Company NameCommercial Halifax Ltd
DirectorsYip Fung Wan and Chi Fun Idy Wong
Company StatusActive
Company Number06263362
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)
Previous NamesLondon Group Of Properties (Halifax) Limited and Ascon Investments (HX) Limited

Business Activity

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

Directors

Director NameMr Yip Fung Wan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed30 September 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address275 Featherstall Road North
Oldham
OL1 2NJ
Director NameMs Chi Fun Idy Wong
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address275 Featherstall Road North
Oldham
OL1 2NJ
Director NameMr Jalauddin Kajani
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sunbury Garden
Millhill
London
NW7 3SH
Director NameMr Nawaz Ali Kajani
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hartsbourne Road
Bushey Heath
Bushey
Hertfordshire
WD23 1JH
Secretary NameMr Jalauddin Kajani
NationalityIrish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sunbury Garden
Millhill
London
NW7 3SH
Director NameMr Mohammad Asif
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(1 year, 4 months after company formation)
Appointment Duration1 month (resigned 24 November 2008)
RoleRisk Manager
Country of ResidenceEngland
Correspondence Address20 Weygates Drive
Altrincham
Cheshire
WA15 0BW
Director NameMrs Ayesha Asif
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(1 year, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Weygates Drive
Altrincham
Cheshire
WA15 0BW
Secretary NameMr Mohammad Asif
NationalityBritish
StatusResigned
Appointed22 October 2008(1 year, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2021)
RoleRisk Manager
Country of ResidenceEngland
Correspondence Address20 Weygates Drive
Altrincham
Cheshire
WA15 0BW

Contact

Telephone020 82180404
Telephone regionLondon

Location

Registered Address275 Featherstall Road North
Oldham
OL1 2NJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Ascon Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£152,322
Cash£27,199
Current Liabilities£529,575

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

22 October 2008Delivered 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 2007Delivered 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

Filing History

19 October 2020Change of details for Mrs Ayesha Asif as a person with significant control on 1 October 2020 (2 pages)
9 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 August 2016Registered 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 2016Registered 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 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
11 March 2016Registered 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 2016Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
25 February 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
25 February 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
6 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 June 2009Ad 22/10/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
26 June 2009Return made up to 30/05/09; full list of members (3 pages)
26 June 2009Ad 22/10/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
26 June 2009Return made up to 30/05/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 December 2008Appointment terminated director mohammad asif (2 pages)
1 December 2008Appointment terminated director mohammad asif (2 pages)
4 November 2008Appointment terminated director and secretary jalaluddin kajani (1 page)
4 November 2008Appointment terminated director and secretary jalaluddin kajani (1 page)
3 November 2008Registered office changed on 03/11/2008 from suite 107, trafalgar house granville place millhill london NW7 3SA (1 page)
3 November 2008Memorandum and Articles of Association (8 pages)
3 November 2008Registered office changed on 03/11/2008 from suite 107, trafalgar house granville place millhill london NW7 3SA (1 page)
3 November 2008Memorandum and Articles of Association (8 pages)
30 October 2008Director appointed ayesha asif (2 pages)
30 October 2008Appointment terminated director nawazali kajani (1 page)
30 October 2008Director and secretary appointed mohammad asif (2 pages)
30 October 2008Director appointed ayesha asif (2 pages)
30 October 2008Director and secretary appointed mohammad asif (2 pages)
30 October 2008Appointment terminated director nawazali kajani (1 page)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 October 2008Company name changed london group of properties (halifax) LIMITED\certificate issued on 27/10/08 (2 pages)
24 October 2008Company name changed london group of properties (halifax) LIMITED\certificate issued on 27/10/08 (2 pages)
11 June 2008Return made up to 30/05/08; full list of members
  • 363(287) ‐ Registered office changed on 11/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
11 June 2008Return made up to 30/05/08; full list of members
  • 363(287) ‐ Registered office changed on 11/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
23 June 2007Particulars of mortgage/charge (6 pages)
23 June 2007Particulars of mortgage/charge (6 pages)
30 May 2007Incorporation (12 pages)
30 May 2007Incorporation (12 pages)