148 Westgate
Wakefield
West Yorkshire
WF2 9SR
Secretary Name | Fazlehusein Mamujee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Forest Close Pinders Heath Wakefield WF1 4TL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.m2rglobal.com/ |
---|---|
Email address | [email protected] |
Telephone | 01746 343072 |
Telephone region | Bridgnorth |
Registered Address | Langham House Suite 4 And 5 148 Westgate Wakefield West Yorkshire WF2 9SR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Munir Mamujee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £314,616 |
Cash | £75,651 |
Current Liabilities | £38,967 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
5 September 2014 | Delivered on: 5 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
2 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
---|---|
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
11 January 2021 | Change of details for Mr Munir Faizal Mamujee as a person with significant control on 5 January 2021 (2 pages) |
11 January 2021 | Director's details changed for Mr Munir Faizal Mamujee on 5 January 2021 (2 pages) |
22 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
14 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
5 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
9 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
14 December 2017 | Current accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
14 December 2017 | Current accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
27 January 2017 | Registered office address changed from Merchant House 24 Cheapside Wakefield West Yorkshire WF1 2TF to Langham House Suite 4 and 5 148 Westgate Wakefield West Yorkshire WF2 9SR on 27 January 2017 (1 page) |
27 January 2017 | Director's details changed for Mr Munir Faizal Mamujee on 5 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Munir Faizal Mamujee on 5 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from Merchant House 24 Cheapside Wakefield West Yorkshire WF1 2TF to Langham House Suite 4 and 5 148 Westgate Wakefield West Yorkshire WF2 9SR on 27 January 2017 (1 page) |
2 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
1 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
3 March 2015 | Director's details changed for Mr Munir Mamujee on 2 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Munir Mamujee on 2 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Munir Mamujee on 2 March 2015 (2 pages) |
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 September 2014 | Registration of charge 041528240001, created on 5 September 2014 (23 pages) |
5 September 2014 | Registration of charge 041528240001, created on 5 September 2014 (23 pages) |
5 September 2014 | Registration of charge 041528240001, created on 5 September 2014 (23 pages) |
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
23 September 2013 | Registered office address changed from Woodhead House 8 - 10 Providence Street Wakefield West Yorkshire WF1 3BG United Kingdom on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from Woodhead House 8 - 10 Providence Street Wakefield West Yorkshire WF1 3BG United Kingdom on 23 September 2013 (1 page) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
16 July 2012 | Termination of appointment of Fazlehusein Mamujee as a secretary (1 page) |
16 July 2012 | Registered office address changed from Evans House Monckton Road Wakefield West Yorkshire WF2 7AS on 16 July 2012 (1 page) |
16 July 2012 | Termination of appointment of Fazlehusein Mamujee as a secretary (1 page) |
16 July 2012 | Registered office address changed from Evans House Monckton Road Wakefield West Yorkshire WF2 7AS on 16 July 2012 (1 page) |
10 July 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
10 July 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
20 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
2 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Director's details changed for Munir Mamujee on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Munir Mamujee on 2 March 2011 (2 pages) |
2 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Director's details changed for Munir Mamujee on 2 March 2011 (2 pages) |
2 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
4 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
5 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
9 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
17 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
11 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
9 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
9 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 February 2003 | Return made up to 02/02/03; full list of members
|
11 February 2003 | Return made up to 02/02/03; full list of members
|
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
15 February 2002 | Return made up to 02/02/02; full list of members
|
15 February 2002 | Return made up to 02/02/02; full list of members
|
15 March 2001 | Registered office changed on 15/03/01 from: 2 wesley hall court stanley wakefield WF3 4JW (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 2 wesley hall court stanley wakefield WF3 4JW (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 February 2001 | New secretary appointed (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New director appointed (1 page) |
8 February 2001 | New director appointed (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (1 page) |
8 February 2001 | Director resigned (1 page) |
2 February 2001 | Incorporation (15 pages) |
2 February 2001 | Incorporation (15 pages) |