Company NameM.K. Developments (UK) Ltd
Company StatusActive
Company Number04631044
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Imtiaz Ahmed
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(1 week, 2 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 Rochdale Suzuki
Mk Business Park
Crawford Street
Rochdale
OL16 5SA
Director NameMr Zulfiqar Ahmed
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(1 week, 2 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 Rochdale Suzuki
Mk Business Park
Crawford Street
Rochdale
OL16 5SA
Secretary NameMr Imtiaz Ahmed
NationalityBritish
StatusCurrent
Appointed17 January 2003(1 week, 2 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 Rochdale Suzuki
Mk Business Park
Crawford Street
Rochdale
OL16 5SA
Director NameMr Fiaz Ahmed
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleDirectors
Country of ResidenceEngland
Correspondence AddressOffice 1 Rochdale Suzuki Mk Business Park
Crawford Street
Rochdale
0l16 5sa
Director NameMr Raees Ahmed
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(20 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 William Street
Rochdale
Lancashire
OL11 1HW
Director NameMr Nasar Ahmad
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 Rochdale Suzuki
Mk Business Park
Crawford Street
Rochdale
OL16 5SA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressOffice 1 Rochdale Suzuki
Mk Business Park
Crawford Street
Rochdale
OL16 5SA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Shareholders

25 at £1Mr Fiaz Ahmad
25.00%
Ordinary
25 at £1Mr Imtiaz Ahmed
25.00%
Ordinary
25 at £1Mr Nasar Ahmad
25.00%
Ordinary
25 at £1Mr Zulfiqar Ahmed
25.00%
Ordinary

Financials

Year2014
Net Worth£170,408
Cash£8,621
Current Liabilities£559,075

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Charges

15 June 2007Delivered on: 21 June 2007
Persons entitled: Clydesdale 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: 6 ulster avenue rochdale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 April 2007Delivered on: 11 May 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 woodbine street rochdale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 February 2006Delivered on: 28 February 2006
Persons entitled: Clydesdale 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: Wellfield house 2 woodbine street rochdale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
9 May 2003Delivered on: 16 May 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at crawford street rochdale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
3 April 2003Delivered on: 8 April 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties at and to the rear of 293 oldham road rochdale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
21 March 2003Delivered on: 28 March 2003
Persons entitled: Yorkshire 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
22 December 2022Confirmation statement made on 22 December 2022 with updates (4 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
17 February 2022Satisfaction of charge 3 in full (1 page)
17 February 2022Satisfaction of charge 2 in full (2 pages)
17 February 2022Satisfaction of charge 1 in full (1 page)
22 December 2021Confirmation statement made on 22 December 2021 with updates (4 pages)
8 November 2021Termination of appointment of Nasar Ahmad as a director on 23 July 2021 (1 page)
8 November 2021Appointment of Mr Fiaz Ahmed as a director on 1 November 2021 (2 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
19 February 2021Satisfaction of charge 4 in full (2 pages)
19 February 2021Satisfaction of charge 5 in full (2 pages)
19 February 2021Satisfaction of charge 6 in full (2 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
22 December 2020Confirmation statement made on 22 December 2020 with updates (4 pages)
17 January 2020Confirmation statement made on 22 December 2019 with updates (5 pages)
2 December 2019Cessation of Zulfiqar Ahmed as a person with significant control on 16 January 2018 (1 page)
2 December 2019Notification of a person with significant control statement (2 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
18 July 2019Appointment of Mr Nasar Ahmad as a director on 27 June 2019 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
17 January 2018Cessation of Imitaz Ahmed as a person with significant control on 9 January 2017 (1 page)
17 January 2018Cessation of Fiaz Ahmad as a person with significant control on 9 January 2017 (1 page)
17 January 2018Change of details for Mr Zulfiqar Ahmed as a person with significant control on 9 January 2017 (2 pages)
17 January 2018Cessation of Nasar Ahmad as a person with significant control on 9 January 2017 (1 page)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
19 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (8 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (8 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
17 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Mr Imtiaz Ahmed on 1 December 2009 (1 page)
17 March 2010Director's details changed for Mr Imtiaz Ahmed on 1 December 2009 (2 pages)
17 March 2010Secretary's details changed for Mr Imtiaz Ahmed on 1 December 2009 (1 page)
17 March 2010Director's details changed for Mr Zulfiqar Ahmed on 1 December 2009 (2 pages)
17 March 2010Director's details changed for Mr Zulfiqar Ahmed on 1 December 2009 (2 pages)
17 March 2010Director's details changed for Mr Imtiaz Ahmed on 1 December 2009 (2 pages)
17 March 2010Director's details changed for Mr Imtiaz Ahmed on 1 December 2009 (2 pages)
17 March 2010Director's details changed for Mr Zulfiqar Ahmed on 1 December 2009 (2 pages)
17 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Mr Imtiaz Ahmed on 1 December 2009 (1 page)
17 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2009Return made up to 08/01/09; full list of members (4 pages)
27 January 2009Return made up to 08/01/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 January 2008Return made up to 08/01/08; full list of members (3 pages)
23 January 2008Return made up to 08/01/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
9 March 2007Return made up to 08/01/07; full list of members (8 pages)
9 March 2007Return made up to 08/01/07; full list of members (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 March 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/06
(8 pages)
10 March 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/06
(8 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 April 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 April 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 April 2005Return made up to 08/01/05; full list of members (8 pages)
7 April 2005Return made up to 08/01/05; full list of members (8 pages)
6 February 2004Return made up to 08/01/04; full list of members (7 pages)
6 February 2004Return made up to 08/01/04; full list of members (7 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (4 pages)
28 March 2003Particulars of mortgage/charge (4 pages)
27 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 293D oldham road rochdale lancs OL16 5JG (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 293D oldham road rochdale lancs OL16 5JG (1 page)
27 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
8 January 2003Incorporation (9 pages)
8 January 2003Incorporation (9 pages)