Company NameAffinity Seven Law Solicitors Ltd
Company StatusActive
Company Number09541686
CategoryPrivate Limited Company
Incorporation Date14 April 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Ghafar Khan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityPakistani
StatusCurrent
Appointed14 April 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address140 Drake Strret
Rochdale
Lancashire
OL16 1PS
Director NameMr Waqar Khan
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address140 Drake Street
Rochdale
OL16 1PS
Director NameMiss Anneka Ramsha Tahir
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address140 Drake Street
Rochdale
OL16 1PS
Director NameMr Gulam Rabbani
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(8 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleManager
Country of ResidenceEngland
Correspondence Address55 The Fairoaks
Northampton
NN3 9UZ
Director NameMr Walter Edward Coupe
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2018(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address140 Drake Street
Rochdale
OL16 1PS
Director NameMr Jaffar Hussain Shah
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Mill Street
Bedford
MK40 3HD
Director NameMrs Sameera Yasin Fazal
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address140 Drake Street
Rochdale
OL16 1PS

Contact

Telephone01706 711176
Telephone regionRochdale

Location

Registered Address140 Drake Street
Rochdale
OL16 1PS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 day from now)

Charges

24 September 2020Delivered on: 24 September 2020
Persons entitled: The Property Barn LTD

Classification: A registered charge
Particulars: 3 vinery avenue. Leeds. LS9 9LX.
Outstanding

Filing History

26 February 2021Satisfaction of charge 095416860001 in full (1 page)
24 September 2020Registration of charge 095416860001, created on 24 September 2020 (4 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
15 June 2020Appointment of Mr Jaffar Hussain Shah as a director on 15 April 2020 (2 pages)
1 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Walter Edward Coupe as a director on 31 March 2020 (1 page)
30 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
24 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
17 December 2018Appointment of Mr Waqar Khan as a director on 15 December 2018 (2 pages)
17 December 2018Appointment of Mr Walter Edward Coupe as a director on 15 December 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
22 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
1 November 2017Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
1 November 2017Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
2 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
8 May 2017Registered office address changed from 140 Drake Strret Rochdale Lancashire OL16 1PS England to 140 Drake Street Rochdale OL16 1PS on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 140 Drake Strret Rochdale Lancashire OL16 1PS England to 140 Drake Street Rochdale OL16 1PS on 8 May 2017 (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
10 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
14 April 2015Incorporation
Statement of capital on 2015-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2015Incorporation
Statement of capital on 2015-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)