Oldham
Lancashire
OL8 4DH
Secretary Name | D R Sefton & Co Secretarial Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Secretary Name | Mr Mohibur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Frederick Street Oldham Lancashire OL8 4DH |
Director Name | Mr Mohibur Rahman |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 177 Frederick Street Oldham Lancashire OL8 4DH |
Registered Address | 8 Rochdale Road Royton Oldham OL2 6QJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Helon Begum 50.00% Ordinary |
---|---|
50 at £1 | Mohibur Rahman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,337 |
Cash | £13,331 |
Current Liabilities | £338,034 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
31 January 2018 | Delivered on: 21 February 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 1-5 victoria street, chadderton, oldham, OL9 0HH & land lying to the west side of bentley street, chadderton, oldham for further information please refer to the instrument attached. Outstanding |
---|---|
31 January 2018 | Delivered on: 9 February 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that land and buildings at 1-5 victoria street, chadderton, oldham, OL9 0HH and land lying to the west side of bentley street, chadderton, oldham. Outstanding |
31 December 2010 | Delivered on: 6 January 2011 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Change of details for Mrs Helon Begum as a person with significant control on 1 January 2022 (2 pages) |
3 October 2023 | Termination of appointment of D R Sefton & Co Secretarial Ltd as a secretary on 1 October 2023 (1 page) |
7 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
19 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
15 September 2022 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to 8 Rochdale Road Royton Oldham OL2 6QJ on 15 September 2022 (1 page) |
24 March 2022 | Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with updates (3 pages) |
26 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
18 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
21 February 2018 | Registration of charge 067218700003, created on 31 January 2018 (13 pages) |
9 February 2018 | Registration of charge 067218700002, created on 31 January 2018 (9 pages) |
1 February 2018 | Registered office address changed from Sefton & Co 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 1 February 2018 (1 page) |
1 February 2018 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
21 December 2017 | Notification of Helon Begum as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Satisfaction of charge 1 in full (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 June 2016 | Administrative restoration application (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 June 2016 | Administrative restoration application (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
1 June 2015 | Termination of appointment of Mohibur Rahman as a director on 1 February 2015 (1 page) |
1 June 2015 | Termination of appointment of Mohibur Rahman as a director on 1 February 2015 (1 page) |
1 June 2015 | Termination of appointment of Mohibur Rahman as a director on 1 February 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Secretary's details changed for D R Sefton & Co Secretarial Ltd on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Secretary's details changed for D R Sefton & Co Secretarial Ltd on 17 November 2009 (2 pages) |
11 September 2009 | Company name changed csda finance LIMITED\certificate issued on 13/09/09 (2 pages) |
11 September 2009 | Company name changed csda finance LIMITED\certificate issued on 13/09/09 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 June 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
4 June 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 May 2009 | Director appointed mohibur rahman (1 page) |
16 May 2009 | Director appointed mohibur rahman (1 page) |
8 May 2009 | Appointment terminated secretary mohibur rahman (1 page) |
8 May 2009 | Secretary appointed d r sefton & co secretarial LTD (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 177 frederick street oldham OL84DH (1 page) |
8 May 2009 | Secretary appointed d r sefton & co secretarial LTD (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 177 frederick street oldham OL84DH (1 page) |
8 May 2009 | Appointment terminated secretary mohibur rahman (1 page) |
13 October 2008 | Incorporation (13 pages) |
13 October 2008 | Incorporation (13 pages) |