 page) |
30 March 1999 | Director resigned (1 page) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: callmate house 2 globe road leeds LS11 5QG (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: callmate house 2 globe road leeds LS11 5QG (1 page) |
11 February 1998 | Incorporation (17 pages) |
11 February 1998 | Incorporation (17 pages) |