Oldham
Lancashire
OL1 1TE
Secretary Name | D R Sefton & Co (Secretarial) Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2006(12 months after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | Mr Muhammed Ali |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2010) |
Role | Businessman |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | D R Sefton & Co Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(4 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2006) |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Registered Address | C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Afruz Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,392 |
Cash | £86,661 |
Current Liabilities | £535,299 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
21 April 2010 | Delivered on: 30 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4A turf lane, chadderton oldham t/no. GM323255 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and any proceeds of any insurance. Outstanding |
---|---|
8 March 2010 | Delivered on: 10 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 350 hollins road oldham t/no GM441019 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 |
23 December 2009 | Delivered on: 5 January 2010 Persons entitled: The Royal Bank of Scotland 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 seventh avenue limeside oldham OL8 3SE t/n GM1244 by way of fixed charge any other interest in the property all rents receivable from any lease granted outh of the property and the proceeds of any insurance affecting the property. Outstanding |
29 May 2009 | Delivered on: 4 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 364 hollins road oldham t/no. GM157651 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 see image for full details. Outstanding |
15 July 2008 | Delivered on: 24 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 colwyn street, oldham 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 |
15 July 2008 | Delivered on: 24 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 fairfax close biddulph stoke-on-trent 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 |
11 July 2008 | Delivered on: 19 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81 high street golborne warrington 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 |
16 June 2008 | Delivered on: 24 June 2008 Persons entitled: Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 April 2011 | Delivered on: 7 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 210 fields new road chadderton oldham t/no GM680443 any other interests in the property all rents and proceeds of any insurance. Outstanding |
10 September 2010 | Delivered on: 22 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 175 burnley lane chadderton oldham t/no GM410849 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 |
23 July 2010 | Delivered on: 27 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 239 block lane oldham t/no. LA262179 any other interests in the property all rents and proceeds of any insurance. Outstanding |
22 December 2005 | Delivered on: 29 December 2005 Satisfied on: 8 October 2008 Persons entitled: Hsbc 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: F/H property k/a plot 18 the paddock biddulph. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 September 2023 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 4 September 2023 (1 page) |
---|---|
4 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
29 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
5 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
11 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 March 2018 | Registered office address changed from C/O D R Sefton & Co 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 6 March 2018 (1 page) |
26 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
28 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 March 2014 | Statement of capital following an allotment of shares on 1 October 2009
|
6 March 2014 | Statement of capital following an allotment of shares on 1 October 2009
|
6 March 2014 | Statement of capital following an allotment of shares on 1 October 2009
|
16 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 1 September 2011 (2 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 1 September 2011 (2 pages) |
2 September 2011 | Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 1 September 2011 (2 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Director's details changed for Afruz Ali on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Afruz Ali on 23 June 2011 (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
27 October 2010 | Termination of appointment of Muhammed Ali as a director (1 page) |
27 October 2010 | Termination of appointment of Muhammed Ali as a director (1 page) |
19 October 2010 | Appointment of Mr Muhammed Ali as a director (1 page) |
19 October 2010 | Appointment of Mr Muhammed Ali as a director (1 page) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 September 2010 | Director's details changed for Afruz Ali on 1 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Afruz Ali on 1 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Afruz Ali on 1 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
11 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
16 April 2009 | Director's change of particulars / mohammed ali / 08/04/2009 (1 page) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
16 April 2009 | Director's change of particulars / mohammed ali / 08/04/2009 (1 page) |
2 November 2008 | Return made up to 01/09/08; full list of members (6 pages) |
2 November 2008 | Return made up to 01/09/08; full list of members (6 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 November 2007 | Return made up to 01/09/07; no change of members (6 pages) |
27 November 2007 | Return made up to 01/09/07; no change of members (6 pages) |
21 December 2006 | Return made up to 01/09/06; full list of members (6 pages) |
21 December 2006 | Return made up to 01/09/06; full list of members (6 pages) |
9 December 2006 | New secretary appointed (1 page) |
9 December 2006 | New secretary appointed (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | New secretary appointed (2 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
1 September 2005 | Incorporation (12 pages) |
1 September 2005 | Incorporation (12 pages) |