MARFANI & CO. LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 6DN

Company number 00771488
Status Active
Incorporation Date 21 August 1963
Company Type Private Limited Company
Address 1 OGDEN STREET, DIDSBURY, MANCHESTER, M20 6DN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 25 July 2016 with updates; Previous accounting period shortened from 31 March 2016 to 29 February 2016. The most likely internet sites of MARFANI & CO. LIMITED are www.marfanico.co.uk, and www.marfani-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. Marfani Co Limited is a Private Limited Company. The company registration number is 00771488. Marfani Co Limited has been working since 21 August 1963. The present status of the company is Active. The registered address of Marfani Co Limited is 1 Ogden Street Didsbury Manchester M20 6dn. . ASGHAR, Majid is a Secretary of the company. MARFANI, John Tariq is a Director of the company. MARFANI, Simon Rafiq is a Director of the company. Secretary BARRETT, Janet Elizabeth has been resigned. Secretary MARFANI, Maureen has been resigned. Director MARFANI, Maureen has been resigned. Director MARFANI, Mohammed Ameen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ASGHAR, Majid
Appointed Date: 05 August 2013

Director
MARFANI, John Tariq

61 years old

Director
MARFANI, Simon Rafiq

58 years old

Resigned Directors

Secretary
BARRETT, Janet Elizabeth
Resigned: 28 August 2002

Secretary
MARFANI, Maureen
Resigned: 05 August 2013
Appointed Date: 28 August 2002

Director
MARFANI, Maureen
Resigned: 22 March 2013
91 years old

Director
MARFANI, Mohammed Ameen
Resigned: 18 May 2008
92 years old

Persons With Significant Control

Mr John Tariq Marfani
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Rafiq Marfani
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARFANI & CO. LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
04 Aug 2016
Confirmation statement made on 25 July 2016 with updates
14 Apr 2016
Previous accounting period shortened from 31 March 2016 to 29 February 2016
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Oct 2015
Registration of charge 007714880056, created on 28 September 2015
...
... and 143 more events
15 Apr 1987
Return made up to 31/12/86; full list of members

31 Jan 1987
Particulars of mortgage/charge

11 Dec 1986
Particulars of mortgage/charge

21 Oct 1986
Particulars of mortgage/charge

30 Jul 1986
Accounts for a small company made up to 31 December 1984

MARFANI & CO. LIMITED Charges

28 September 2015
Charge code 0077 1488 0056
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Contains fixed charge…
28 March 2013
Legal charge
Delivered: 13 April 2013
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Freehold properties known as unit 1 broadoak industrial…
30 July 1997
Third party legal charge
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Land and buildings 1 great marlborough street…
30 July 1997
Third party legal charge
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Land and buildings 1 great marlborough street…
26 April 1994
Legal charge
Delivered: 28 April 1994
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Unit 1 broadoak industrial estate clarence avenue davyhulme…
26 April 1994
Legal charge
Delivered: 28 April 1994
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Unit 1 broadoak industrial estate clarence avenue davyhulme…
26 April 1994
Legal charge
Delivered: 28 April 1994
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Unit 1 broadoak industrial estate clarence avenue davyhulme…
19 May 1992
Legal charge
Delivered: 21 May 1992
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 1 great marlborough street manchester.
25 November 1991
Memorandum of cash deposit
Delivered: 28 November 1991
Status: Satisfied on 19 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £50,000 credited to account number 91014873…
2 January 1990
Agreement
Delivered: 5 January 1990
Status: Satisfied on 22 August 2013
Persons entitled: Trafford Park Development Corporation
Description: Unit 1, broadoak industrial estate ashburton road west…
26 January 1987
Legal charge
Delivered: 31 January 1987
Status: Satisfied on 8 July 1989
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: 103 oxford gardens in the royal borough of kensington and…
8 December 1986
Legal charge
Delivered: 11 December 1986
Status: Satisfied on 26 October 1991
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: 103 oxford gardens in the royal borough of kensington &…
17 October 1986
Legal charge
Delivered: 21 October 1986
Status: Satisfied on 26 October 1991
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: Roof space, warwick lodge, shoot up hill, london NW2. T/n…
11 July 1986
Legal charge
Delivered: 16 July 1986
Status: Satisfied on 26 October 1991
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: F/H land and premises known as 4 stanley crescent…
6 June 1986
General letter of set-off
Delivered: 26 June 1986
Status: Satisfied on 22 August 2013
Persons entitled: Bank of Oman Limited.
Description: All or any then existing accounts including accounts in the…
6 June 1986
Legal mortgage
Delivered: 26 June 1986
Status: Satisfied on 26 October 1991
Persons entitled: Bank of Oman Limited
Description: F/H 11 stanley crescent kensington, t/n 100073. (for full…
20 May 1986
Mortgage
Delivered: 5 June 1986
Status: Satisfied on 26 October 1991
Persons entitled: United Bank Limited
Description: L/H 2F hyde park mansions, chapel street, westminster.
20 May 1986
Mortgage
Delivered: 5 June 1986
Status: Satisfied on 26 October 1991
Persons entitled: United Bank Limited
Description: L/H. 2J hyde park mansions, chapel street, westminster.
20 May 1986
Mortgage
Delivered: 5 June 1986
Status: Satisfied on 26 October 1991
Persons entitled: United Bank Limited.
Description: L/H 2K hyde park mansions chapel street westminster.
20 May 1986
Mortgage
Delivered: 5 June 1986
Status: Satisfied on 26 October 1991
Persons entitled: United Bank Limited.
Description: L/H 22 hyde park, mansions, chapel street, westminster.
31 May 1985
Legal mortgage
Delivered: 10 June 1985
Status: Satisfied on 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anonyme.
Description: Unit 1, broadoak industrial park, ashburton road west…
20 September 1984
Assignment of letter of credit.
Delivered: 26 September 1984
Status: Satisfied on 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anonyme.
Description: Letter of credit no NG36/345 issued by muslim commercial…
14 September 1984
Assignment of letter of credit.
Delivered: 19 September 1984
Status: Satisfied on 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anonyme.
Description: Letter of credit no NC36/723 exb issued by the muslim…
14 September 1984
Assignment of letter of credit.
Delivered: 19 September 1984
Status: Satisfied on 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anoynme Licensed Deposit Taker.
Description: Letter of credit no 183789 issued by panorama centre branch…
14 September 1984
Assignment of letter of credit.
Delivered: 19 September 1984
Status: Satisfied on 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anoynme Licensed Deposit Taker.
Description: Letter of credit no NG36/317 issued by muslim commerce bank…
22 August 1984
Assignment of letter of credit
Delivered: 29 August 1984
Status: Satisfied on 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anoynme Licensed Deposit Taker.
Description: Letter of credit no b/cwr/108194/84 issued by habib bank…
22 August 1984
Assignment of letter of credit
Delivered: 29 August 1984
Status: Satisfied on 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anoynme Licensed Deposit Taker.
Description: Letter of credit no b/cwk/108156/84 issued by habib bank…
22 August 1984
Assignment of letter of credit
Delivered: 29 August 1984
Status: Satisfied on 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anoynme Licensed Deposit Taker.
Description: Letter of credit no b/622949 issued by habib bank limited…
7 August 1984
Assignment of letter of credit.
Delivered: 10 August 1984
Status: Satisfied on 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anoynme Licensed Deposit Taker
Description: Letter of credit number NG36/302 issued by muslim…
26 July 1984
Assignment of letter of credit
Delivered: 2 August 1984
Status: Satisfied on 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anoynme Licensed Deposit Taker.
Description: Letter of credit number meb/9229 issued by middle east bank…
26 July 1984
Assignment of letter of credit
Delivered: 2 August 1984
Status: Satisfied on 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker.
Description: Letter of credit number 342480/84 issued by habib bank…
13 July 1984
Assignment of letter of credit.
Delivered: 18 July 1984
Status: Satisfied on 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anoynme Licensed Deposit Taker.
Description: Letter of credit number 51464 issued by bank of credit and…
13 July 1984
Assignment of letter of credit
Delivered: 18 July 1984
Status: Satisfied on 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker.
Description: Letter of credit no: 851/0026 for £294,000.
13 July 1984
Assignment of letter of credit
Delivered: 18 July 1984
Status: Satisfied on 19 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker.
Description: Letter of credit no. 183710/60274 for ukp 295,500.
13 July 1984
Assignment of letter of credit.
Delivered: 18 July 1984
Status: Satisfied on 22 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anoyme Licensed Deposit Taker.
Description: Letter of credit no 51463 for £50,000.
22 June 1984
Assignment of letter of credit.
Delivered: 27 June 1984
Status: Satisfied on 22 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker.
Description: Letter of credit no 182383 issued by midland bank PLC…
11 June 1984
Assignment of letter of credit
Delivered: 27 June 1984
Status: Satisfied on 22 August 2013
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker.
Description: Letter of credit number 29515/83 issued by habib bank…
10 June 1984
Assignment of letter of credit
Delivered: 27 June 1984
Status: Satisfied on 22 August 2013
Persons entitled: Bank Credit & Commerce International Societe Anonyme Licensed Deposit Taker.
Description: Letter of credit number NG36/256 issued by the muslim…
18 May 1984
Assignment of letter of credit.
Delivered: 31 May 1984
Status: Satisfied on 22 August 2013
Persons entitled: Bgank of Credit and Commerce International Societe Anonyme
Description: All its rights title & interest in & to the letter of…
18 May 1984
Assignment of letter of credit.
Delivered: 31 May 1984
Status: Satisfied on 22 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: All its rights title & interest in & to the letter of…
18 May 1984
Assignment of letter of credit.
Delivered: 31 May 1984
Status: Satisfied on 22 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: All its rights title & interest in & to the letter of…
18 May 1984
Assignment of letter of credit.
Delivered: 31 May 1984
Status: Satisfied on 22 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: All its rights title & interest in and to the letter of…
18 May 1984
Assignment of letter of credit.
Delivered: 31 May 1984
Status: Satisfied on 22 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: All its rights title & interest in and to the letter of…
18 May 1984
Assignment of letter of credit.
Delivered: 31 May 1984
Status: Satisfied on 22 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: All its rights title & interest in and to the letter of…
18 May 1984
Assignment of letter of credit.
Delivered: 31 May 1984
Status: Satisfied on 13 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: All its rights title and interest in and to the said letter…
18 May 1984
Assignment of letter of credit.
Delivered: 31 May 1984
Status: Satisfied on 13 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: All its rights title & interest in and to the letter of…
18 May 1984
Assignment of letter of credit.
Delivered: 31 May 1984
Status: Satisfied on 13 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: All its rights title and interest in and to the letter of…
5 April 1984
Letter of charge.
Delivered: 13 April 1984
Status: Satisfied on 13 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: All credit balances in all accounts of the company with the…
5 April 1984
Letter of charge.
Delivered: 13 April 1984
Status: Satisfied on 19 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: All credit balances in all accounts of the company with the…
5 April 1984
Letter of charge.
Delivered: 13 April 1984
Status: Satisfied on 13 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: All credit balances in all accounts of the company with the…
17 August 1983
Letter of set-off & charge
Delivered: 23 August 1983
Status: Satisfied on 13 August 2013
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licenced Deposit Taker
Description: Any credit balance standing in the name of the company…
29 January 1982
Mortgage
Delivered: 30 January 1982
Status: Satisfied on 26 October 1991
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licenced Deposit Taker
Description: Land and buildings on the west of sand street manchester…
29 January 1982
Mortgage
Delivered: 30 January 1982
Status: Satisfied on 26 October 1991
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licenced Deposit Taker
Description: Land and buildings on the south side of vauxhall street…
23 July 1981
Charge
Delivered: 31 July 1981
Status: Satisfied on 13 August 2013
Persons entitled: Williams and Glyns Bank Limited
Description: £50,000 deposited with the bank and all interest accruing…
29 May 1980
Letter of charge
Delivered: 13 June 1980
Status: Satisfied on 11 April 2013
Persons entitled: Bank of Credit and Commerce International S.A.
Description: A charge in favour of the bank over accounts and balances…
5 June 1972
Memorandum of deposit
Delivered: 15 June 1972
Status: Satisfied on 26 October 1991
Persons entitled: United Bank Limited
Description: Vauxhall works vauxhall street manchester.