Company NameHomes Direct Limited
Company StatusDissolved
Company Number02120710
CategoryPrivate Limited Company
Incorporation Date8 April 1987(37 years, 1 month ago)
Dissolution Date20 June 2023 (10 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAhmed Al-Khafaji
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(14 years, 1 month after company formation)
Appointment Duration22 years, 1 month (closed 20 June 2023)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 PO Box 38478
Dubai
United Arab Emirates
Director NameMr Falah Hassan Al-Khafaji
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(14 years, 1 month after company formation)
Appointment Duration22 years, 1 month (closed 20 June 2023)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address1 Leyburn Close
Whitefield
Manchester
Lancashire
M45 7UE
Secretary NameFalah Hassan Abid Ali Al Khafaji
NationalityBritish
StatusClosed
Appointed19 December 2002(15 years, 8 months after company formation)
Appointment Duration20 years, 6 months (closed 20 June 2023)
RoleCompany Director
Correspondence Address1 Leyburn Close
Whitefield
Manchester
M45 7UE
Director NameMrs Angela Christine Al-Khafaji
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Leyburn Close
Whitefield
Manchester
Lancashire
M45 7UE
Director NameMr Falah Hassan Al-Khafaji
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Leyburn Close
Whitefield
Manchester
Lancashire
M45 7UE
Secretary NameMr Falah Hassan Al-Khafaji
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Leyburn Close
Whitefield
Manchester
Lancashire
M45 7UE
Director NameJassam Hani Al Khafaji
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(11 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 2003)
RoleStudent
Correspondence Address1 Kingston House South
Ennismore Gardens
London
SW7 1NF
Secretary NameMr William John Spibey
NationalityBritish
StatusResigned
Appointed18 September 2000(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Trimmingham Drive
Brandlesholme
Bury
Lancashire
BL8 1JW

Contact

Websitebondrealestates.com

Location

Registered Address98 Crumpsall Lane
Crumpsall
Manchester
Lancashire
M8 5SG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

998 at £1Bond Real Estate LTD
99.80%
Ordinary
1 at £1Falah Hassan Al-khafaji
0.10%
Ordinary
1 at £1Mrs Angela Al-khafaji
0.10%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

27 February 1998Delivered on: 5 March 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 42 kings road, prestwich, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 February 1998Delivered on: 5 March 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 27 cleveland road, crumpsall. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 February 1998Delivered on: 5 March 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 100 manchester road, bury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 February 1998Delivered on: 5 March 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 44 kings road, prestwich. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 April 1989Delivered on: 9 May 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 manchester road, bury, greater manchester.
Outstanding
27 February 1989Delivered on: 2 March 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lands hereditaments and premises being 1 hardman avenue prestwich manchester.
Outstanding
27 February 1989Delivered on: 2 March 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lands hereditaments and premises being 106 kings road, prestwich manchester.
Outstanding
27 February 1989Delivered on: 2 March 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lands hereditaments and premises being 116 kings road, prestwich manchester.
Outstanding
10 June 2002Delivered on: 14 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 88 crumpsall lane crumpsall manchester t/n GM445906. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 June 2002Delivered on: 14 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 26 st mary's hall road crumpsall manchester t/n LA27223. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 June 2002Delivered on: 14 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 86 crumpsall lane crumpsall manchester t/n GM411845. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 February 1998Delivered on: 5 March 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 2 eaton road, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 February 1998Delivered on: 5 March 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 92 crumpsall lane, crumpsall. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 February 1989Delivered on: 2 March 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lands hereditaments and premises being 104 kings road, prestwich, manchester.
Outstanding

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
22 March 2023Application to strike the company off the register (1 page)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
23 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
21 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(5 pages)
14 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 January 2010Director's details changed for Ahmed Al-Khafaji on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Ahmed Al-Khafaji on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Ahmed Al-Khafaji on 1 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 17/12/08; full list of members (4 pages)
2 March 2009Return made up to 17/12/08; full list of members (4 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 January 2008Return made up to 17/12/07; full list of members (3 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 17/12/07; full list of members (3 pages)
11 January 2008Director's particulars changed (1 page)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 January 2007Return made up to 17/12/06; full list of members (3 pages)
10 January 2007Return made up to 17/12/06; full list of members (3 pages)
13 January 2006Return made up to 17/12/05; full list of members (7 pages)
13 January 2006Return made up to 17/12/05; full list of members (7 pages)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2005Return made up to 17/12/04; full list of members (7 pages)
5 January 2005Return made up to 17/12/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 January 2004Return made up to 17/12/03; full list of members (7 pages)
27 January 2004Return made up to 17/12/03; full list of members (7 pages)
10 February 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 February 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
6 July 2002Declaration of assistance for shares acquisition (4 pages)
6 July 2002Declaration of assistance for shares acquisition (4 pages)
29 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 December 2001Return made up to 17/12/01; full list of members (7 pages)
21 December 2001Return made up to 17/12/01; full list of members (7 pages)
20 November 2001Registered office changed on 20/11/01 from: 86-88 crumpsall lane manchester lancashire M8 5SG (1 page)
20 November 2001Registered office changed on 20/11/01 from: 86-88 crumpsall lane manchester lancashire M8 5SG (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
11 January 2001Return made up to 29/12/00; full list of members (6 pages)
11 January 2001Return made up to 29/12/00; full list of members (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (7 pages)
10 January 2001Full accounts made up to 31 March 2000 (7 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned;director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned;director resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: 1 leyburn close ringley chase whitefield manchester M25 7UE (1 page)
17 March 2000Registered office changed on 17/03/00 from: 1 leyburn close ringley chase whitefield manchester M25 7UE (1 page)
4 January 2000Return made up to 29/12/99; full list of members (7 pages)
4 January 2000Return made up to 29/12/99; full list of members (7 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 December 1998Return made up to 29/12/98; no change of members (4 pages)
18 December 1998Return made up to 29/12/98; no change of members (4 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (12 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (12 pages)
14 January 1998Return made up to 29/12/97; no change of members (4 pages)
14 January 1998Return made up to 29/12/97; no change of members (4 pages)
12 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 December 1996Return made up to 29/12/96; full list of members (5 pages)
30 December 1996Return made up to 29/12/96; full list of members (5 pages)
21 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
21 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 January 1996Return made up to 29/12/95; no change of members (4 pages)
16 January 1996Return made up to 29/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
8 April 1987Incorporation (14 pages)
8 April 1987Incorporation (14 pages)