Company NameSearz Ltd.
DirectorsEjaz Ali Shah and Sajjad Haider Shah
Company StatusActive
Company Number04726876
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Previous NameFour Crescents (UK) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMr Ejaz Ali Shah
NationalityBritish
StatusCurrent
Appointed09 September 2003(5 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence AddressTralee House 61 Half Acre Drive
Rochdale
Lancashire
OL11 4BU
Director NameMr Ejaz Ali Shah
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(4 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressTralee House
61 Half Acre Drive
Rochdale
OL11 4BU
Director NameMr Sajjad Haider Shah
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2015(11 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address133 Drake Street
Rochdale
OL16 1QB
Director NameMr Sajjad Haider Shah
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 November 2007)
RoleBuyer
Country of ResidenceEngland
Correspondence Address260 Kingsway
Rochdale
Lancashire
OL16 4AW
Director NameMr Riaz Hussain Shah
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 January 2015)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Kingsbury Close
Bury
Lancashire
BL8 1WA
Director NameMr Ather Hussain Shah
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2017)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address6 Greenwich Close
Rochdale
Lancashire
OL11 5JN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitesearz.co.uk
Email address[email protected]
Telephone01706 861308
Telephone regionRochdale

Location

Registered Address133 Drake Street
Rochdale
OL16 1QB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ejaz Ali Shah
50.00%
Ordinary
1 at £1Sajad Haider Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£24,012
Cash£22,858
Current Liabilities£2,765

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

28 October 2020Registered 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 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
10 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
12 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 October 2017Termination of appointment of Athar Shah as a director on 1 September 2017 (1 page)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Termination of appointment of Athar Shah as a director on 1 September 2017 (1 page)
27 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(6 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(6 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(6 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(6 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 January 2015Appointment of Mr Sajjad Haider Shah as a director on 9 January 2015 (2 pages)
14 January 2015Termination of appointment of Riaz Hussain Shah as a director on 9 January 2015 (1 page)
14 January 2015Appointment of Mr Sajjad Haider Shah as a director on 9 January 2015 (2 pages)
14 January 2015Termination of appointment of Riaz Hussain Shah as a director on 9 January 2015 (1 page)
14 January 2015Termination of appointment of Riaz Hussain Shah as a director on 9 January 2015 (1 page)
14 January 2015Appointment of Mr Sajjad Haider Shah as a director on 9 January 2015 (2 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(6 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(6 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 September 2013Appointment of Mr Athar Shah as a director (2 pages)
3 September 2013Appointment of Mr Athar Shah as a director (2 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Secretary's details changed for Ejaz Ali Shah on 6 April 2011 (2 pages)
27 April 2011Secretary's details changed for Ejaz Ali Shah on 6 April 2011 (2 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
27 April 2011Secretary's details changed for Ejaz Ali Shah on 6 April 2011 (2 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 April 2010Director's details changed for Riaz Hussain Shah on 8 April 2010 (2 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Riaz Hussain Shah on 8 April 2010 (2 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Riaz Hussain Shah on 8 April 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 July 2009Director's change of particulars / ejaz shah / 01/06/2009 (1 page)
4 July 2009Director's change of particulars / ejaz shah / 01/06/2009 (1 page)
28 April 2009Return made up to 08/04/09; full list of members (4 pages)
28 April 2009Return made up to 08/04/09; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
9 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
15 April 2008Return made up to 08/04/08; full list of members (4 pages)
15 April 2008Return made up to 08/04/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
9 July 2007Return made up to 08/04/07; no change of members
  • 363(287) ‐ Registered office changed on 09/07/07
(6 pages)
9 July 2007Return made up to 08/04/07; no change of members
  • 363(287) ‐ Registered office changed on 09/07/07
(6 pages)
12 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
12 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
19 February 2007Company name changed four crescents (uk) LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed four crescents (uk) LIMITED\certificate issued on 19/02/07 (2 pages)
8 May 2006Return made up to 08/04/06; full list of members (6 pages)
8 May 2006Return made up to 08/04/06; full list of members (6 pages)
6 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
6 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
20 April 2005Return made up to 08/04/05; full list of members (2 pages)
20 April 2005Return made up to 08/04/05; full list of members (2 pages)
11 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
11 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
11 May 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
23 December 2003Company name changed four crescents holdings LIMITED\certificate issued on 23/12/03 (2 pages)
23 December 2003Company name changed four crescents holdings LIMITED\certificate issued on 23/12/03 (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: 78-82 church street eccles manchester lancashire M30 0DA (1 page)
17 October 2003Registered office changed on 17/10/03 from: 78-82 church street eccles manchester lancashire M30 0DA (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Registered office changed on 17/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 April 2003Registered office changed on 17/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
8 April 2003Incorporation (12 pages)
8 April 2003Incorporation (12 pages)