Rochdale
OL11 5JE
Secretary Name | Inayat Khan Babar |
---|---|
Status | Current |
Appointed | 30 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Wordsworth Way Rochdale OL11 5JE |
Director Name | Mrs Elizabeth Anne Babar |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2013(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Wordsworth Way Rochdale Lancashire OL11 5JE |
Registered Address | 42 Wordsworth Way Rochdale Lancashire OL11 5JE |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Bamford |
Built Up Area | Greater Manchester |
510 at £1 | Inayat Khan Babar 51.00% Ordinary |
---|---|
190 at £1 | Elizabeth Anne Babar 19.00% Ordinary |
100 at £1 | Asaf Rhys Khan Babar 10.00% Ordinary |
100 at £1 | Asam Rehman Khan Babar 10.00% Ordinary |
100 at £1 | Shanna Bibi Babar 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,649 |
Cash | £105,152 |
Current Liabilities | £13,011 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
18 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
9 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (10 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
18 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
25 March 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
29 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
27 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
9 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
13 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
2 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
17 November 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
3 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 February 2014 | Statement of capital following an allotment of shares on 15 February 2013
|
27 February 2014 | Statement of capital following an allotment of shares on 15 February 2013
|
27 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
13 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
13 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
12 February 2013 | Appointment of Mrs Elizabeth Anne Babar as a director (2 pages) |
12 February 2013 | Appointment of Mrs Elizabeth Anne Babar as a director (2 pages) |
7 February 2013 | Registered office address changed from 12 Olivetree Road Liverpool Merseyside L15 7LL England on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 12 Olivetree Road Liverpool Merseyside L15 7LL England on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 12 Olivetree Road Liverpool Merseyside L15 7LL England on 7 February 2013 (1 page) |
30 January 2013 | Incorporation (37 pages) |
30 January 2013 | Incorporation (37 pages) |