Bradford
BD5 8LX
Secretary Name | Irfan Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Northcroft Rise Bradford West Yorkshire BD8 0BW |
Website | www.rmigroupuk.com |
---|
Registered Address | 1 Rosse Street Bradford West Yorkshire BD8 9AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Rizwan Sharif 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,070 |
Cash | £3,902 |
Current Liabilities | £53,944 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 5 days from now) |
16 May 2008 | Delivered on: 17 May 2008 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £76,500 due or to become due from the company to the chargee. Particulars: 23 lidget place bradford west yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
8 May 2008 | Delivered on: 9 May 2008 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £68,000.00 due or to become due from the company to the chargee. Particulars: 75 halstead place bradford west yorkshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
7 April 2008 | Delivered on: 8 April 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £76500.00 due or to become due from the company to the chargee. Particulars: 37 aberdeen place bradford west yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
15 September 2006 | Delivered on: 22 September 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 12 lidget place bradford w yorkshire t/n WYK8378, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
5 September 2006 | Delivered on: 6 September 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 85 lidget place, bradford, west yorkshire t/no. WYK369593. Fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
18 August 2006 | Delivered on: 22 August 2006 Persons entitled: Mortgage Express (The Lender) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property means 1 stephenson street bradford west yorkshire t/no WYK364124 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
18 August 2006 | Delivered on: 22 August 2006 Persons entitled: Mortgage Express (The Lender) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property means 65 lidget place bradford west yorkshire t/no WYK1906085 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
30 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
30 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
1 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
29 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
25 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Director's details changed for Rizwan Sharif on 22 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Rizwan Sharif on 22 May 2013 (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 June 2011 | Termination of appointment of Irfan Sharif as a secretary (1 page) |
22 June 2011 | Termination of appointment of Irfan Sharif as a secretary (1 page) |
22 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 June 2010 | Director's details changed for Rizwan Sharif on 19 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Rizwan Sharif on 19 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
2 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
2 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 20 northcroft rise bradford west yorkshire BD8 0BW (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 20 northcroft rise bradford west yorkshire BD8 0BW (1 page) |
16 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
22 September 2006 | Particulars of mortgage/charge (4 pages) |
22 September 2006 | Particulars of mortgage/charge (4 pages) |
6 September 2006 | Particulars of mortgage/charge (4 pages) |
6 September 2006 | Particulars of mortgage/charge (4 pages) |
22 August 2006 | Particulars of mortgage/charge (4 pages) |
22 August 2006 | Particulars of mortgage/charge (4 pages) |
22 August 2006 | Particulars of mortgage/charge (4 pages) |
22 August 2006 | Particulars of mortgage/charge (4 pages) |
19 April 2006 | Incorporation (17 pages) |
19 April 2006 | Incorporation (17 pages) |