Company NameAltaf Solicitors Ltd
DirectorAmjid Hussain
Company StatusActive
Company Number07558449
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Amjid Hussain
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address227 Manningham Lane
Bradford
West Yorkshire
BD8 7HH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone01274 400405
Telephone regionBradford

Location

Registered Address227 Manningham Lane
Bradford
West Yorkshire
BD8 7HH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amjid Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth£37,105
Cash£22,197
Current Liabilities£397,917

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks, 2 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

22 August 2012Delivered on: 24 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 64-70 manningham lane bradford together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 July 2012Delivered on: 2 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

Filing History

23 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
15 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
24 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
19 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
19 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
14 March 2011Appointment of Mr Amjid Hussain as a director (2 pages)
14 March 2011Appointment of Mr Amjid Hussain as a director (2 pages)
9 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
9 March 2011Incorporation (20 pages)
9 March 2011Incorporation (20 pages)
9 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)