Company NameReedmoor Limited
DirectorSajid Saeed Khan
Company StatusActive
Company Number02859983
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Sajid Saeed Khan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address7 Woodfield Road
Middleton
Manchester
M24 1NF
Director NameDr Shahid Zamiruddin Ahmed
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1939
Appointment Duration66 years, 6 months (resigned 09 August 2005)
RoleMedical Practitioner
Correspondence Address1 Evesham Close
Middleton
Manchester
M24 1PU
Director NameHamid Mukhtar Malik
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(1 month, 1 week after company formation)
Appointment Duration26 years (resigned 01 December 2019)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodfield Road
Middleton
Manchester
M24 1NF
Secretary NameDr Shahid Zamiruddin Ahmed
NationalityBritish
StatusResigned
Appointed17 November 1993(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 09 August 2005)
RoleMedical Practitioner
Correspondence Address1 Evesham Close
Middleton
Manchester
M24 1PU
Secretary NameDr Sajid Saeed Khan
NationalityBritish
StatusResigned
Appointed09 August 2005(11 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Woodfield Road
Middleton
Manchester
Lancashire
M24 1NF
Secretary NameMr Afzal Khan
StatusResigned
Appointed12 November 2020(27 years, 1 month after company formation)
Appointment Duration11 months (resigned 09 October 2021)
RoleCompany Director
Correspondence Address2c St Martins Row
Albany Road
Cardiff
CF24 3RP
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address75 Mainway
Middleton
Manchester
M24 1LL
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester

Shareholders

40k at £1Dr Sajid Saeed Khan
50.00%
Ordinary
40k at £1Mr H.m. Malik
50.00%
Ordinary

Financials

Year2014
Net Worth£80,312
Cash£1,215
Current Liabilities£200

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

31 January 2019Delivered on: 7 February 2019
Persons entitled: Najeeb Ahmed Bhatty

Classification: A registered charge
Particulars: 14 newlyn street manchester t/no GM655610. 36 redruth street manchester t/no GM655945. 412 claremont road manchester t/no GM500182.
Outstanding
15 July 1994Delivered on: 25 July 1994
Persons entitled: National Westminster 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: L/H property k/a 36 redruth street rusholme manchester t/n GM655945 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 July 1994Delivered on: 25 July 1994
Persons entitled: National Westminster 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: The l/h property k/a 14 newlyn street rusholme manchester t/n GM655610 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 July 1994Delivered on: 25 July 1994
Persons entitled: National Westminster 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: The l/h property k/a 412 claremont road rusholme manchester t/n GM500182 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

19 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
26 July 2023Amended micro company accounts made up to 30 September 2021 (3 pages)
19 July 2023Micro company accounts made up to 30 September 2022 (4 pages)
10 March 2023Compulsory strike-off action has been discontinued (1 page)
9 March 2023Confirmation statement made on 6 October 2022 with no updates (3 pages)
9 March 2023Registered office address changed from 7 Woodfield Road Middleton Manchester M24 1NF to 75 Mainway Middleton Manchester M24 1LL on 9 March 2023 (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
20 October 2022Termination of appointment of Afzal Khan as a secretary on 9 October 2021 (1 page)
15 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
23 March 2022Satisfaction of charge 028599830004 in full (1 page)
17 November 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
27 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
12 November 2020Appointment of Mr Afzal Khan as a secretary on 12 November 2020 (2 pages)
12 November 2020Termination of appointment of Sajid Saeed Khan as a secretary on 12 November 2020 (1 page)
11 November 2020Change of details for Dr Sajid Saeed Khan as a person with significant control on 11 January 2020 (2 pages)
29 September 2020Satisfaction of charge 2 in full (2 pages)
29 September 2020Satisfaction of charge 3 in full (2 pages)
29 September 2020Satisfaction of charge 1 in full (2 pages)
12 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 December 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
23 December 2019Termination of appointment of Hamid Mukhtar Malik as a director on 1 December 2019 (1 page)
19 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 February 2019Registration of charge 028599830004, created on 31 January 2019 (48 pages)
18 December 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 80,000
(4 pages)
29 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 80,000
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 80,000
(4 pages)
2 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 80,000
(4 pages)
2 January 2015Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 80,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 80,000
(4 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 80,000
(4 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 80,000
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
6 October 2011Amended accounts made up to 30 September 2010 (9 pages)
6 October 2011Amended accounts made up to 30 September 2010 (9 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
6 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
6 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
12 August 2010Amended accounts made up to 30 September 2009 (9 pages)
12 August 2010Amended accounts made up to 30 September 2009 (9 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 November 2009Director's details changed for Hamid Mukhtar Malik on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Dr Sajid Saeed Khan on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Dr Sajid Saeed Khan on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Hamid Mukhtar Malik on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Dr Sajid Saeed Khan on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Hamid Mukhtar Malik on 1 October 2009 (2 pages)
20 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
20 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
2 February 2009Return made up to 06/10/08; full list of members (4 pages)
2 February 2009Return made up to 06/10/08; full list of members (4 pages)
13 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
13 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
29 January 2008Return made up to 06/10/07; full list of members (7 pages)
29 January 2008Return made up to 06/10/07; full list of members (7 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
28 November 2006Return made up to 06/10/06; full list of members (7 pages)
28 November 2006Return made up to 06/10/06; full list of members (7 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Return made up to 06/10/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
5 January 2006Return made up to 06/10/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
5 January 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
22 December 2004Return made up to 06/10/04; full list of members (8 pages)
22 December 2004Return made up to 06/10/04; full list of members (8 pages)
23 November 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
23 November 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
10 February 2004Return made up to 06/10/03; full list of members (8 pages)
10 February 2004Return made up to 06/10/03; full list of members (8 pages)
30 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
30 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
5 November 2002Return made up to 06/10/02; full list of members (8 pages)
5 November 2002Return made up to 06/10/02; full list of members (8 pages)
10 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
10 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
5 November 2001Return made up to 06/10/01; full list of members (8 pages)
5 November 2001Return made up to 06/10/01; full list of members (8 pages)
3 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
3 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
9 February 2001Return made up to 06/10/00; full list of members (8 pages)
9 February 2001Return made up to 06/10/00; full list of members (8 pages)
19 September 2000Full accounts made up to 30 September 1999 (10 pages)
19 September 2000Full accounts made up to 30 September 1999 (10 pages)
3 May 2000Return made up to 06/10/99; full list of members (8 pages)
3 May 2000Return made up to 06/10/99; full list of members (8 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (10 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (10 pages)
28 October 1998Return made up to 06/10/98; no change of members (4 pages)
28 October 1998Return made up to 06/10/98; no change of members (4 pages)
4 September 1998Full accounts made up to 30 September 1997 (10 pages)
4 September 1998Full accounts made up to 30 September 1997 (10 pages)
5 November 1997Return made up to 06/10/97; full list of members (6 pages)
5 November 1997Return made up to 06/10/97; full list of members (6 pages)
31 July 1997Full accounts made up to 30 September 1996 (10 pages)
31 July 1997Full accounts made up to 30 September 1996 (10 pages)
1 November 1996Return made up to 06/10/96; no change of members (4 pages)
1 November 1996Return made up to 06/10/96; no change of members (4 pages)
17 October 1996Full accounts made up to 30 September 1995 (9 pages)
17 October 1996Full accounts made up to 30 September 1995 (9 pages)
25 July 1996Accounting reference date shortened from 31/01/96 to 30/09/95 (1 page)
25 July 1996Accounting reference date shortened from 31/01/96 to 30/09/95 (1 page)
25 July 1996Full accounts made up to 31 January 1995 (9 pages)
25 July 1996Full accounts made up to 31 January 1995 (9 pages)
30 October 1995Return made up to 06/10/95; no change of members (4 pages)
30 October 1995Return made up to 06/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
15 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)