Company NameKempton Homes Limited
DirectorHabib Mofarah Ghasri
Company StatusActive
Company Number03925327
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Previous NameOrient House Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHabib Mofarah Ghasri
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2000(10 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe Farm
Styal Road
Wilmslow
Cheshire
SK9 4HZ
Director NameMiss Karen Lisa Chadwick
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address24 Gresley Avenue
Horwich
Bolton
Lancashire
BL6 5TQ
Secretary NameSam Grant Mabon
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Joseph Johnson Mews
Northenden
Manchester
M22 4UF
Director NameMr Farid Fazelynia
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish,Iranian
StatusResigned
Appointed08 December 2000(10 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Rise
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Secretary NameMr Farid Fazelynia
NationalityBritish,Iranian
StatusResigned
Appointed08 December 2000(10 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 January 2009)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressHolly Rise
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Director NameLoveiza Mofarah Ghasri
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(8 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe Farm Styal Road
Styal
Wilmslow
Cheshire
SK9 4HZ
Secretary NameLoveiza Mofarah Ghasri
NationalityBritish
StatusResigned
Appointed05 January 2009(8 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe Farm Styal Road
Styal
Wilmslow
Cheshire
SK9 4HZ
Director NameMrs Dianna Josephs
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(14 years after company formation)
Appointment Duration1 year (resigned 17 March 2015)
RoleRetail
Country of ResidenceEngland
Correspondence AddressWarwick House 5 Warwick Street
Manchester
Greater Manchester
M1 1AH
Secretary NameMr Habib Mofarah-Ghasri
StatusResigned
Appointed13 March 2017(17 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 February 2018)
RoleCompany Director
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ

Contact

Websitekemptonhomes.co.uk

Location

Registered AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Hawksford Trustees Jersey LTD
50.00%
Ordinary
25 at £1Loueiza Mofarah-ghasri
25.00%
Ordinary
15 at £1Diana Josephs
15.00%
Ordinary
10 at £1Habib Mofarah-ghasri
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,552,866
Cash£746
Current Liabilities£3,687,805

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

22 July 2004Delivered on: 5 August 2004
Satisfied on: 22 December 2006
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.
Particulars: The property known as scout hut site at raby street moss side manchester t/n GM920475,. 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
16 February 2004Delivered on: 24 February 2004
Satisfied on: 22 December 2006
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: The property known as park hall thurloe street rusholme manchester t/n GM533383. 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
11 August 2003Delivered on: 16 August 2003
Satisfied on: 22 December 2006
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: Norcliffe farm styal road styal wilmslow cheshire t/n CH432874.
Fully Satisfied
14 April 2003Delivered on: 29 April 2003
Satisfied on: 29 March 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: Leasehold property compromising 77 upper chorlton road moss side manchester M16 7RQ with title number GM920477. 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
14 April 2003Delivered on: 29 April 2003
Satisfied on: 22 December 2006
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: Leasehold property comprising 79 upper chorlton road moss side manchester M16 7RQ with title number GM387883. 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
28 February 2003Delivered on: 11 March 2003
Satisfied on: 22 December 2006
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: L/Hold property known as 75 upper chorlton road,moss side,manchester M16 7RQ; la 318467. 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
27 February 2003Delivered on: 11 March 2003
Satisfied on: 22 December 2006
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: L/H property comprising 73 upper chorlton road moss side manchester M16 7RQ t/n LA90983. 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
9 October 2002Delivered on: 21 October 2002
Satisfied on: 22 December 2006
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
2 November 2009Delivered on: 12 November 2009
Satisfied on: 28 May 2014
Persons entitled: Compelle Limited

Classification: Legal charge
Secured details: £230,000 and all other monies due or to become due from the company to the chargee.
Particulars: Land on the east side of george lane, bredbury t/no MAN102489.
Fully Satisfied
15 January 2008Delivered on: 19 January 2008
Satisfied on: 28 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment and charge of contracts
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: All right in the charged contracts,. See the mortgage charge document for full details.
Fully Satisfied
18 October 2007Delivered on: 25 October 2007
Satisfied on: 28 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal mortgage
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 f/h land and buildings known as park hall thurloe street rusholme manchester t/n GM533383,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 2007Delivered on: 19 January 2007
Satisfied on: 28 May 2014
Persons entitled: Clydesdale 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: 143 george lane bredbury stockport. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 June 2006Delivered on: 23 June 2006
Satisfied on: 28 May 2014
Persons entitled:
Newcastle Building Society
Newcastle Building Society

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all rental sums together with the benefit of and all rights and claims by way of first fixed charge all the right title and interest present and future in the deposit and the rental income. See the mortgage charge document for full details.
Fully Satisfied
9 June 2006Delivered on: 23 June 2006
Satisfied on: 6 December 2007
Persons entitled: Newcastle Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a park hall thurloe S. 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. See the mortgage charge document for full details.
Fully Satisfied
9 October 2002Delivered on: 21 October 2002
Satisfied on: 22 December 2006
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: The property k/a land and buildings on the north side of raby street, hulme, manchester t/no. GM415385. 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
31 January 2023Delivered on: 31 January 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
22 June 2021Delivered on: 5 July 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Property:. The leasehold land being land at raby street, moss side, manchester. M16 7DJ. Title number: GM964700.
Outstanding
22 June 2021Delivered on: 5 July 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Property:. The leasehold land being land on the east side of alexandra road,. Moss side, manchester as is registered at the land registry with title. Absolute.. Title number: GM938481.
Outstanding
22 June 2021Delivered on: 2 July 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The contract:. Date: 26 march 2021. parties:. (1) kempton homes limited. (2) elliott building and civil engineering UK. Limited. Details: a jct design and build contract (2016 edition). For the completion of design and construction. Works to provide new build residential and. Commercial buildings at 76-82 oldham street,. Manchester.
Outstanding
23 September 2019Delivered on: 7 October 2019
Persons entitled: Shawbrook Bank Limited (Crn: 00388466)

Classification: A registered charge
Particulars: None.
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: Constructive Lending Limited

Classification: A registered charge
Particulars: 201 & 503 chester road, manchester M16 9HF (title numbers MAN159805, LA263445 and LA243530); and land and buildings on the east side of alexandra road, moss side, manchester M16 7DJ (title number GM938481).
Outstanding
14 December 2007Delivered on: 21 December 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: The l/h land and buildings on the east side of alexandra road moss side manchester t/n GM938481,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 October 2007Delivered on: 25 October 2007
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
19 October 2007Delivered on: 24 October 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: L/H land and buildings k/a 499, 501 and 503 chester road and 582 stretford road, old trafford, manchester t/nos. LA263445 and LA243530. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

23 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
16 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
1 February 2023Satisfaction of charge 039253270023 in full (1 page)
1 February 2023Satisfaction of charge 039253270022 in full (1 page)
31 January 2023Registration of charge 039253270025, created on 31 January 2023 (4 pages)
31 January 2023Registration of charge 039253270024, created on 31 January 2023 (17 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
18 March 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
5 July 2021Registration of charge 039253270022, created on 22 June 2021 (30 pages)
5 July 2021Registration of charge 039253270023, created on 22 June 2021 (30 pages)
2 July 2021Registration of charge 039253270021, created on 22 June 2021 (27 pages)
9 April 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
5 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
11 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
7 October 2019Registration of charge 039253270020, created on 23 September 2019 (44 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
14 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
28 November 2018Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
23 February 2018Termination of appointment of Loveiza Mofarah Ghasri as a secretary on 13 March 2017 (1 page)
23 February 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
23 February 2018Termination of appointment of Habib Mofarah-Ghasri as a secretary on 23 February 2018 (1 page)
22 February 2018Cessation of Farid Fazelynia as a person with significant control on 6 April 2016 (1 page)
22 February 2018Change of details for Mr Habib Mofarah-Ghasri as a person with significant control on 13 March 2017 (2 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
22 June 2017Satisfaction of charge 039253270019 in full (1 page)
22 June 2017Satisfaction of charge 039253270019 in full (1 page)
22 June 2017Satisfaction of charge 15 in full (1 page)
22 June 2017Satisfaction of charge 13 in full (1 page)
22 June 2017Satisfaction of charge 16 in full (1 page)
22 June 2017Satisfaction of charge 13 in full (1 page)
22 June 2017Satisfaction of charge 16 in full (1 page)
22 June 2017Satisfaction of charge 15 in full (1 page)
14 March 2017Termination of appointment of a secretary (1 page)
14 March 2017Termination of appointment of Loveiza Mofarah Ghasri as a director on 13 March 2017 (1 page)
14 March 2017Termination of appointment of a secretary (1 page)
14 March 2017Termination of appointment of Loveiza Mofarah Ghasri as a director on 13 March 2017 (1 page)
13 March 2017Appointment of Mr Habib Mofarah-Ghasri as a secretary on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr Habib Mofarah-Ghasri as a secretary on 13 March 2017 (2 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
22 December 2016Registration of charge 039253270019, created on 21 December 2016 (10 pages)
22 December 2016Registration of charge 039253270019, created on 21 December 2016 (10 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 March 2015Termination of appointment of Diana Josephs as a director on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Diana Josephs as a director on 17 March 2015 (1 page)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 July 2014Registered office address changed from Norcliff Farm Styal Road Wilmslow Cheshire SK9 4HZ to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Norcliff Farm Styal Road Wilmslow Cheshire SK9 4HZ to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 25 July 2014 (1 page)
28 May 2014Satisfaction of charge 18 in full (4 pages)
28 May 2014Satisfaction of charge 14 in full (4 pages)
28 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Satisfaction of charge 17 in full (4 pages)
28 May 2014Satisfaction of charge 11 in full (4 pages)
28 May 2014Satisfaction of charge 14 in full (4 pages)
28 May 2014Satisfaction of charge 18 in full (4 pages)
28 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Satisfaction of charge 12 in full (4 pages)
28 May 2014Satisfaction of charge 11 in full (4 pages)
28 May 2014Satisfaction of charge 12 in full (4 pages)
28 May 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Satisfaction of charge 17 in full (4 pages)
4 March 2014Appointment of Mrs Diana Josephs as a director (2 pages)
4 March 2014Appointment of Mrs Diana Josephs as a director (2 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
5 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Loveiza Mofarah Ghasri on 8 February 2010 (2 pages)
23 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Loveiza Mofarah Ghasri on 8 February 2010 (2 pages)
23 April 2010Director's details changed for Loveiza Mofarah Ghasri on 8 February 2010 (2 pages)
23 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
8 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 June 2009Return made up to 09/02/09; full list of members (4 pages)
19 June 2009Return made up to 09/02/09; full list of members (4 pages)
15 May 2009Director and secretary appointed loveiza mofarah ghasri (1 page)
15 May 2009Director and secretary appointed loveiza mofarah ghasri (1 page)
8 May 2009Appointment terminated director and secretary farid fazelynia (2 pages)
8 May 2009Appointment terminated director and secretary farid fazelynia (2 pages)
10 December 2008Return made up to 09/02/08; full list of members (5 pages)
10 December 2008Return made up to 09/02/08; full list of members (5 pages)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
1 July 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 January 2008Particulars of mortgage/charge (7 pages)
19 January 2008Particulars of mortgage/charge (7 pages)
21 December 2007Particulars of mortgage/charge (4 pages)
21 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2007Particulars of mortgage/charge (5 pages)
25 October 2007Particulars of mortgage/charge (5 pages)
25 October 2007Particulars of mortgage/charge (4 pages)
25 October 2007Particulars of mortgage/charge (4 pages)
24 October 2007Particulars of mortgage/charge (4 pages)
24 October 2007Particulars of mortgage/charge (4 pages)
26 June 2007Return made up to 09/02/07; full list of members (7 pages)
26 June 2007Return made up to 09/02/07; full list of members (7 pages)
30 April 2007Accounts for a small company made up to 28 February 2006 (7 pages)
30 April 2007Accounts for a small company made up to 28 February 2006 (7 pages)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Particulars of mortgage/charge (5 pages)
23 June 2006Particulars of mortgage/charge (6 pages)
23 June 2006Particulars of mortgage/charge (6 pages)
23 June 2006Particulars of mortgage/charge (5 pages)
18 May 2006Full accounts made up to 28 February 2005 (14 pages)
18 May 2006Full accounts made up to 28 February 2005 (14 pages)
7 March 2006Full accounts made up to 28 February 2004 (14 pages)
7 March 2006Full accounts made up to 28 February 2004 (14 pages)
17 February 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2005Registered office changed on 30/09/05 from: 71 madison apartments seymour grove old trafford manchester M16 0NB (1 page)
30 September 2005Registered office changed on 30/09/05 from: 71 madison apartments seymour grove old trafford manchester M16 0NB (1 page)
11 February 2005Return made up to 09/02/05; full list of members (7 pages)
11 February 2005Return made up to 09/02/05; full list of members (7 pages)
28 January 2005Full accounts made up to 28 February 2003 (13 pages)
28 January 2005Full accounts made up to 28 February 2003 (13 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
1 March 2004Return made up to 09/02/04; full list of members (7 pages)
1 March 2004Return made up to 09/02/04; full list of members (7 pages)
24 February 2004Particulars of mortgage/charge (6 pages)
24 February 2004Particulars of mortgage/charge (6 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (6 pages)
29 April 2003Particulars of mortgage/charge (6 pages)
29 April 2003Particulars of mortgage/charge (6 pages)
29 April 2003Particulars of mortgage/charge (6 pages)
11 March 2003Particulars of mortgage/charge (5 pages)
11 March 2003Particulars of mortgage/charge (5 pages)
11 March 2003Particulars of mortgage/charge (5 pages)
11 March 2003Particulars of mortgage/charge (5 pages)
7 February 2003Return made up to 09/02/03; full list of members (7 pages)
7 February 2003Return made up to 09/02/03; full list of members (7 pages)
9 January 2003Company name changed orient house properties LIMITED\certificate issued on 09/01/03 (3 pages)
9 January 2003Company name changed orient house properties LIMITED\certificate issued on 09/01/03 (3 pages)
4 November 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
4 November 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
1 November 2002Registered office changed on 01/11/02 from: 123 deansgate manchester lancashire M3 2BU (1 page)
1 November 2002Registered office changed on 01/11/02 from: 123 deansgate manchester lancashire M3 2BU (1 page)
21 October 2002Particulars of mortgage/charge (7 pages)
21 October 2002Particulars of mortgage/charge (8 pages)
21 October 2002Particulars of mortgage/charge (8 pages)
21 October 2002Particulars of mortgage/charge (7 pages)
12 March 2002Return made up to 09/02/02; full list of members (6 pages)
12 March 2002Return made up to 09/02/02; full list of members (6 pages)
24 September 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
24 September 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
14 August 2001Compulsory strike-off action has been discontinued (1 page)
14 August 2001Return made up to 09/02/01; full list of members (6 pages)
14 August 2001Return made up to 09/02/01; full list of members (6 pages)
14 August 2001Compulsory strike-off action has been discontinued (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001New secretary appointed (2 pages)
14 September 2000Secretary's particulars changed (1 page)
14 September 2000Secretary's particulars changed (1 page)
9 February 2000Incorporation (26 pages)
9 February 2000Incorporation (26 pages)