Ashton Under Lyne
Lancashire
OL6 9DP
Director Name | Mr Kuldeep Kaur Rooprai |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Foxhill Chase Stockport SK2 5HJ |
Director Name | Mr Ryan Ranveer Singh Rooprai |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2018(13 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 St. Christophers Road Ashton-Under-Lyne OL6 9DP |
Director Name | Mr Ujjal Singh Rooprai |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 37 St Christophers Road Ashton Under Lyne Lancashire OL6 9DP |
Registered Address | 2 Foxhill Chase Stockport SK2 5HJ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Offerton |
Built Up Area | Greater Manchester |
1 at £1 | Kuldeep Kaur Rooprai 50.00% Ordinary |
---|---|
1 at £1 | Ujjal Singh Rooprai 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,052 |
Current Liabilities | £147,723 |
Latest Accounts | 29 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 November |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
27 June 2023 | Delivered on: 28 June 2023 Persons entitled: West Bromwich Commercial Limited Classification: A registered charge Particulars: 18 high peak road, ashton under lyne, OL6 9BJ. Outstanding |
---|---|
10 November 2022 | Delivered on: 23 November 2022 Persons entitled: West Bromwich Commercial Limited Classification: A registered charge Particulars: 22 bakewell avenue, ashton-under-lyne OL6 9BP with title no. GM112636. Outstanding |
30 September 2022 | Delivered on: 30 September 2022 Persons entitled: West Bromwich Commercial Limited Classification: A registered charge Particulars: 30 bakewell avenue ashton-under-lyne OL6 9BP. Outstanding |
24 August 2009 | Delivered on: 8 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 32 hazlenut road,ashton-under-lyne t/no GM425027 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 June 2008 | Delivered on: 12 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 18 high peak road ashton under lyne lancs t/n GM337738, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Micro company accounts made up to 29 November 2022 (3 pages) |
5 July 2023 | Satisfaction of charge 2 in full (2 pages) |
30 June 2023 | Satisfaction of charge 1 in full (2 pages) |
28 June 2023 | Registration of charge 056174400005, created on 27 June 2023 (5 pages) |
23 November 2022 | Registration of charge 056174400004, created on 10 November 2022 (5 pages) |
17 November 2022 | Micro company accounts made up to 29 November 2021 (3 pages) |
30 September 2022 | Registration of charge 056174400003, created on 30 September 2022 (5 pages) |
31 August 2022 | Previous accounting period shortened from 30 November 2021 to 29 November 2021 (1 page) |
10 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
19 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
1 November 2020 | Registered office address changed from 37 st Christophers Road Ashton Under Lyne Lancashire OL6 9DP to 2 Foxhill Chase Stockport SK2 5HJ on 1 November 2020 (1 page) |
28 July 2020 | Appointment of Mr Ryan Ranveer Singh Rooprai as a director on 18 November 2018 (2 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (5 pages) |
13 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
3 July 2019 | Notification of Kuldeep Kaur Rooprai as a person with significant control on 3 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
19 June 2018 | Termination of appointment of Ujjal Singh Rooprai as a director on 9 March 2017 (1 page) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
19 June 2018 | Cessation of Ujjal Singh Rooprai as a person with significant control on 19 June 2018 (1 page) |
19 June 2018 | Appointment of Mrs Kuldeep Kaur Rooprai as a director on 19 June 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
18 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with no updates (3 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with no updates (3 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
2 May 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
2 May 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
31 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
31 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
18 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
3 February 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
25 October 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
1 February 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
15 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
16 September 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
23 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
27 August 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
30 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Ujjal Singh Rooprai on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Ujjal Singh Rooprai on 29 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 August 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
20 August 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
16 January 2009 | Return made up to 09/11/08; full list of members (3 pages) |
16 January 2009 | Return made up to 09/11/08; full list of members (3 pages) |
13 January 2009 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
13 January 2009 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 December 2007 | Return made up to 09/11/07; no change of members (6 pages) |
1 December 2007 | Return made up to 09/11/07; no change of members (6 pages) |
10 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
10 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
24 November 2006 | Return made up to 09/11/06; full list of members (6 pages) |
24 November 2006 | Return made up to 09/11/06; full list of members (6 pages) |
9 November 2005 | Incorporation (15 pages) |
9 November 2005 | Incorporation (15 pages) |