Rochdale
Lancashire
OL11 1HH
Director Name | Dr Ali Anjum |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(16 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2a Tweedale Street Rochdale Lancashire OL11 1HH |
Director Name | Dr Omer Javed Anjum |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(16 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2a Tweedale Street Rochdale Lancashire OL11 1HH |
Director Name | Mr Javed Anjum |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 181 Manchester Road Rochdale OL11 3QY |
Secretary Name | Mrs Surrya Anjum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 181 Manchester Road Rochdale Lancashire OL11 3QY |
Registered Address | 2a Tweedale Street Rochdale OL11 1HH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £588,662 |
Cash | £13,080 |
Current Liabilities | £504,828 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
16 May 2008 | Delivered on: 21 May 2008 Satisfied on: 16 March 2009 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: Molston market hartley street molston manchester t/nos. MAN64247 and MAN67655 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. Fully Satisfied |
---|---|
15 November 2006 | Delivered on: 30 November 2006 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: Penny lane mall 9 high street cheadle staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 October 2006 | Delivered on: 19 October 2006 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: 772 manchester road castleton rochdale,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 June 2006 | Delivered on: 24 June 2006 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: 2,3,3A stanley street preston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 May 2006 | Delivered on: 25 May 2006 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 July 2005 | Delivered on: 9 July 2005 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: The property k/a queens, so milkstone road, rochdale, t/no GM619302. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
22 June 2023 | Registered office address changed from PO Box 5633 the Grange Grange Avenue Manchester M61 0XP to 2a Tweedale Street Rochdale OL11 1HH on 22 June 2023 (1 page) |
22 June 2023 | Registered office address changed from PO Box 5633 Manchester England United Kingdom M61 0XP to PO Box 5633 the Grange Grange Avenue Manchester M61 0XP on 22 June 2023 (1 page) |
20 June 2023 | Registered office address changed from 2a Tweedale Street Rochdale Lancashire OL11 1HH England to PO Box 5633 Manchester England United Kingdom M61 0XP on 20 June 2023 (1 page) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
19 May 2022 | Director's details changed for Mr Usman Anjum on 19 May 2022 (2 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
20 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
2 June 2020 | Satisfaction of charge 2 in full (1 page) |
2 June 2020 | Satisfaction of charge 4 in full (2 pages) |
2 June 2020 | Satisfaction of charge 5 in full (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
23 September 2019 | Termination of appointment of Surrya Anjum as a secretary on 23 September 2019 (1 page) |
23 September 2019 | Appointment of Mr Ali Anjum as a director on 23 September 2019 (2 pages) |
23 September 2019 | Appointment of Mr Omer Javed Anjum as a director on 23 September 2019 (2 pages) |
6 August 2019 | Termination of appointment of Javed Anjum as a director on 24 July 2019 (1 page) |
6 August 2019 | Director's details changed for Mr Usman Anjum on 1 November 2018 (2 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 October 2018 | Appointment of Mr Usman Anjum as a director on 1 October 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
30 August 2018 | Satisfaction of charge 1 in full (2 pages) |
30 August 2018 | Satisfaction of charge 3 in full (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (8 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (8 pages) |
8 January 2016 | Registered office address changed from C/O Javed Anjum 181 Manchester Road Rochdale Lancashire OL11 3QY to 2a Tweedale Street Rochdale Lancashire OL11 1HH on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from , C/O Javed Anjum, 181 Manchester Road, Rochdale, Lancashire, OL11 3QY to 2a Tweedale Street Rochdale Lancashire OL11 1HH on 8 January 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Registered office address changed from , 30 Mason Street, Manchester, Lancashire, M4 5EY on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from 30 Mason Street Manchester Lancashire M4 5EY on 27 September 2010 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 October 2009 | Return made up to 22/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 22/09/09; full list of members (3 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Return made up to 22/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 22/09/08; full list of members (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2007 | Return made up to 22/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 22/09/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
25 September 2006 | Return made up to 22/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 22/09/06; full list of members (2 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 September 2005 | Return made up to 22/09/05; full list of members (6 pages) |
21 September 2005 | Return made up to 22/09/05; full list of members (6 pages) |
21 July 2005 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
21 July 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
21 July 2005 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
21 July 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Return made up to 22/09/04; full list of members (6 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 63 - 67 rochdale road manchester M4 4HU (1 page) |
29 September 2004 | Return made up to 22/09/04; full list of members (6 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 63 - 67 rochdale road, manchester, M4 4HU (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Secretary's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Secretary's particulars changed (1 page) |
22 September 2003 | Incorporation (6 pages) |
22 September 2003 | Incorporation (6 pages) |