ADHAN DEVELOPMENTS LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB2 6AH

Company number 04756509
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address ADHAN HOUSE 1ST FLOOR, 52A PRESTON NEW ROAD, BLACKBURN, LANCASHIRE, BB2 6AH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 . The most likely internet sites of ADHAN DEVELOPMENTS LIMITED are www.adhandevelopments.co.uk, and www.adhan-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Adhan Developments Limited is a Private Limited Company. The company registration number is 04756509. Adhan Developments Limited has been working since 07 May 2003. The present status of the company is Active. The registered address of Adhan Developments Limited is Adhan House 1st Floor 52a Preston New Road Blackburn Lancashire Bb2 6ah. . PATEL, Mohmed Salim Ismail is a Director of the company. Secretary PATEL, Mustaq Ahmed Ismail has been resigned. Secretary VALLI, Imtiaz has been resigned. Director VALLI, Imtiaz has been resigned. The company operates in "Development of building projects".


Current Directors

Director
PATEL, Mohmed Salim Ismail
Appointed Date: 07 May 2003
56 years old

Resigned Directors

Secretary
PATEL, Mustaq Ahmed Ismail
Resigned: 28 September 2009
Appointed Date: 26 June 2006

Secretary
VALLI, Imtiaz
Resigned: 26 June 2006
Appointed Date: 07 May 2003

Director
VALLI, Imtiaz
Resigned: 14 September 2005
Appointed Date: 07 May 2003
56 years old

Persons With Significant Control

Adhan Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADHAN DEVELOPMENTS LIMITED Events

15 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

06 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

03 Jun 2016
Total exemption small company accounts made up to 31 October 2015
26 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

...
... and 83 more events
04 Jul 2003
Particulars of mortgage/charge
26 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

26 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

26 Jun 2003
Resolutions
  • ELRES ‐ Elective resolution

07 May 2003
Incorporation

ADHAN DEVELOPMENTS LIMITED Charges

28 February 2014
Charge code 0475 6509 0026
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Medina dairy LTD brookhouse lane blackburn t/n LA592579…
19 June 2012
Legal charge
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property known as spring mill hotel, whalley road…
18 June 2012
Assignment of rental income
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Rental income in the properties f/h land k/a asco general…
18 June 2012
Debenture
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2012
Mortgage deed
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a asco general supplied LTD temple drive…
9 November 2007
Legal charge
Delivered: 14 November 2007
Status: Satisfied on 3 August 2012
Persons entitled: National Westminster Bank PLC
Description: Newton street mill newton street blackburn t/no LA409795…
9 November 2007
Legal charge
Delivered: 14 November 2007
Status: Satisfied on 3 August 2012
Persons entitled: National Westminster Bank PLC
Description: Spring mill hotel whalley road langho t/no LA711481. By way…
9 November 2007
Legal charge
Delivered: 14 November 2007
Status: Satisfied on 3 August 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 12 sovereign court wyrefields poulton le fylde t/no…
9 November 2007
Legal charge
Delivered: 14 November 2007
Status: Satisfied on 3 August 2012
Persons entitled: National Westminster Bank PLC
Description: 7 trident park trident way blackburn t/no LAN34623. By way…
9 November 2007
Debenture
Delivered: 14 November 2007
Status: Satisfied on 3 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2007
Charge on deposit
Delivered: 14 June 2007
Status: Satisfied on 7 February 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of first fixed charge the deposit. See the mortgage…
12 June 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied on 7 February 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
12 June 2007
Legal charge
Delivered: 14 June 2007
Status: Satisfied on 7 February 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 30 sovereign street, leeds t/no…
25 October 2006
Legal mortgage
Delivered: 8 November 2006
Status: Satisfied on 7 February 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a unit 12 sovereign park, wyrefields…
2 June 2006
Legal mortgage
Delivered: 10 June 2006
Status: Satisfied on 7 February 2008
Persons entitled: Hsbc Bank PLC
Description: Unit A2 trident park blackburn. With the benefit of all…
23 February 2006
Debenture
Delivered: 28 February 2006
Status: Satisfied on 7 February 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2006
Legal mortgage
Delivered: 28 February 2006
Status: Satisfied on 7 February 2008
Persons entitled: Hsbc Bank PLC
Description: Property k/a the spring mill hotel, whalley road, landol…
15 February 2006
Legal mortgage
Delivered: 23 February 2006
Status: Satisfied on 7 February 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a newton street mill, temple drive…
15 February 2006
Legal mortgage
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H - 206 burnley road, blackburn, lancashire. With the…
16 September 2005
Legal charge of licensed premises
Delivered: 20 September 2005
Status: Satisfied on 14 June 2007
Persons entitled: National Westminster Bank PLC
Description: The spring mill hotel langho blackburn by way of fixed…
17 December 2004
Debenture
Delivered: 21 December 2004
Status: Satisfied on 14 June 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 14 June 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of newton street…
13 November 2003
Legal mortgage
Delivered: 29 November 2003
Status: Satisfied on 20 September 2005
Persons entitled: Yorkshire Bank PLC
Description: Newton street mill, temple drive, blackburn. Assigns the…
11 November 2003
Debenture
Delivered: 20 November 2003
Status: Satisfied on 20 September 2005
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 2003
Legal mortgage
Delivered: 11 July 2003
Status: Satisfied on 20 September 2005
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings at newton street mill temple drive…
3 July 2003
Debenture
Delivered: 4 July 2003
Status: Satisfied on 24 February 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…