Batley
WF17 0LN
Director Name | Mr Irfaan Murad Ali Patel |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upland House Timothy Lane Batley West Yorkshire WF17 0BA |
Director Name | Ilyas Lunat |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Knowles Road Batley West Yorkshire WF17 7RR |
Secretary Name | Harun Lunat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Knowles Road Batley West Yorkshire WF17 7RR |
Director Name | Ismail Patel |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 August 2006) |
Role | Sales |
Correspondence Address | 4 Loxford Street Hulme Manchester Lancashire M15 6GH |
Secretary Name | Mr Murad Ali Ismail Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Thorncliffe Road Batley West Yorkshire WF17 7AG |
Director Name | Saeed Seedat |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(6 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 2014) |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | 22 Suffolk Street Batley West Yorkshire WF17 7RZ |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0141 4293111 |
---|---|
Telephone region | Glasgow |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
25 at £1 | Irfaan Patel 25.00% Ordinary |
---|---|
25 at £1 | Ismail Patel 25.00% Ordinary |
25 at £1 | Mohammed Patel 25.00% Ordinary |
25 at £1 | Rizwan Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,544 |
Cash | £6,665 |
Current Liabilities | £60,944 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 1 week from now) |
27 March 2024 | Registered office address changed from Unit C Etna Road Falkirk FK2 9EG to 272 Bath Street Glasgow G2 4JR on 27 March 2024 (1 page) |
---|---|
11 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
25 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
16 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
8 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
10 February 2022 | Secretary's details changed for Mr Ismail Patel on 10 February 2022 (1 page) |
10 February 2022 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
11 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
27 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 February 2016 | Company name changed tony's back on the tiles LTD\certificate issued on 15/02/16
|
15 February 2016 | Company name changed tony's back on the tiles LTD\certificate issued on 15/02/16
|
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 June 2015 | Registered office address changed from 59 Commerce Street Glasgow Lanarkshire G5 8AD to Unit C Etna Road Falkirk FK2 9EG on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from 59 Commerce Street Glasgow Lanarkshire G5 8AD to Unit C Etna Road Falkirk FK2 9EG on 23 June 2015 (1 page) |
24 March 2015 | Company name changed al murad (north) LTD.\certificate issued on 24/03/15
|
24 March 2015 | Company name changed al murad (north) LTD.\certificate issued on 24/03/15
|
3 March 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 September 2014 | Termination of appointment of Saeed Seedat as a director on 31 August 2014 (1 page) |
4 September 2014 | Appointment of Mr Irfaan Patel as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Irfaan Patel as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Irfaan Patel as a director on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Saeed Seedat as a director on 31 August 2014 (1 page) |
30 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 December 2012 | Director's details changed for Saeed Seedat on 9 December 2011 (2 pages) |
30 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
30 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
30 December 2012 | Director's details changed for Saeed Seedat on 9 December 2011 (2 pages) |
30 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
30 December 2012 | Director's details changed for Saeed Seedat on 9 December 2011 (2 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 February 2010 | Termination of appointment of Murad Patel as a secretary (1 page) |
26 February 2010 | Appointment of Mr Ismail Patel as a secretary (1 page) |
26 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Saeed Seedat on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Saeed Seedat on 1 October 2009 (2 pages) |
26 February 2010 | Appointment of Mr Ismail Patel as a secretary (1 page) |
26 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Termination of appointment of Murad Patel as a secretary (1 page) |
26 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Saeed Seedat on 1 October 2009 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 April 2009 | Return made up to 08/12/08; full list of members (3 pages) |
1 April 2009 | Return made up to 08/12/08; full list of members (3 pages) |
13 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Return made up to 08/12/07; full list of members (3 pages) |
12 February 2009 | Return made up to 08/12/07; full list of members (3 pages) |
30 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 May 2007 | Return made up to 08/12/06; full list of members (6 pages) |
10 May 2007 | Return made up to 08/12/06; full list of members (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
28 February 2006 | Return made up to 08/12/05; full list of members (6 pages) |
28 February 2006 | Return made up to 08/12/05; full list of members (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
16 March 2005 | Return made up to 08/12/04; full list of members
|
16 March 2005 | Return made up to 08/12/04; full list of members
|
3 March 2004 | Return made up to 08/12/03; full list of members (6 pages) |
3 March 2004 | Return made up to 08/12/03; full list of members (6 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
21 March 2003 | Return made up to 08/12/02; full list of members (6 pages) |
21 March 2003 | Return made up to 08/12/02; full list of members (6 pages) |
5 August 2002 | Partial exemption accounts made up to 31 January 2002 (9 pages) |
5 August 2002 | Partial exemption accounts made up to 31 January 2002 (9 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New secretary appointed (2 pages) |
18 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
8 October 2001 | Partial exemption accounts made up to 31 January 2001 (9 pages) |
8 October 2001 | Partial exemption accounts made up to 31 January 2001 (9 pages) |
7 February 2001 | Accounting reference date extended from 31/12/00 to 31/01/01 (2 pages) |
7 February 2001 | Accounting reference date extended from 31/12/00 to 31/01/01 (2 pages) |
29 December 2000 | Return made up to 08/12/00; full list of members
|
29 December 2000 | Return made up to 08/12/00; full list of members
|
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
8 December 1999 | Incorporation (15 pages) |
8 December 1999 | Incorporation (15 pages) |