Company NameChequers Properties Limited
DirectorsAurangzeb Akbar and Shafayat Hussain
Company StatusActive
Company Number05565804
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aurangzeb Akbar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2005(1 month after company formation)
Appointment Duration18 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCwp Unit 1a
85 Greengate
Manchester
M3 7NA
Director NameMr Shafayat Hussain
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2005(1 month after company formation)
Appointment Duration18 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCwp Unit 1a
85 Greengate
Manchester
M3 7NA
Secretary NameMr Aurangzeb Akbar
NationalityBritish
StatusCurrent
Appointed21 October 2005(1 month after company formation)
Appointment Duration18 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCwp Unit 1a
85 Greengate
Manchester
M3 7NA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressCwp Unit 1a
85 Greengate
Manchester
M3 7NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Shafayat Hussain
51.00%
Ordinary
49 at £1Aurangzeb Akbar
49.00%
Ordinary

Financials

Year2014
Net Worth-£14,159
Cash£4,270
Current Liabilities£722,555

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 1 day from now)

Charges

17 September 2021Delivered on: 6 October 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 22 vivian avenue london NW4 3XP, title number: AGL104077.
Outstanding
30 March 2007Delivered on: 17 April 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 536 beacon road bradford west yorkshire t/n WYK39769 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
19 January 2007Delivered on: 2 February 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 edgemoor close bradford west yorkshire t/no WYK616477 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
15 January 2007Delivered on: 18 January 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: 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 7 bridge end london t/no EGL133579 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
27 April 2006Delivered on: 28 April 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £91,850.00 due or to become due from the company to.
Particulars: Plot 26, 50 valley mill court, bury, lancashire and all fixtures, fittings, plant and machinery and floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects. See the mortgage charge document for full details.
Outstanding
3 April 2006Delivered on: 8 April 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: 119 little horton lane bradford. 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

Filing History

19 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 October 2021Registration of charge 055658040006, created on 17 September 2021 (29 pages)
5 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
28 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
17 June 2020Change of details for Mr Aurangzeb Akbar as a person with significant control on 16 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Aurangzeb Akbar on 16 June 2020 (2 pages)
16 June 2020Secretary's details changed for Mr Aurangzeb Akbar on 16 June 2020 (1 page)
16 June 2020Change of details for Mr Shafayat Hussain as a person with significant control on 16 June 2020 (2 pages)
16 June 2020Director's details changed for Mr Shafayat Hussain on 16 June 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
23 November 2018Registered office address changed from Suite 7, the Point Cheetham Hill Road Manchester M8 8LG England to Cwp Unit 1a 85 Greengate Manchester M3 7NA on 23 November 2018 (1 page)
28 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
28 September 2018Registered office address changed from C/O Dean Sullivan the Point 173 Cheetham Hill Road Manchester M8 8LG to Suite 7, the Point Cheetham Hill Road Manchester M8 8LG on 28 September 2018 (1 page)
12 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
24 April 2015Registered office address changed from 16 Erlingston Avenue Firswood Stretford Manchester Lancashire M16 0FW to C/O Dean Sullivan the Point 173 Cheetham Hill Road Manchester M8 8LG on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 16 Erlingston Avenue Firswood Stretford Manchester Lancashire M16 0FW to C/O Dean Sullivan the Point 173 Cheetham Hill Road Manchester M8 8LG on 24 April 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
14 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
14 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
9 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
9 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 March 2009Return made up to 16/09/08; no change of members (4 pages)
4 March 2009Return made up to 16/09/08; no change of members (4 pages)
4 March 2009Return made up to 16/09/07; full list of members; amend (10 pages)
4 March 2009Return made up to 16/09/07; full list of members; amend (10 pages)
11 September 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
11 September 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
26 October 2007Return made up to 16/09/07; full list of members (3 pages)
26 October 2007Return made up to 16/09/07; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
24 October 2006Return made up to 16/09/06; full list of members (7 pages)
24 October 2006Return made up to 16/09/06; full list of members (7 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 May 2006Ad 21/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 2006Ad 21/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Registered office changed on 03/11/05 from: riley moss chartered accountants riley house 183-185 north road preston lancashire PR1 1YQ (1 page)
3 November 2005New secretary appointed;new director appointed (2 pages)
3 November 2005Registered office changed on 03/11/05 from: riley moss chartered accountants riley house 183-185 north road preston lancashire PR1 1YQ (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005New secretary appointed;new director appointed (2 pages)
17 October 2005Registered office changed on 17/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Registered office changed on 17/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 September 2005Incorporation (6 pages)
16 September 2005Incorporation (6 pages)