Oldham
OL1 2NJ
Director Name | Ms Chi Fun Idy Wong |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 275 Featherstall Road North Oldham OL1 2NJ |
Director Name | Mr Jalauddin Kajani |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sunbury Garden Millhill London NW7 3SH |
Director Name | Mr Nawaz Ali Kajani |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hartsbourne Road Bushey Heath Bushey Hertfordshire WD23 1JH |
Secretary Name | Mr Jalauddin Kajani |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sunbury Garden Millhill London NW7 3SH |
Director Name | Mr Mohammad Asif |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 month (resigned 24 November 2008) |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | 20 Weygates Drive Altrincham Cheshire WA15 0BW |
Director Name | Mrs Ayesha Asif |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Weygates Drive Altrincham Cheshire WA15 0BW |
Secretary Name | Mr Mohammad Asif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 September 2021) |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | 20 Weygates Drive Altrincham Cheshire WA15 0BW |
Telephone | 020 82180404 |
---|---|
Telephone region | London |
Registered Address | 275 Featherstall Road North Oldham OL1 2NJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Ascon Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,322 |
Cash | £27,199 |
Current Liabilities | £529,575 |
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
22 October 2008 | Delivered on: 29 October 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as london group of properties (halifax) limited to the chargee on any account whatsoever. Particulars: 39/47 commercial street halifax west yorkshire t/n WYK817047, and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
---|---|
20 June 2007 | Delivered on: 23 June 2007 Satisfied on: 24 October 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 39-47 commercial street halifax t/n WYK817047 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital rental income plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 October 2020 | Change of details for Mrs Ayesha Asif as a person with significant control on 1 October 2020 (2 pages) |
---|---|
9 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 August 2016 | Registered office address changed from Sakhi House Bridge Street, Pendlebury Swinton Manchester M27 4DU England to 20 Weygates Drive Hale Barns Altrincham WA15 0BW on 27 August 2016 (1 page) |
27 August 2016 | Registered office address changed from Sakhi House Bridge Street, Pendlebury Swinton Manchester M27 4DU England to 20 Weygates Drive Hale Barns Altrincham WA15 0BW on 27 August 2016 (1 page) |
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
11 March 2016 | Registered office address changed from 63 Kingsway Manchester M19 2LL England to Sakhi House Bridge Street, Pendlebury Swinton Manchester M27 4DU on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 63 Kingsway Manchester M19 2LL England to Sakhi House Bridge Street, Pendlebury Swinton Manchester M27 4DU on 11 March 2016 (1 page) |
10 July 2015 | Registered office address changed from 20 Weygates Drive Hale Barns Altrincham Cheshire WA15 0BW to 63 Kingsway Manchester M19 2LL on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 20 Weygates Drive Hale Barns Altrincham Cheshire WA15 0BW to 63 Kingsway Manchester M19 2LL on 10 July 2015 (1 page) |
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
9 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
10 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
25 February 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
6 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 June 2009 | Ad 22/10/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
26 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
26 June 2009 | Ad 22/10/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
26 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 December 2008 | Appointment terminated director mohammad asif (2 pages) |
1 December 2008 | Appointment terminated director mohammad asif (2 pages) |
4 November 2008 | Appointment terminated director and secretary jalaluddin kajani (1 page) |
4 November 2008 | Appointment terminated director and secretary jalaluddin kajani (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from suite 107, trafalgar house granville place millhill london NW7 3SA (1 page) |
3 November 2008 | Memorandum and Articles of Association (8 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from suite 107, trafalgar house granville place millhill london NW7 3SA (1 page) |
3 November 2008 | Memorandum and Articles of Association (8 pages) |
30 October 2008 | Director appointed ayesha asif (2 pages) |
30 October 2008 | Appointment terminated director nawazali kajani (1 page) |
30 October 2008 | Director and secretary appointed mohammad asif (2 pages) |
30 October 2008 | Director appointed ayesha asif (2 pages) |
30 October 2008 | Director and secretary appointed mohammad asif (2 pages) |
30 October 2008 | Appointment terminated director nawazali kajani (1 page) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 October 2008 | Company name changed london group of properties (halifax) LIMITED\certificate issued on 27/10/08 (2 pages) |
24 October 2008 | Company name changed london group of properties (halifax) LIMITED\certificate issued on 27/10/08 (2 pages) |
11 June 2008 | Return made up to 30/05/08; full list of members
|
11 June 2008 | Return made up to 30/05/08; full list of members
|
23 June 2007 | Particulars of mortgage/charge (6 pages) |
23 June 2007 | Particulars of mortgage/charge (6 pages) |
30 May 2007 | Incorporation (12 pages) |
30 May 2007 | Incorporation (12 pages) |