London
E14 6JL
Director Name | Mr Hacade Bensalem |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 02 January 2014(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 25 July 2023) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | Unit A Abbotts Wharf 93 Stainsby Road London E14 6JL |
Director Name | Mr Mohammed Emtyaz |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 July 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 58 Woodstock Road Moseley Birmingham B13 9BN |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2009) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2009) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Director Name | Mr Shohid Miah |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(17 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Abbotts Wharf 93 Stainsby Road London E14 6JL |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Delta Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 March 2003) |
Correspondence Address | Suite 31 Don House 30-38 Main Street Foreign |
Secretary Name | Ashbury Agencies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(5 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 31 March 2008) |
Correspondence Address | 15 Burleigh Gardens London N14 5AH |
Director Name | Fairburn Consultants (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2007(5 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 November 2007) |
Correspondence Address | 315 Trafalgar House Grenville Place London NW7 3SA |
Website | www.man-brothers.com |
---|---|
Telephone | 020 83689052 |
Telephone region | London |
Registered Address | Unit A Abbotts Wharf 93 Stainsby Road London E14 6JL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
75k at £1 | Hacade Bensalem 50.00% Ordinary |
---|---|
75k at £1 | Samir Osmani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,000 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 February 2017 | Registered office address changed from 91-93 Buckingham Palace Road London SW1W 0RP to 91-93 Buckingham Palace Road London SW1W 0RP on 2 February 2017 (1 page) |
---|---|
25 January 2017 | Amended total exemption full accounts made up to 30 September 2016 (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders (3 pages) |
27 November 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 April 2014 | Registered office address changed from the Brentano Suite 25 2 Athenaeum Road London N20 9AE England on 18 April 2014 (1 page) |
7 March 2014 | Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA on 7 March 2014 (1 page) |
4 February 2014 | Company name changed altais solutions LIMITED\certificate issued on 04/02/14
|
4 February 2014 | Appointment of Mr Hacade Bensalem as a director (2 pages) |
16 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
30 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 December 2009 | Termination of appointment of Sean Hogan as a director (1 page) |
1 December 2009 | Appointment of Mr Samir Antonio Osmani as a director (2 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
9 July 2008 | Company name changed altais LIMITED\certificate issued on 11/07/08 (2 pages) |
20 June 2008 | Appointment terminated secretary ashbury agencies LIMITED (1 page) |
13 March 2008 | Gbp nc 10000/1000000\01/03/08 (3 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (1 page) |
26 November 2007 | Company name changed icetronics LIMITED\certificate issued on 26/11/07 (2 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 327 trafalgar house grenville place, london NW7 3SA (1 page) |
19 October 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: suite 112B, trafalgar house grenville place london NW7 3SA (1 page) |
5 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
26 October 2004 | Return made up to 30/09/04; full list of members
|
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Resolutions
|
2 January 2003 | Director resigned (1 page) |
30 September 2002 | Incorporation (10 pages) |