Company NameCSDA Investments Limited
DirectorHelon Begum
Company StatusActive
Company Number06721870
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 5 months ago)
Previous NameCSDA Finance Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Helon Begum
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Frederick Street
Oldham
Lancashire
OL8 4DH
Secretary NameD R Sefton & Co Secretarial Ltd (Corporation)
StatusCurrent
Appointed01 April 2009(5 months, 2 weeks after company formation)
Appointment Duration15 years
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameMr Mohibur Rahman
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Frederick Street
Oldham
Lancashire
OL8 4DH
Director NameMr Mohibur Rahman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address177 Frederick Street
Oldham
Lancashire
OL8 4DH

Location

Registered Address8 Rochdale Road
Royton
Oldham
OL2 6QJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Helon Begum
50.00%
Ordinary
50 at £1Mohibur Rahman
50.00%
Ordinary

Financials

Year2014
Net Worth£31,337
Cash£13,331
Current Liabilities£338,034

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

31 January 2018Delivered 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 2018Delivered 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 2010Delivered 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

Filing History

7 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
3 October 2023Change of details for Mrs Helon Begum as a person with significant control on 1 January 2022 (2 pages)
3 October 2023Termination of appointment of D R Sefton & Co Secretarial Ltd as a secretary on 1 October 2023 (1 page)
7 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
19 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
15 September 2022Registered 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 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
24 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (3 pages)
26 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
21 February 2018Registration of charge 067218700003, created on 31 January 2018 (13 pages)
9 February 2018Registration of charge 067218700002, created on 31 January 2018 (9 pages)
1 February 2018Registered 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 2018Confirmation statement made on 13 October 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 13 October 2016 with updates (5 pages)
21 December 2017Notification of Helon Begum as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Satisfaction of charge 1 in full (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 June 2016Administrative restoration application (3 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 June 2016Administrative restoration application (3 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
1 June 2015Termination of appointment of Mohibur Rahman as a director on 1 February 2015 (1 page)
1 June 2015Termination of appointment of Mohibur Rahman as a director on 1 February 2015 (1 page)
1 June 2015Termination of appointment of Mohibur Rahman as a director on 1 February 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
17 November 2009Secretary's details changed for D R Sefton & Co Secretarial Ltd on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
17 November 2009Secretary's details changed for D R Sefton & Co Secretarial Ltd on 17 November 2009 (2 pages)
11 September 2009Company name changed csda finance LIMITED\certificate issued on 13/09/09 (2 pages)
11 September 2009Company name changed csda finance LIMITED\certificate issued on 13/09/09 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 June 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
4 June 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 May 2009Director appointed mohibur rahman (1 page)
16 May 2009Director appointed mohibur rahman (1 page)
8 May 2009Appointment terminated secretary mohibur rahman (1 page)
8 May 2009Secretary appointed d r sefton & co secretarial LTD (1 page)
8 May 2009Registered office changed on 08/05/2009 from 177 frederick street oldham OL84DH (1 page)
8 May 2009Secretary appointed d r sefton & co secretarial LTD (1 page)
8 May 2009Registered office changed on 08/05/2009 from 177 frederick street oldham OL84DH (1 page)
8 May 2009Appointment terminated secretary mohibur rahman (1 page)
13 October 2008Incorporation (13 pages)
13 October 2008Incorporation (13 pages)