Manningham
Bradford
West Yorkshire
BD8 7JT
Secretary Name | Kadir Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Peel Square Bradford West Yorkshire BD8 7QT |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | jmailassets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 973158891 |
Telephone region | Mobile |
Registered Address | Suite 1 Tradeforce Building Cornwall Place Manningham Bradford West Yorkshire BD8 7JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
100 at £1 | Jamil Ashraf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,463 |
Cash | £13,619 |
Current Liabilities | £135,940 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
27 November 2013 | Delivered on: 9 December 2013 Satisfied on: 17 June 2014 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: 4 hallfield road bradford. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
20 April 2011 | Delivered on: 7 May 2011 Satisfied on: 9 October 2012 Persons entitled: Bridgebank Capital No. 3 Fund Limited Classification: Debenture 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: 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. Fully Satisfied |
20 April 2011 | Delivered on: 27 April 2011 Satisfied on: 9 October 2012 Persons entitled: Bridgebank Capital No. 3 Fund Limited Classification: Legal mortgage Secured details: £51,000.00 due or to become due from the company to the chargee. Particulars: 115 saffron drive and 7 kenilworth house allerton bradford. Fully Satisfied |
27 November 2013 | Delivered on: 9 December 2013 Satisfied on: 17 June 2014 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
28 June 2023 | Delivered on: 29 June 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The property known as 3 benbow avenue, bradford, BD10 0JQ, united kingdom and registered at the land registry with title number WYK779747. Outstanding |
23 June 2023 | Delivered on: 26 June 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The property known as 101 st. Margarets avenue, bradford, BD4 9BD, united kingdom. Outstanding |
4 October 2012 | Delivered on: 16 October 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over all assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 April 2023 | Delivered on: 4 April 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The freehold property of 25 brunswick street, thurnscoe, rotherham, S63 0HU and registered under land registry title number SYK321764. Outstanding |
3 April 2023 | Delivered on: 4 April 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The freehold property of 10 mandeville crescent, bradford, BD6 3RT, united kingdom and registered under hm land registry title number WYK494360. Outstanding |
21 February 2023 | Delivered on: 22 February 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The property known as 170 tombridge crescent, kinsley, pontefract, WF9 5HG, united kingdom registered at the land registry under title number WYK285916. Outstanding |
16 September 2022 | Delivered on: 3 October 2022 Persons entitled: Quantum Mortgages Classification: A registered charge Particulars: 128 cambridge street, south elmsall, pontefract, west yorkshire, WF9 2AW. Outstanding |
8 August 2022 | Delivered on: 9 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 57 darley street bradford BD1 3HN. Outstanding |
8 July 2022 | Delivered on: 12 July 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as 38-40 darley st, bradford, west yorkshire, BD1 3HN and as more particularly described at the land registry: 38 to 46. (even) darley street and land and buildings on the south west side of piccadilly, bradford. Outstanding |
17 May 2022 | Delivered on: 19 May 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 4 tunstall green bradford BD4 0BJ. Outstanding |
9 May 2022 | Delivered on: 9 May 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 27 king street whitehaven CA28 7JN. Outstanding |
28 March 2022 | Delivered on: 1 April 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 26 shortbrook way westfield sheffield S20 8LB. Outstanding |
22 February 2022 | Delivered on: 28 February 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 55 nora street goldthorpe rotherham S63 9JJ. Outstanding |
4 October 2012 | Delivered on: 9 October 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge 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: 5 sandgate walk, bradford, west yorkshire and 115 saffron drive, allerton, bradford, west yorkshire. Outstanding |
14 January 2022 | Delivered on: 18 January 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 10 dunlin way, bradford, BD8 0RL. Outstanding |
9 December 2021 | Delivered on: 16 December 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 92 high street grimethorpe barnsley S72 7BD. Outstanding |
15 November 2021 | Delivered on: 26 November 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 7 st. Marys road bradford BD4 8QB. Outstanding |
15 November 2021 | Delivered on: 26 November 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 82 bolingbroke street bradford BD5 9NR. Outstanding |
23 November 2021 | Delivered on: 25 November 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 3 vincent terrace thurnscoe rotherham S63 0DE. Outstanding |
4 August 2021 | Delivered on: 6 August 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: The property known as 78 sydenham place, bradford, BD3 0LA registered with the land registry under title number WYK619154. Outstanding |
21 July 2021 | Delivered on: 30 July 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 16 nora street goldthorpe rotherham S63 9JJ. Outstanding |
10 June 2021 | Delivered on: 23 June 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 31 mitchell street hartlepool TS26 9EZ. Outstanding |
20 April 2021 | Delivered on: 22 April 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 63 wenborough lane bradford BD4 0PN title number WYK526973. Outstanding |
18 March 2021 | Delivered on: 18 March 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 90 milton road. Hartlepool. TS26 8DS title number CE59999. Outstanding |
1 August 2011 | Delivered on: 11 August 2011 Persons entitled: Lancashire Mortgage Corporation Limited 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. Outstanding |
4 March 2021 | Delivered on: 5 March 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 8 roker close darlington DL1 2SL. (Hmlr no DU143630). Outstanding |
26 February 2021 | Delivered on: 5 March 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 34 york road. Hartlepool. TS26 8AW. (Hm land registry title number CE25887). Outstanding |
5 February 2021 | Delivered on: 5 February 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 16 george street thurnscoe S63 0DF. Outstanding |
29 January 2021 | Delivered on: 4 February 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 16 kathleen street, goldthorpe, rotherham S63 9JL. Outstanding |
21 January 2021 | Delivered on: 21 January 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 5 oakroyd terrace bradford BD8 7AE. Outstanding |
15 December 2020 | Delivered on: 15 December 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 22 broomhill road, bolton upon dearne, rotherham S63 8LB hmlr no SYK235942. Outstanding |
5 November 2020 | Delivered on: 5 November 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 38-40 manchester road burnley BB11 1HJ registered at hmlr no.LA398922. Outstanding |
22 May 2020 | Delivered on: 29 May 2020 Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages) Classification: A registered charge Particulars: The property known as 5 cherry grove, bradford, BD6 2AR registered at hm land registry with title number YY24134. Outstanding |
23 March 2020 | Delivered on: 25 March 2020 Persons entitled: Together Commercial Finance Limited (Trading as Together) Classification: A registered charge Particulars: The property known as 37 nora street, goldthorpe, rotherham, S63 9JJ. Outstanding |
24 March 2020 | Delivered on: 25 March 2020 Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages) Classification: A registered charge Particulars: The property known as 1 loweswater road, knottingley, WF11 0LZ. Outstanding |
1 August 2011 | Delivered on: 8 August 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 115 saffron drive and 7 kennilworth house allterton bradford west yorkshire t/n WYK937172. Outstanding |
23 March 2020 | Delivered on: 25 March 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The property known as 25 brunswick street, thurnscoe, rotherham, S63 0HU. Outstanding |
28 February 2020 | Delivered on: 9 March 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 11 meadview bradford BD4 9DS title number WYK174720. Outstanding |
9 March 2020 | Delivered on: 9 March 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 4 wenbrough lane bradford BD4 0PD title number WYK569531. Outstanding |
3 December 2019 | Delivered on: 4 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 169 broadstone way bradford BD4 9BS. Outstanding |
19 November 2019 | Delivered on: 21 November 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 53 kirkwall drive bradford BD4 0DL. Outstanding |
25 September 2019 | Delivered on: 11 October 2019 Persons entitled: Charter Court Financial Services Classification: A registered charge Particulars: 8 haycliffe terrace, great horton, bradford, BD5 9HD. Outstanding |
4 October 2019 | Delivered on: 11 October 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 140 walden drive, bradford, BD9 6JX. Outstanding |
30 May 2019 | Delivered on: 4 June 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 41 tudor street, thurnscoe, rotheram, S63 0DS. Outstanding |
18 January 2019 | Delivered on: 29 January 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 9 brunswick street thurnscoe rotherham S63 0HU. Outstanding |
18 January 2019 | Delivered on: 29 January 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 29 hanover street thurnscoe rotherham S63 0DT. Outstanding |
22 November 2018 | Delivered on: 29 November 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 17 sandfield road bradford west yorkshire BD10 8JD. Outstanding |
23 November 2018 | Delivered on: 29 November 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 25 knowles view bradford BD4 9AH. Outstanding |
13 November 2018 | Delivered on: 14 November 2018 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
13 November 2018 | Delivered on: 14 November 2018 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 5 hallfield road, bradford, BD1 3RP. Outstanding |
4 October 2018 | Delivered on: 5 October 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 26 arnford close undercliffe bradford BD3 0HA. Outstanding |
4 October 2018 | Delivered on: 5 October 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 26 arnford close undercliffe bradford BD3 0HA. Outstanding |
5 June 2018 | Delivered on: 19 June 2018 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: The property known as 14 arnford close, bradford, BD3 0HA registered at the land registry under title number WYK158772. Outstanding |
11 May 2018 | Delivered on: 23 May 2018 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: The property known as 24 farleton drive, bradford, BD2 3PS registered at the land registry under title number WYK210687. Outstanding |
19 March 2018 | Delivered on: 22 March 2018 Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages) Classification: A registered charge Particulars: The property known as 15 st. Marys road, bradford, BD4 8QB. Outstanding |
9 February 2018 | Delivered on: 20 February 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The property known as 13 landscove avenue, bradford, BD4 0HX. Outstanding |
11 December 2017 | Delivered on: 18 December 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The property known as 42 falkland road, bradford, BD10 0JT. Outstanding |
29 November 2017 | Delivered on: 6 December 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The freehold property known as 7 benbow avenue, bradford, BD10 0JQ. Outstanding |
22 November 2017 | Delivered on: 1 December 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The freehold property known as 2 prospect street, bradford, BD4 7AH registered at the land registry under title number WYK732863. Outstanding |
24 November 2017 | Delivered on: 24 November 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 6 dunlin way bradford BD8 0RL. Outstanding |
13 November 2017 | Delivered on: 13 November 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 3 benbow avenue bradford BD10 0JQ. Outstanding |
10 November 2017 | Delivered on: 10 November 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 23 bowness avenue bradford BD10 0JL. Outstanding |
16 March 2017 | Delivered on: 26 September 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 10 mandeville crescent bradford. Outstanding |
14 June 2017 | Delivered on: 28 June 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 53 kirkwall drive bradford t/no WYK86943. Outstanding |
14 June 2017 | Delivered on: 17 June 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 53 kirkwall drive bradford title number WYK86943. Outstanding |
19 May 2017 | Delivered on: 22 May 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 101 st margarets avenue bradford BD4 9BD. Outstanding |
28 April 2010 | Delivered on: 30 April 2010 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 May 2017 | Delivered on: 6 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Tradeforce building, cornwall place, bradford. Hm land registry title number(s) WYK35534. Outstanding |
4 April 2017 | Delivered on: 6 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 January 2017 | Delivered on: 19 January 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 4 hallfield road, bradford, west yorkshire, BD1 3RQ including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
23 March 2016 | Delivered on: 24 March 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 1 mount royd, bradford, west yorkshire, BD8 7AY being all of the land and buildings in title WYK415282 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
12 February 2016 | Delivered on: 15 February 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 5 sandgate walk, bradford, west yorkshire, BD4 0LN being all of the land and buildings in title WYK475203 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
14 October 2015 | Delivered on: 15 October 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 115 saffron drive, allerton, bradford, BD15 7NQ and 7 kennilworth house, allerton, bradford, BD15 7NH being all of the land and buildings in title WYK937172 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
9 October 2015 | Delivered on: 12 October 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 35A oakdale drive, bradford, west yorkshire, BD10 0JF being all of the land and buildings in title WYK847148 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
9 October 2015 | Delivered on: 12 October 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 35 oakdale drive, bradford, west yorkshire, BD10 0JF being all of the land and buildings in title WYK271055 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
5 October 2015 | Delivered on: 7 October 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 47 darley street, bradford, west yorkshire, BD1 3HN being all of the land and buildings in title WYK331645 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
30 November 2007 | Delivered on: 3 December 2007 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: F/H property at tradeforce building cornwall place 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 |
18 March 2021 | Registration of charge 061679170060, created on 18 March 2021 (10 pages) |
---|---|
5 March 2021 | Registration of charge 061679170058, created on 26 February 2021 (10 pages) |
5 March 2021 | Registration of charge 061679170059, created on 4 March 2021 (10 pages) |
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
5 February 2021 | Registration of charge 061679170057, created on 5 February 2021 (3 pages) |
4 February 2021 | Registration of charge 061679170056, created on 29 January 2021 (3 pages) |
21 January 2021 | Registration of charge 061679170055, created on 21 January 2021 (10 pages) |
5 January 2021 | Change of details for Mr Jamil Ashraf as a person with significant control on 5 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Jamil Hussain Ashraf on 5 January 2021 (2 pages) |
15 December 2020 | Registration of charge 061679170054, created on 15 December 2020 (10 pages) |
5 November 2020 | Registration of charge 061679170053, created on 5 November 2020 (10 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
29 May 2020 | Registration of charge 061679170052, created on 22 May 2020 (23 pages) |
25 March 2020 | Registration of charge 061679170050, created on 24 March 2020 (24 pages) |
25 March 2020 | Registration of charge 061679170051, created on 23 March 2020 (6 pages) |
25 March 2020 | Registration of charge 061679170049, created on 23 March 2020 (6 pages) |
9 March 2020 | Registration of charge 061679170047, created on 9 March 2020 (6 pages) |
9 March 2020 | Registration of charge 061679170048, created on 28 February 2020 (6 pages) |
13 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
4 December 2019 | Registration of charge 061679170046, created on 3 December 2019 (6 pages) |
21 November 2019 | Registration of charge 061679170045, created on 19 November 2019 (6 pages) |
11 October 2019 | Registration of charge 061679170043, created on 4 October 2019 (7 pages) |
11 October 2019 | Registration of charge 061679170044, created on 25 September 2019 (4 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 June 2019 | Registration of charge 061679170042, created on 30 May 2019 (3 pages) |
18 February 2019 | Director's details changed for Mr Jamil Ashraf on 18 February 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
29 January 2019 | Registration of charge 061679170040, created on 18 January 2019 (7 pages) |
29 January 2019 | Registration of charge 061679170041, created on 18 January 2019 (7 pages) |
29 November 2018 | Registration of charge 061679170039, created on 22 November 2018 (4 pages) |
29 November 2018 | Registration of charge 061679170038, created on 23 November 2018 (3 pages) |
14 November 2018 | Registration of charge 061679170036, created on 13 November 2018 (28 pages) |
14 November 2018 | Registration of charge 061679170037, created on 13 November 2018 (14 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 October 2018 | Registration of charge 061679170034, created on 4 October 2018 (12 pages) |
5 October 2018 | Registration of charge 061679170035, created on 4 October 2018 (6 pages) |
19 June 2018 | Registration of charge 061679170033, created on 5 June 2018 (24 pages) |
23 May 2018 | Registration of charge 061679170032, created on 11 May 2018 (25 pages) |
22 March 2018 | Registration of charge 061679170031, created on 19 March 2018 (23 pages) |
27 February 2018 | Registered office address changed from Suite 1, Tradeforce Building Cornwall Place, Maningham Bradford BD8 7JT to Suite 1 Tradeforce Building Cornwall Place Manningham Bradford West Yorkshire BD8 7JT on 27 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
20 February 2018 | Registration of charge 061679170030, created on 9 February 2018 (23 pages) |
18 December 2017 | Registration of charge 061679170029, created on 11 December 2017 (23 pages) |
18 December 2017 | Registration of charge 061679170029, created on 11 December 2017 (23 pages) |
6 December 2017 | Registration of charge 061679170028, created on 29 November 2017 (23 pages) |
6 December 2017 | Registration of charge 061679170028, created on 29 November 2017 (23 pages) |
1 December 2017 | Registration of charge 061679170027, created on 22 November 2017 (23 pages) |
1 December 2017 | Registration of charge 061679170027, created on 22 November 2017 (23 pages) |
24 November 2017 | Registration of charge 061679170026, created on 24 November 2017 (3 pages) |
24 November 2017 | Registration of charge 061679170026, created on 24 November 2017 (3 pages) |
13 November 2017 | Registration of charge 061679170025, created on 13 November 2017 (3 pages) |
13 November 2017 | Registration of charge 061679170025, created on 13 November 2017 (3 pages) |
10 November 2017 | Registration of charge 061679170024, created on 10 November 2017 (3 pages) |
10 November 2017 | Registration of charge 061679170024, created on 10 November 2017 (3 pages) |
26 September 2017 | Registration of a charge with Charles court order to extend. Charge code 061679170023, created on 16 March 2017 (6 pages) |
26 September 2017 | Registration of a charge with Charles court order to extend. Charge code 061679170023, created on 16 March 2017 (6 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 June 2017 | Registration of charge 061679170022, created on 14 June 2017 (9 pages) |
28 June 2017 | Registration of charge 061679170022, created on 14 June 2017 (9 pages) |
17 June 2017 | Registration of charge 061679170021, created on 14 June 2017 (9 pages) |
17 June 2017 | Registration of charge 061679170021, created on 14 June 2017 (9 pages) |
22 May 2017 | Registration of charge 061679170020, created on 19 May 2017 (3 pages) |
22 May 2017 | Registration of charge 061679170020, created on 19 May 2017 (3 pages) |
6 May 2017 | Registration of charge 061679170019, created on 2 May 2017 (6 pages) |
6 May 2017 | Registration of charge 061679170019, created on 2 May 2017 (6 pages) |
6 April 2017 | Registration of charge 061679170018, created on 4 April 2017 (23 pages) |
6 April 2017 | Registration of charge 061679170018, created on 4 April 2017 (23 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
19 January 2017 | Registration of charge 061679170017, created on 18 January 2017 (6 pages) |
19 January 2017 | Registration of charge 061679170017, created on 18 January 2017 (6 pages) |
15 December 2016 | Satisfaction of charge 1 in full (4 pages) |
15 December 2016 | Satisfaction of charge 7 in full (4 pages) |
15 December 2016 | Satisfaction of charge 2 in full (6 pages) |
15 December 2016 | Satisfaction of charge 7 in full (4 pages) |
15 December 2016 | Satisfaction of charge 5 in full (4 pages) |
15 December 2016 | Satisfaction of charge 6 in full (5 pages) |
15 December 2016 | Satisfaction of charge 8 in full (5 pages) |
15 December 2016 | Satisfaction of charge 6 in full (5 pages) |
15 December 2016 | Satisfaction of charge 5 in full (4 pages) |
15 December 2016 | Satisfaction of charge 1 in full (4 pages) |
15 December 2016 | Satisfaction of charge 2 in full (6 pages) |
15 December 2016 | Satisfaction of charge 8 in full (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 April 2016 | Termination of appointment of Kadir Hussain as a secretary on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Kadir Hussain as a secretary on 21 April 2016 (1 page) |
24 March 2016 | Registration of charge 061679170016, created on 23 March 2016 (6 pages) |
24 March 2016 | Registration of charge 061679170016, created on 23 March 2016 (6 pages) |
15 February 2016 | Registration of charge 061679170015, created on 12 February 2016 (6 pages) |
15 February 2016 | Registration of charge 061679170015, created on 12 February 2016 (6 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
15 October 2015 | Registration of charge 061679170014, created on 14 October 2015 (6 pages) |
15 October 2015 | Registration of charge 061679170014, created on 14 October 2015 (6 pages) |
12 October 2015 | Registration of charge 061679170012, created on 9 October 2015 (6 pages) |
12 October 2015 | Registration of charge 061679170013, created on 9 October 2015 (6 pages) |
12 October 2015 | Registration of charge 061679170013, created on 9 October 2015 (6 pages) |
12 October 2015 | Registration of charge 061679170012, created on 9 October 2015 (6 pages) |
12 October 2015 | Registration of charge 061679170013, created on 9 October 2015 (6 pages) |
12 October 2015 | Registration of charge 061679170012, created on 9 October 2015 (6 pages) |
7 October 2015 | Registration of charge 061679170011, created on 5 October 2015 (6 pages) |
7 October 2015 | Registration of charge 061679170011, created on 5 October 2015 (6 pages) |
7 October 2015 | Registration of charge 061679170011, created on 5 October 2015 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 June 2014 | Satisfaction of charge 061679170009 in full (4 pages) |
17 June 2014 | Satisfaction of charge 061679170010 in full (4 pages) |
17 June 2014 | Satisfaction of charge 061679170010 in full (4 pages) |
17 June 2014 | Satisfaction of charge 061679170009 in full (4 pages) |
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
9 December 2013 | Registration of charge 061679170009 (24 pages) |
9 December 2013 | Registration of charge 061679170009 (24 pages) |
9 December 2013 | Registration of charge 061679170010 (30 pages) |
9 December 2013 | Registration of charge 061679170010 (30 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
8 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2010 | Director's details changed for Jamil Ashraf on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Jamil Ashraf on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
3 December 2007 | Particulars of mortgage/charge (3 pages) |
3 December 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Incorporation (16 pages) |
19 March 2007 | Incorporation (16 pages) |
19 March 2007 | Secretary resigned (1 page) |