Rochdale
Lancashire
OL11 4BU
Director Name | Mr Ejaz Ali Shah |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Tralee House 61 Half Acre Drive Rochdale OL11 4BU |
Director Name | Mr Sajjad Haider Shah |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2015(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 133 Drake Street Rochdale OL16 1QB |
Director Name | Mr Sajjad Haider Shah |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 November 2007) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 260 Kingsway Rochdale Lancashire OL16 4AW |
Director Name | Mr Riaz Hussain Shah |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 January 2015) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Kingsbury Close Bury Lancashire BL8 1WA |
Director Name | Mr Ather Hussain Shah |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2017) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 6 Greenwich Close Rochdale Lancashire OL11 5JN |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | searz.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 861308 |
Telephone region | Rochdale |
Registered Address | 133 Drake Street Rochdale OL16 1QB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Ejaz Ali Shah 50.00% Ordinary |
---|---|
1 at £1 | Sajad Haider Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,012 |
Cash | £22,858 |
Current Liabilities | £2,765 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
28 October 2020 | Registered office address changed from 137 Drake Street Rochdale OL16 1QB to 133 Drake Street Rochdale OL16 1QB on 28 October 2020 (1 page) |
---|---|
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
10 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 October 2017 | Termination of appointment of Athar Shah as a director on 1 September 2017 (1 page) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Termination of appointment of Athar Shah as a director on 1 September 2017 (1 page) |
27 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 January 2015 | Appointment of Mr Sajjad Haider Shah as a director on 9 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Riaz Hussain Shah as a director on 9 January 2015 (1 page) |
14 January 2015 | Appointment of Mr Sajjad Haider Shah as a director on 9 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Riaz Hussain Shah as a director on 9 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Riaz Hussain Shah as a director on 9 January 2015 (1 page) |
14 January 2015 | Appointment of Mr Sajjad Haider Shah as a director on 9 January 2015 (2 pages) |
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 September 2013 | Appointment of Mr Athar Shah as a director (2 pages) |
3 September 2013 | Appointment of Mr Athar Shah as a director (2 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 April 2011 | Secretary's details changed for Ejaz Ali Shah on 6 April 2011 (2 pages) |
27 April 2011 | Secretary's details changed for Ejaz Ali Shah on 6 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Secretary's details changed for Ejaz Ali Shah on 6 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 April 2010 | Director's details changed for Riaz Hussain Shah on 8 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Riaz Hussain Shah on 8 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Riaz Hussain Shah on 8 April 2010 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 July 2009 | Director's change of particulars / ejaz shah / 01/06/2009 (1 page) |
4 July 2009 | Director's change of particulars / ejaz shah / 01/06/2009 (1 page) |
28 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
15 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
9 July 2007 | Return made up to 08/04/07; no change of members
|
9 July 2007 | Return made up to 08/04/07; no change of members
|
12 April 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
12 April 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
19 February 2007 | Company name changed four crescents (uk) LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed four crescents (uk) LIMITED\certificate issued on 19/02/07 (2 pages) |
8 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
6 October 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
6 October 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
20 April 2005 | Return made up to 08/04/05; full list of members (2 pages) |
20 April 2005 | Return made up to 08/04/05; full list of members (2 pages) |
11 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
11 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
11 May 2004 | Return made up to 08/04/04; full list of members
|
11 May 2004 | Return made up to 08/04/04; full list of members
|
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Company name changed four crescents holdings LIMITED\certificate issued on 23/12/03 (2 pages) |
23 December 2003 | Company name changed four crescents holdings LIMITED\certificate issued on 23/12/03 (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 78-82 church street eccles manchester lancashire M30 0DA (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: 78-82 church street eccles manchester lancashire M30 0DA (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
8 April 2003 | Incorporation (12 pages) |
8 April 2003 | Incorporation (12 pages) |