Company NameBig Top Limited
DirectorShehzore Ali
Company StatusActive
Company Number05612451
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Shehzore Ali
Date of BirthMarch 1998 (Born 26 years ago)
NationalityPakistani
StatusCurrent
Appointed02 January 2022(16 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleSelf Employed
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Seftons 135 - 143 Union Street
Oldham
Lancashire
OL1 1TE
Director NameChondon Miah
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address88 Cathedral Road
Chadderton
Lancashire
OL9 0RG
Director NameMr Mohammed Abdul Alim
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Trafalgar Street
Oldham
Lancashire
OL1 2HW
Secretary NameChondon Miah
NationalityBritish
StatusResigned
Appointed25 November 2005(3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address88 Cathedral Road
Chadderton
Lancashire
OL9 0RG
Director NameMr Hamzah Al-Rahman
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadway House 74 Broadway Street
Oldham
OL8 1LR
Director NameMrs Hinna Irshad
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(13 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadway House 74 Broadway Street
Oldham
OL8 1LR
Director NameMohammed Ali Hasan
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 02 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Broadway Street
Oldham
OL8 1LR
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressC/O Seftons
135 - 143 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Mohammed Abdul Alim
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,423
Cash£2,086
Current Liabilities£318,693

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Charges

9 March 2006Delivered on: 10 March 2006
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: The f/h and l/h property k/a 792-794 huddersfield road austerlands oldham and part 796-808 (even) huddersfield oldham. 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.
Outstanding
13 December 2005Delivered on: 16 December 2005
Persons entitled: Hsbc 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

Filing History

9 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
9 November 2023Registered office address changed from 135-143 Union Street Oldham OL1 1TE England to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 9 November 2023 (1 page)
6 July 2023Micro company accounts made up to 30 April 2023 (2 pages)
23 June 2023Micro company accounts made up to 30 April 2022 (2 pages)
24 May 2023Compulsory strike-off action has been discontinued (1 page)
23 May 2023Micro company accounts made up to 30 April 2021 (2 pages)
25 April 2023Registered office address changed from 9 Brook Street Chadderton Oldham OL9 6NN England to 135-143 Union Street Oldham OL1 1TE on 25 April 2023 (1 page)
15 April 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
12 November 2022Compulsory strike-off action has been discontinued (1 page)
11 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
24 January 2022Appointment of Mr Shehzore Ali as a director on 2 January 2022 (2 pages)
21 January 2022Termination of appointment of Mohammed Ali Hasan as a director on 2 January 2022 (1 page)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (2 pages)
6 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
29 June 2020Previous accounting period extended from 30 November 2019 to 30 April 2020 (1 page)
23 January 2020Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR England to 9 Brook Street Chadderton Oldham OL9 6NN on 23 January 2020 (1 page)
22 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
22 January 2020Termination of appointment of Hinna Irshad as a director on 20 December 2019 (1 page)
22 January 2020Director's details changed for Mohammed Ali Hasan on 20 December 2019 (2 pages)
22 January 2020Cessation of Hinna Irshad as a person with significant control on 20 December 2019 (1 page)
22 January 2020Appointment of Mohammed Ali Hasan as a director on 20 December 2019 (2 pages)
22 January 2020Notification of Mohammed Ali Hasan as a person with significant control on 20 December 2019 (2 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
13 September 2019Appointment of Mrs Hinna Arshad Irshad as a director on 1 June 2019 (2 pages)
13 September 2019Director's details changed for Mrs Hinna Arshad Irshad on 1 June 2019 (2 pages)
13 September 2019Notification of Hinna Irshad as a person with significant control on 1 June 2019 (2 pages)
13 September 2019Cessation of Mohammed Abdul Alim as a person with significant control on 1 June 2019 (1 page)
13 September 2019Termination of appointment of Mohammed Abdul Alim as a director on 1 June 2019 (1 page)
13 September 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
17 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
3 July 2019Termination of appointment of Hamzah Al-Rahman as a director on 5 April 2019 (1 page)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
29 October 2018Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham Lancashire OL4 1FN England to Broadway House 74 Broadway Street Oldham OL8 1LR on 29 October 2018 (1 page)
24 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Hamzah Al-Rahman as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Hamzah Al-Rahman as a director on 30 November 2016 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
3 October 2016Registered office address changed from Broadway House 74 Broadway Street Oldham Lancashire OL8 1LR to Greengate Business Centre 2 Greengate Street Oldham Lancashire OL4 1FN on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Broadway House 74 Broadway Street Oldham Lancashire OL8 1LR to Greengate Business Centre 2 Greengate Street Oldham Lancashire OL4 1FN on 3 October 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(3 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(3 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10
(3 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10
(3 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
(3 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
(3 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 April 2010Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE on 27 April 2010 (2 pages)
30 March 2010Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
23 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 August 2009Appointment terminated director and secretary chondon miah (1 page)
19 August 2009Appointment terminated director and secretary chondon miah (1 page)
18 August 2009Registered office changed on 18/08/2009 from 139 wilbraham road manchester lancs M14 7DS (1 page)
18 August 2009Registered office changed on 18/08/2009 from 139 wilbraham road manchester lancs M14 7DS (1 page)
21 March 2009Capitals not rolled up (2 pages)
21 March 2009Capitals not rolled up (2 pages)
9 January 2009Return made up to 04/11/08; full list of members (4 pages)
9 January 2009Return made up to 04/11/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (1 page)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (1 page)
16 November 2007Return made up to 04/11/07; full list of members (2 pages)
16 November 2007Return made up to 04/11/07; full list of members (2 pages)
19 October 2007Registered office changed on 19/10/07 from: 121 union street oldham lancashire OL1 1TE (1 page)
19 October 2007Total exemption small company accounts made up to 30 November 2006 (1 page)
19 October 2007Registered office changed on 19/10/07 from: 121 union street oldham lancashire OL1 1TE (1 page)
19 October 2007Total exemption small company accounts made up to 30 November 2006 (1 page)
15 December 2006Return made up to 04/11/06; full list of members (2 pages)
15 December 2006Return made up to 04/11/06; full list of members (2 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
15 February 2006Registered office changed on 15/02/06 from: the meridian, 4 copthall house station square coventry west midlands CV1 2FL (1 page)
15 February 2006Registered office changed on 15/02/06 from: the meridian, 4 copthall house station square coventry west midlands CV1 2FL (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed;new director appointed (2 pages)
7 December 2005New secretary appointed;new director appointed (2 pages)
4 November 2005Incorporation (18 pages)
4 November 2005Incorporation (18 pages)