Company NameHouse Of Names Limited
DirectorAsif Munir Ahmed
Company StatusActive
Company Number03126211
CategoryPrivate Limited Company
Incorporation Date15 November 1995(28 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Zafar Saeed Ahmed
NationalityBritish
StatusCurrent
Appointed10 November 2002(6 years, 12 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProject House 19 Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameMr Asif Munir Ahmed
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(26 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
Director NameMunir Ahmed
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCopperfields Bucklow View
Park Road, Bowdon
Altrincham
Cheshire
WA14 3JP
Secretary NameNazir Ahmed
NationalityBritish
StatusResigned
Appointed15 November 1995(same day as company formation)
RoleSalesman
Correspondence Address36 Edge Street
Manchester
M4 1HN
Director NameMr Saeed Ahmed
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2000)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Bucklow View
Bowdon
Altrincham
Cheshire
WA14 3JP
Secretary NameMr Saeed Ahmed
NationalityBritish
StatusResigned
Appointed29 December 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2001)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Bucklow View
Bowdon
Altrincham
Cheshire
WA14 3JP
Director NameMr Zafar Saeed Ahmed
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(5 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 November 2001)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressOakhill
10 Bucklow View
Bowdon
Cheshire
WA14 3JP
Secretary NameMr Zafar Saeed Ahmed
NationalityBritish
StatusResigned
Appointed01 November 2001(5 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 November 2001)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressOakhill
10 Bucklow View
Bowdon
Cheshire
WA14 3JP
Director NameMr Saeed Ahmed
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(11 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Banico House Tilson Road
Roundthorn Industrial Estate
Manchester
M23 9GF
Director NameNahid Ahmed
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(15 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tilson Services Ltd- Unit 8 Banico House
Tilson Road Roundthorn Industrial Estate
Manchester
M23 9GF
Director NameMrs Nahid Ahmed
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(15 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Banico House Tilson Road
Roundthorn Industrial Estate
Manchester
M23 9GF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.hushe.com

Location

Registered Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Nahid Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£262,170
Cash£10,191
Current Liabilities£152,368

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

12 July 2007Delivered on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 122-124 foregate street chester t/n CH165321, buildings structures, fixtures insurances, goodwill, all movable plant machinery and equipment,. See the mortgage charge document for full details.
Outstanding
11 February 2019Delivered on: 16 February 2019
Persons entitled: Mr Zafar Saeed Ahmed

Classification: A registered charge
Particulars: Land lying to the east of halesfield 20 telford t/no SL192206.
Outstanding
24 March 2016Delivered on: 1 April 2016
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Outstanding
24 March 2016Delivered on: 1 April 2016
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: (1) 19 cambridge road, ellesmere port CH65 4AE (freehold) registered under title number CH212361.
Outstanding
24 March 2016Delivered on: 1 April 2016
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: (1) 19 cambridge road, ellesmere port CH65 4AE (freehold) registered under title number CH212361 please see continuation page.
Outstanding
24 March 2016Delivered on: 1 April 2016
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: (1) 19 cambridge road, ellesmere port, CH65 4AE (freehold) registered under title number CH212361 please see attached continuation page.
Outstanding
28 August 2012Delivered on: 30 August 2012
Persons entitled:
Bank of Ireland (UK) PLC
The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to each of the governor and company of the bank of ireland and the bank of ireland (UK) PLC on any account whatsoever.
Particulars: F/H property k/a 3,5, and 7 upton road, birkenhead t/nos:MS126107,MS43209 and MS17681 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
28 August 2012Delivered on: 30 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland & Bank of Ireland (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property flat 86, finn house, bevenden street, london t/no EGL468873 fixed and floating charge over the undertaking all including goodwill, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 August 2012Delivered on: 30 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland & Bank of Ireland (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 124 ashcombe house, exeter road, enfield t/no EGL236541 fixed and floating charge over the undertaking all including goodwill, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 August 2012Delivered on: 30 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland & Bank of Ireland (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 49A ollershaw lane, marston. Northwich t/no CH460211 fixed and floating charge over the undertaking all including goodwill, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 August 2012Delivered on: 30 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a st annes first school woodhouse square leeds t/no WYK492082 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
2 June 2011Delivered on: 14 June 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at the back of kings buildings 6 king street chester t/no CH496344.
Outstanding
28 October 2010Delivered on: 29 October 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The land on the north side of halesfield 16,halesfield, telford t/no SL65317.
Outstanding
28 October 2010Delivered on: 29 October 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apartment 827,51 whitworth street west, manchester and parking space.
Outstanding
28 October 2010Delivered on: 29 October 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 43 peel lane, heywood.
Outstanding
28 October 2010Delivered on: 29 October 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 24 coed mor, penyffordd, holywell.
Outstanding
4 January 2008Delivered on: 25 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1506 100 kingsway barnet london.
Outstanding
14 January 2008Delivered on: 29 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 32 agnew road gorton manchester.
Outstanding
14 January 2008Delivered on: 29 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 euston road and 229-233 euston grove morecambe.
Outstanding
14 January 2008Delivered on: 29 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 62 rogers house page street london.
Outstanding
14 January 2008Delivered on: 29 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 88 verney house jerome crescent london.
Outstanding
14 January 2008Delivered on: 29 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 5 12 grande parade london.
Outstanding
8 January 2008Delivered on: 29 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The former town hall 24 high street holywell flintshire.
Outstanding
8 January 2008Delivered on: 29 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The royal oak public house meadow street accrington.
Outstanding
14 January 2008Delivered on: 29 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16 front street brampton cumbria.
Outstanding
8 January 2008Delivered on: 29 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 567 chorley old road bolton.
Outstanding
11 January 2008Delivered on: 29 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Thorneys cottage stretton road warrington.
Outstanding
12 July 2007Delivered on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26 church street flint t/n WA912491, buildings structures, fixtures insurances, goodwill, all movable plant machinery and equipment,. See the mortgage charge document for full details.
Outstanding
12 July 2007Delivered on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 57A high street north dunstable t/n BD236338, buildings structures, fixtures insurances, goodwill, all movable plant machinery and equipment,. See the mortgage charge document for full details.
Outstanding
12 July 2007Delivered on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 19 cambridge road ellesmore port t/n CH212361, buildings structures, fixtures insurances, goodwill, all movable plant machinery and equipment,. See the mortgage charge document for full details.
Outstanding
12 July 2007Delivered on: 19 July 2007
Satisfied on: 9 May 2019
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 50-92 pelham street worksop t/n NT412834 buildings structures, fixtures insurances, goodwill, all movable plant machinery and equipment,. See the mortgage charge document for full details.
Fully Satisfied
12 July 2007Delivered on: 19 July 2007
Satisfied on: 9 May 2019
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as 1-6 8-12 14 16 18 20 22 24 26 28 30 and 32 t/n's SYK426768 SYK426771 SYK426775 SYK426778 SYK426787 SYK426783 SYK426784 SYK426785 SYK426788 SYK426790 SYK426793 SYK426794 SYK426795 SYK426796, SYK426797, SYK426798 SYK426799 SYK426800 SYK426801 SYK426802 SYK426803, buildings structures, fixtures insurances, goodwill, all movable plant machinery and equipment,. See the mortgage charge document for full details.
Fully Satisfied
12 July 2007Delivered on: 19 July 2007
Satisfied on: 13 April 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For details of properties charged please refer to form 395, undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 April 2005Delivered on: 15 April 2005
Satisfied on: 28 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at pelham street manton workshop nottinghamshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 April 1999Delivered on: 12 May 1999
Satisfied on: 7 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 100 bridge street warrington t/no CH269069. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 April 1999Delivered on: 20 April 1999
Satisfied on: 28 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 church street flint. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 January 1999Delivered on: 15 January 1999
Satisfied on: 22 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chesnut court liverpool road widnes cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 December 1998Delivered on: 6 January 1999
Satisfied on: 7 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
10 February 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
16 August 2022Previous accounting period shortened from 30 November 2021 to 29 November 2021 (1 page)
1 February 2022Confirmation statement made on 19 December 2021 with updates (4 pages)
31 January 2022Notification of Asif Munir Ahmed as a person with significant control on 25 January 2022 (2 pages)
31 January 2022Cessation of Nahid Ahmed as a person with significant control on 25 January 2022 (1 page)
31 January 2022Termination of appointment of Zafar Saeed Ahmed as a secretary on 25 January 2022 (1 page)
31 January 2022Appointment of Mr Asif Munir Ahmed as a director on 25 January 2022 (2 pages)
31 January 2022Termination of appointment of Nahid Ahmed as a director on 25 January 2022 (1 page)
31 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
2 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
8 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
9 May 2019Satisfaction of charge 11 in full (1 page)
9 May 2019Satisfaction of charge 13 in full (1 page)
9 May 2019Satisfaction of charge 31 in full (1 page)
9 May 2019Satisfaction of charge 30 in full (1 page)
9 May 2019Satisfaction of charge 7 in full (2 pages)
9 May 2019Satisfaction of charge 18 in full (1 page)
9 May 2019Satisfaction of charge 27 in full (1 page)
9 May 2019Satisfaction of charge 8 in full (1 page)
9 May 2019Satisfaction of charge 33 in full (2 pages)
9 May 2019Satisfaction of charge 21 in full (1 page)
9 May 2019Satisfaction of charge 24 in full (1 page)
9 May 2019Satisfaction of charge 15 in full (1 page)
9 May 2019Satisfaction of charge 32 in full (1 page)
9 May 2019Satisfaction of charge 19 in full (1 page)
9 May 2019Satisfaction of charge 16 in full (1 page)
9 May 2019Satisfaction of charge 10 in full (1 page)
9 May 2019Satisfaction of charge 9 in full (1 page)
9 May 2019Satisfaction of charge 26 in full (1 page)
9 May 2019Satisfaction of charge 22 in full (1 page)
9 May 2019Satisfaction of charge 20 in full (1 page)
9 May 2019Satisfaction of charge 28 in full (1 page)
9 May 2019Satisfaction of charge 14 in full (1 page)
9 May 2019Satisfaction of charge 17 in full (1 page)
9 May 2019Satisfaction of charge 12 in full (1 page)
9 May 2019Satisfaction of charge 25 in full (1 page)
9 May 2019Satisfaction of charge 29 in full (2 pages)
9 May 2019Satisfaction of charge 23 in full (1 page)
16 February 2019Registration of charge 031262110038, created on 11 February 2019 (6 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
29 August 2018Previous accounting period extended from 29 November 2017 to 30 November 2017 (1 page)
9 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
16 November 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
29 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
29 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 April 2016Satisfaction of charge 6 in full (4 pages)
13 April 2016Satisfaction of charge 6 in full (4 pages)
1 April 2016Registration of charge 031262110034, created on 24 March 2016 (33 pages)
1 April 2016Registration of charge 031262110034, created on 24 March 2016 (33 pages)
1 April 2016Registration of charge 031262110035, created on 24 March 2016 (33 pages)
1 April 2016Registration of charge 031262110037, created on 24 March 2016 (4 pages)
1 April 2016Registration of charge 031262110036, created on 24 March 2016 (12 pages)
1 April 2016Registration of charge 031262110036, created on 24 March 2016 (12 pages)
1 April 2016Registration of charge 031262110037, created on 24 March 2016 (4 pages)
1 April 2016Registration of charge 031262110035, created on 24 March 2016 (33 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(4 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(4 pages)
19 February 2016Secretary's details changed for Mr Zafar Saeed Ahmed on 18 February 2016 (1 page)
19 February 2016Secretary's details changed for Mr Zafar Saeed Ahmed on 18 February 2016 (1 page)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
16 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1,000
(4 pages)
5 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1,000
(4 pages)
15 October 2013Amended accounts made up to 30 November 2012 (3 pages)
15 October 2013Amended accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
17 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 31 (6 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 31 (6 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 33 (6 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 30 (6 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 30 (6 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 33 (6 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 32 (6 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 32 (6 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 May 2012Termination of appointment of Nahid Ahmed as a director (1 page)
14 May 2012Termination of appointment of Nahid Ahmed as a director (1 page)
14 May 2012Appointment of Mrs Nahid Ahmed as a director (2 pages)
14 May 2012Appointment of Mrs Nahid Ahmed as a director (2 pages)
30 November 2011Termination of appointment of Saeed Ahmed as a director (1 page)
30 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
30 November 2011Termination of appointment of Saeed Ahmed as a director (1 page)
30 November 2011Appointment of Nahid Ahmed as a director (2 pages)
30 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
30 November 2011Appointment of Nahid Ahmed as a director (2 pages)
14 September 2011Secretary's details changed for Mr Zafar Saeed Ahmed on 1 September 2011 (2 pages)
14 September 2011Secretary's details changed for Mr Zafar Saeed Ahmed on 1 September 2011 (2 pages)
14 September 2011Director's details changed for Saeed Ahmed on 1 September 2011 (2 pages)
14 September 2011Director's details changed for Saeed Ahmed on 1 September 2011 (2 pages)
14 September 2011Secretary's details changed for Mr Zafar Saeed Ahmed on 1 September 2011 (2 pages)
14 September 2011Director's details changed for Saeed Ahmed on 1 September 2011 (2 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
14 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
13 December 2010Registered office address changed from Brighton House 273-275 Wilmslow Road Fallowfield Manchester M14 5JQ on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Brighton House 273-275 Wilmslow Road Fallowfield Manchester M14 5JQ on 13 December 2010 (1 page)
29 October 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 December 2009Director's details changed for Saeed Ahmed on 5 October 2009 (2 pages)
15 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Saeed Ahmed on 5 October 2009 (2 pages)
15 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Saeed Ahmed on 5 October 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
18 March 2009Return made up to 15/11/08; full list of members (3 pages)
18 March 2009Return made up to 15/11/08; full list of members (3 pages)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 January 2008Particulars of mortgage/charge (6 pages)
29 January 2008Particulars of mortgage/charge (6 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Particulars of mortgage/charge (6 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Particulars of mortgage/charge (6 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
5 December 2007Return made up to 15/11/07; full list of members (2 pages)
5 December 2007Return made up to 15/11/07; full list of members (2 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 July 2007Declaration of satisfaction of mortgage/charge (1 page)
28 July 2007Declaration of satisfaction of mortgage/charge (1 page)
28 July 2007Declaration of satisfaction of mortgage/charge (1 page)
28 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (5 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (5 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
2 January 2007Return made up to 15/11/06; full list of members (2 pages)
2 January 2007Return made up to 15/11/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
27 January 2006Return made up to 15/11/05; full list of members (2 pages)
27 January 2006Return made up to 15/11/05; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
14 December 2004Return made up to 15/11/04; full list of members (6 pages)
14 December 2004Return made up to 15/11/04; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
7 November 2003Return made up to 15/11/03; full list of members (6 pages)
7 November 2003Return made up to 15/11/03; full list of members (6 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
25 June 2003Return made up to 15/11/02; full list of members (7 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Return made up to 15/11/02; full list of members (7 pages)
25 June 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
8 January 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
8 January 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
16 October 2002Secretary resigned;director resigned (1 page)
16 October 2002Secretary resigned;director resigned (1 page)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002Return made up to 15/11/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
  • 363(288) ‐ Secretary resigned
(6 pages)
9 October 2002Return made up to 15/11/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
  • 363(288) ‐ Secretary resigned
(6 pages)
2 January 2002Total exemption small company accounts made up to 30 November 2000 (6 pages)
2 January 2002Total exemption small company accounts made up to 30 November 2000 (6 pages)
5 November 2001Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 05/11/01
(6 pages)
5 November 2001Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 05/11/01
(6 pages)
19 September 2001Registered office changed on 19/09/01 from: 36-38 edge street manchester M4 1HN (1 page)
19 September 2001Registered office changed on 19/09/01 from: 36-38 edge street manchester M4 1HN (1 page)
31 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
31 March 2000Return made up to 15/11/99; full list of members (6 pages)
31 March 2000Return made up to 15/11/99; full list of members (6 pages)
30 March 2000Accounts for a dormant company made up to 30 November 1998 (1 page)
30 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2000Accounts for a dormant company made up to 30 November 1998 (1 page)
12 May 1999Particulars of mortgage/charge (4 pages)
12 May 1999Particulars of mortgage/charge (4 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
26 January 1999New secretary appointed;new director appointed (2 pages)
26 January 1999New secretary appointed;new director appointed (2 pages)
15 January 1999Particulars of mortgage/charge (4 pages)
15 January 1999Particulars of mortgage/charge (4 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999Secretary resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: c/o riaz ahmed & co 2ND floor, hilton house 26/28 hilton street manchester M1 2EH (1 page)
13 January 1999Registered office changed on 13/01/99 from: c/o riaz ahmed & co 2ND floor, hilton house 26/28 hilton street manchester M1 2EH (1 page)
6 January 1999Particulars of mortgage/charge (5 pages)
6 January 1999Particulars of mortgage/charge (5 pages)
7 December 1998Return made up to 15/11/98; no change of members (4 pages)
7 December 1998Return made up to 15/11/98; no change of members (4 pages)
7 December 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
7 December 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
11 September 1998Return made up to 15/11/97; no change of members (4 pages)
11 September 1998Return made up to 15/11/97; no change of members (4 pages)
21 January 1997Return made up to 15/11/96; full list of members (6 pages)
21 January 1997Return made up to 15/11/96; full list of members (6 pages)
21 January 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
21 January 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1995New director appointed (4 pages)
16 November 1995Secretary resigned (2 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995Director resigned (4 pages)
16 November 1995New director appointed (4 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995Director resigned (4 pages)
16 November 1995Secretary resigned (2 pages)
15 November 1995Incorporation (38 pages)
15 November 1995Incorporation (38 pages)