Dubai
United Arab Emirates
Director Name | Mr Falah Hassan Al-Khafaji |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2001(14 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (closed 20 June 2023) |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | 1 Leyburn Close Whitefield Manchester Lancashire M45 7UE |
Secretary Name | Falah Hassan Abid Ali Al Khafaji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2002(15 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 20 June 2023) |
Role | Company Director |
Correspondence Address | 1 Leyburn Close Whitefield Manchester M45 7UE |
Director Name | Mrs Angela Christine Al-Khafaji |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Leyburn Close Whitefield Manchester Lancashire M45 7UE |
Director Name | Mr Falah Hassan Al-Khafaji |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Leyburn Close Whitefield Manchester Lancashire M45 7UE |
Secretary Name | Mr Falah Hassan Al-Khafaji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Leyburn Close Whitefield Manchester Lancashire M45 7UE |
Director Name | Jassam Hani Al Khafaji |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 January 2003) |
Role | Student |
Correspondence Address | 1 Kingston House South Ennismore Gardens London SW7 1NF |
Secretary Name | Mr William John Spibey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Trimmingham Drive Brandlesholme Bury Lancashire BL8 1JW |
Website | bondrealestates.com |
---|
Registered Address | 98 Crumpsall Lane Crumpsall Manchester Lancashire M8 5SG |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
998 at £1 | Bond Real Estate LTD 99.80% Ordinary |
---|---|
1 at £1 | Falah Hassan Al-khafaji 0.10% Ordinary |
1 at £1 | Mrs Angela Al-khafaji 0.10% Ordinary |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 February 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1989 | Delivered 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 |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2023 | Application to strike the company off the register (1 page) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
23 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
21 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
15 January 2010 | Director's details changed for Ahmed Al-Khafaji on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Ahmed Al-Khafaji on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Ahmed Al-Khafaji on 1 October 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2009 | Return made up to 17/12/08; full list of members (4 pages) |
2 March 2009 | Return made up to 17/12/08; full list of members (4 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
11 January 2008 | Director's particulars changed (1 page) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
13 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
10 February 2003 | Return made up to 17/12/02; full list of members
|
10 February 2003 | Return made up to 17/12/02; full list of members
|
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | New secretary appointed (2 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
6 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
6 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
29 June 2002 | Resolutions
|
29 June 2002 | Resolutions
|
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 86-88 crumpsall lane manchester lancashire M8 5SG (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 86-88 crumpsall lane manchester lancashire M8 5SG (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
11 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
26 April 2000 | Secretary resigned;director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 1 leyburn close ringley chase whitefield manchester M25 7UE (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 1 leyburn close ringley chase whitefield manchester M25 7UE (1 page) |
4 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (12 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (12 pages) |
14 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
12 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 December 1996 | Return made up to 29/12/96; full list of members (5 pages) |
30 December 1996 | Return made up to 29/12/96; full list of members (5 pages) |
21 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
8 April 1987 | Incorporation (14 pages) |
8 April 1987 | Incorporation (14 pages) |