Company NameProperty Express (UK) Limited
DirectorMohammed Farhan Sadiq
Company StatusActive
Company Number03288059
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Farhan Sadiq
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(17 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleLaw Student
Country of ResidenceUnited Kingdom
Correspondence Address40 Tweedale Street
Rochdale
Lancashire
OL11 1HH
Director NameKaneez Fatima Sadiq
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleProperty Developer
Correspondence Address2 Hawthorne Road
Bamford
Rochdale
Lancashire
OL11 5JG
Secretary NameManoj Mohindra
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address112 Parsonage Road
Withington
Manchester
M20 4WY
Secretary NameMrs Ayesha Saleha Sadiq
NationalityBritish
StatusResigned
Appointed12 January 1998(1 year, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 25 February 2010)
RoleClothing
Country of ResidenceEngland
Correspondence Address2 Hawthorn Road
Bamford
Rochdale
Lancashire
OL11 5JG
Director NameMr Massud Ahmed Sadiq
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2010)
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence Address40 Tweedale Street
Rochdale
Lancashire
OL11 1HH
Director NameMrs Ayesha Saleha Sadiq
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(13 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 September 2017)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address40 Tweedale Street
Rochdale
Lancashire
OL11 1HH
Secretary NameMr Massud Sadiq
NationalityBritish
StatusResigned
Appointed01 March 2010(13 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 May 2021)
RoleCompany Director
Correspondence Address40 Tweedale Street
Rochdale
Lancashire
OL11 1HH

Contact

Websitewww.mattress-ticking.co.uk
Telephone07 813940924
Telephone regionMobile

Location

Registered Address40 Tweedale Street
Rochdale
Lancashire
OL11 1HH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr Mohammed Farhan & Mohayuddin Sadiq
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,973
Current Liabilities£36,819

Accounts

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

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

7 April 2009Delivered on: 9 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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
9 May 2008Delivered on: 13 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112 drake street rochdale by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 May 2008Delivered on: 13 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16/18 tweedale street rochdale t/nos LA90393, GM845192, GM444881 and GM845194 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 January 2008Delivered on: 25 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
27 June 2003Delivered on: 30 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £25,000 due or to become due from the company to the chargee.
Particulars: The property k/a 112 drake strret rochdale.
Outstanding
20 October 2000Delivered on: 3 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 and 18 tweedale street rochdale and land at the rear thereof (the property). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 January 2000Delivered on: 28 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £23,400.00 due from the company to the chargee.
Particulars: By way of legal mortgage the property. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
2 February 1998Delivered on: 6 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
13 May 2022Compulsory strike-off action has been discontinued (1 page)
12 May 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
23 February 2022Compulsory strike-off action has been suspended (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 August 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
21 May 2021Compulsory strike-off action has been discontinued (1 page)
20 May 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
19 May 2021Termination of appointment of Massud Sadiq as a secretary on 14 May 2021 (1 page)
5 May 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
21 March 2019Satisfaction of charge 2 in full (2 pages)
19 March 2019All of the property or undertaking has been released from charge 2 (2 pages)
19 March 2019Satisfaction of charge 5 in full (1 page)
16 March 2019Satisfaction of charge 1 in full (1 page)
16 March 2019Satisfaction of charge 4 in full (1 page)
16 March 2019Satisfaction of charge 3 in full (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
19 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 September 2017Termination of appointment of Ayesha Saleha Sadiq as a director on 20 September 2017 (1 page)
25 September 2017Termination of appointment of Ayesha Saleha Sadiq as a director on 20 September 2017 (1 page)
9 September 2017Satisfaction of charge 7 in full (4 pages)
9 September 2017Satisfaction of charge 7 in full (4 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
10 January 2014Appointment of Mr Mohammed Farhan Sadiq as a director (2 pages)
10 January 2014Appointment of Mr Mohammed Farhan Sadiq as a director (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
5 March 2010Appointment of Mr Massud Sadiq as a secretary (4 pages)
5 March 2010Appointment of Mr Massud Sadiq as a secretary (4 pages)
5 March 2010Termination of appointment of Massud Sadiq as a director (3 pages)
5 March 2010Termination of appointment of Massud Sadiq as a director (3 pages)
2 March 2010Termination of appointment of Ayesha Sadiq as a secretary (4 pages)
2 March 2010Termination of appointment of Ayesha Sadiq as a secretary (4 pages)
2 March 2010Appointment of Ayesha Saleha Sadiq as a director (6 pages)
2 March 2010Appointment of Ayesha Saleha Sadiq as a director (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Mr Massud Sadiq on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Massud Sadiq on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Mr Massud Sadiq on 4 December 2009 (2 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2008Return made up to 03/12/08; full list of members (3 pages)
10 December 2008Return made up to 03/12/08; full list of members (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Return made up to 03/12/07; full list of members (2 pages)
3 December 2007Return made up to 03/12/07; full list of members (2 pages)
3 December 2007Secretary's particulars changed (1 page)
3 December 2007Secretary's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 December 2006Return made up to 05/12/06; full list of members (6 pages)
13 December 2006Return made up to 05/12/06; full list of members (6 pages)
17 February 2006Return made up to 05/12/05; full list of members (6 pages)
17 February 2006Return made up to 05/12/05; full list of members (6 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 November 2004Return made up to 05/12/04; full list of members (6 pages)
26 November 2004Return made up to 05/12/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 November 2003Return made up to 05/12/03; full list of members (6 pages)
27 November 2003Return made up to 05/12/03; full list of members (6 pages)
30 June 2003Particulars of mortgage/charge (3 pages)
30 June 2003Particulars of mortgage/charge (3 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 November 2002Return made up to 05/12/02; full list of members (6 pages)
27 November 2002Return made up to 05/12/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 December 2001Return made up to 05/12/01; full list of members (6 pages)
7 December 2001Return made up to 05/12/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 December 2000Return made up to 05/12/00; full list of members (6 pages)
13 December 2000Return made up to 05/12/00; full list of members (6 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
22 December 1999Return made up to 05/12/99; full list of members (6 pages)
22 December 1999Return made up to 05/12/99; full list of members (6 pages)
8 December 1998Return made up to 05/12/98; full list of members (6 pages)
8 December 1998Return made up to 05/12/98; full list of members (6 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 February 1998Particulars of mortgage/charge (5 pages)
6 February 1998Particulars of mortgage/charge (5 pages)
4 February 1998Return made up to 05/12/97; full list of members (6 pages)
4 February 1998Return made up to 05/12/97; full list of members (6 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998Registered office changed on 16/01/98 from: mohindra & co 581 cheetham hill road manchester M8 9JE (1 page)
16 January 1998Registered office changed on 16/01/98 from: mohindra & co 581 cheetham hill road manchester M8 9JE (1 page)
30 September 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
30 September 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
5 December 1996Incorporation (15 pages)
5 December 1996Incorporation (15 pages)