Company NameMiddleton Park Limited
DirectorsNoorjeha Rekhad and Yunus Rekhad
Company StatusActive
Company Number09188545
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)
Previous NameRekhad (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Noorjeha Rekhad
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address33 Orchard Street
Dewsbury
West Yorkshire
WF12 9LT
Director NameMr Yunus Rekhad
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Orchard Street
Dewsbury
West Yorkshire
WF12 9LT
Secretary NameMr Yunus Rekhad
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address33 Orchard Street
Dewsbury
West Yorkshire
WF12 9LT
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address33 Orchard Street
Dewsbury
West Yorkshire
WF12 9LT
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Noorjehan Rekhad
50.00%
Ordinary
50 at £1Younus Rekhad
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

20 July 2015Delivered on: 25 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground floor 97 middleton park road leeds.
Outstanding
8 July 2015Delivered on: 10 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
14 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
17 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
18 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
22 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-29
(3 pages)
8 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
11 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
25 July 2015Registration of charge 091885450002, created on 20 July 2015 (10 pages)
25 July 2015Registration of charge 091885450002, created on 20 July 2015 (10 pages)
10 July 2015Registration of charge 091885450001, created on 8 July 2015 (8 pages)
10 July 2015Registration of charge 091885450001, created on 8 July 2015 (8 pages)
10 July 2015Registration of charge 091885450001, created on 8 July 2015 (8 pages)
13 May 2015Secretary's details changed for Mr Younus Rekhad on 28 August 2014 (1 page)
13 May 2015Secretary's details changed for Mr Younus Rekhad on 28 August 2014 (1 page)
8 May 2015Director's details changed for Mr Younus Rekhad on 28 August 2014 (2 pages)
8 May 2015Director's details changed for Mr Younus Rekhad on 28 August 2014 (2 pages)
21 October 2014Director's details changed for Mrs Norrjehan Rekhad on 28 August 2014 (2 pages)
21 October 2014Director's details changed for Mrs Norrjehan Rekhad on 28 August 2014 (2 pages)
20 October 2014Appointment of Mr Younus Rekhad as a secretary on 28 August 2014 (2 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Appointment of Mrs Norrjehan Rekhad as a director on 28 August 2014 (2 pages)
20 October 2014Appointment of Mr Younus Rekhad as a secretary on 28 August 2014 (2 pages)
20 October 2014Appointment of Mr Younus Rekhad as a director on 28 August 2014 (2 pages)
20 October 2014Registered office address changed from 353a Great Horton Road, Bradford, West Yorkshire, BD7 3BZ United Kingdom to 33 Orchard Street Dewsbury West Yorkshire WF12 9LT on 20 October 2014 (1 page)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Registered office address changed from 353a Great Horton Road, Bradford, West Yorkshire, BD7 3BZ United Kingdom to 33 Orchard Street Dewsbury West Yorkshire WF12 9LT on 20 October 2014 (1 page)
20 October 2014Appointment of Mr Younus Rekhad as a director on 28 August 2014 (2 pages)
20 October 2014Appointment of Mrs Norrjehan Rekhad as a director on 28 August 2014 (2 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
28 August 2014Termination of appointment of Ashok Kumar Bhardwaj as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Ashok Kumar Bhardwaj as a director on 28 August 2014 (1 page)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)