1 Edmund Street
Bradford
West Yorkshire
BD5 0BH
Secretary Name | Mr Shahbaz Munir |
---|---|
Status | Current |
Appointed | 01 February 2011(11 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH |
Director Name | Mr Mushtaq Ahmed |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shay Fold Heaton Bradford West Yorkshire BD9 5PR |
Director Name | Ali Khan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 November 2004) |
Role | Consultant |
Correspondence Address | 36 The Sanctuary Park Mews Manchester Lancashire M15 5TR |
Director Name | Shahbaz Munir |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hoylecourt Avenue Baildon Shipley West Yorkshire BD17 6EU |
Secretary Name | Mr Mushtaq Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shay Fold Heaton Bradford West Yorkshire BD9 5PR |
Secretary Name | Mrs Simkey Munir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2011) |
Role | Secretary |
Correspondence Address | First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Adam & Co Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 April 2007) |
Correspondence Address | First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH |
Website | abrahamaccountants.co.uk |
---|
Registered Address | First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Parish | Trident |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Shahbaz Munir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,816 |
Cash | £8,786 |
Current Liabilities | £2,386 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
17 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
12 August 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
17 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
19 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
13 August 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with updates (4 pages) |
18 June 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
15 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 February 2012 | Appointment of Mr Shahbaz Munir as a secretary (1 page) |
15 February 2012 | Termination of appointment of Simkey Munir as a secretary (1 page) |
15 February 2012 | Appointment of Mr Shahbaz Munir as a secretary (1 page) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Termination of appointment of Simkey Munir as a secretary (1 page) |
21 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
30 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Mrs Simkey Munir on 1 January 2010 (1 page) |
8 March 2010 | Secretary's details changed for Mrs Simkey Munir on 1 January 2010 (1 page) |
8 March 2010 | Director's details changed for Shahbaz Munir on 1 January 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Mrs Simkey Munir on 1 January 2010 (1 page) |
8 March 2010 | Director's details changed for Shahbaz Munir on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Shahbaz Munir on 1 January 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
18 February 2009 | Secretary appointed mrs simkey munir (1 page) |
18 February 2009 | Secretary appointed mrs simkey munir (1 page) |
18 February 2009 | Appointment terminated secretary adam & co secretarial LIMITED (1 page) |
18 February 2009 | Appointment terminated secretary adam & co secretarial LIMITED (1 page) |
18 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
25 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
13 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
17 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
20 April 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
20 April 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
7 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 23-25 peckover street little germany bradford BD1 5BD (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 23-25 peckover street little germany bradford BD1 5BD (1 page) |
7 July 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
7 July 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
26 January 2004 | Return made up to 26/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 26/01/04; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
3 May 2003 | Return made up to 26/01/03; full list of members
|
3 May 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
3 May 2003 | Return made up to 26/01/03; full list of members
|
30 April 2003 | Registered office changed on 30/04/03 from: woolston house tetley street bradford BD1 2NP (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: woolston house tetley street bradford BD1 2NP (1 page) |
30 April 2003 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
30 April 2003 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
19 March 2002 | Ad 28/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 March 2002 | Ad 28/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
22 February 2002 | Return made up to 26/01/02; full list of members
|
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Return made up to 26/01/02; full list of members
|
5 December 2001 | Secretary resigned;director resigned (2 pages) |
5 December 2001 | Secretary resigned;director resigned (2 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
20 April 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
20 April 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
9 April 2001 | Return made up to 26/01/01; full list of members (7 pages) |
9 April 2001 | Return made up to 26/01/01; full list of members (7 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: adam & co.woolston house tetley street bradford west yorkshire BD1 2NP (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: adam & co.woolston house tetley street bradford west yorkshire BD1 2NP (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: highstone information services highstone house 165 high st barnet hertfordshire EN5 5SU (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: highstone information services highstone house 165 high st barnet hertfordshire EN5 5SU (1 page) |
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
26 January 2000 | Incorporation (13 pages) |
26 January 2000 | Incorporation (13 pages) |