Company NameGylex Limited
DirectorAbdul Kiyum Mohammed
Company StatusActive
Company Number04162926
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Abdul Kiyum Mohammed
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2001(same day as company formation)
RoleFinancial
Country of ResidenceUnited Kingdom
Correspondence Address462 Parrs Wood Road
Didsbury
Manchester
Greater Manchester
M20 5QQ
Secretary NameMr Abdus Samad Mohammed
NationalityBritish
StatusCurrent
Appointed13 October 2006(5 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address462 Parrs Wood Road
Didsbury
Manchester
Lancashire
M20 5QQ
Secretary NameMahmood Ahmed
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Greystone Avenue
Manchester
Lancashire
M21 7RP
Director NameMussarat Mohammed
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2004(3 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address462 Parrswood Rd
Didsbury
Manchester
M20 5QQ

Contact

Websitekitchens.net

Location

Registered Address441 Barlow Moor Road
Chorlton
Manchester
M21 8AU
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Acorn Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£151,480
Current Liabilities£24,891

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

30 September 2022Delivered on: 30 September 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 September 2022Delivered on: 30 September 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 140 barlow moor road, manchester, M20 2PU comprised in title number LA110047.
Outstanding
30 December 2016Delivered on: 6 January 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as 140 barlow moor road, manchester, M20 2PU registered at the land registry with title number LA110047.
Outstanding
30 December 2016Delivered on: 6 January 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as 140 barlow moor road, manchester, M20 2PU registered at the land registry with title number LA110047.
Outstanding
31 May 2011Delivered on: 4 June 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 140 barlow moor road, west, didsbury t/n LA110047 together with buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 May 2011Delivered on: 4 June 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
2 August 2001Delivered on: 11 August 2001
Satisfied on: 7 June 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 140 barlow moor road west didsbury manchester M20 2PU t/no.LA110047. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
9 September 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
3 October 2022Satisfaction of charge 041629260004 in full (4 pages)
3 October 2022Satisfaction of charge 041629260005 in full (4 pages)
30 September 2022Registration of charge 041629260006, created on 30 September 2022 (38 pages)
30 September 2022Registration of charge 041629260007, created on 30 September 2022 (42 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
18 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
17 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 31 December 2018 (2 pages)
19 December 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
9 October 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (1 page)
19 January 2017Satisfaction of charge 3 in full (1 page)
19 January 2017Satisfaction of charge 2 in full (1 page)
19 January 2017Satisfaction of charge 3 in full (1 page)
19 January 2017Satisfaction of charge 2 in full (1 page)
6 January 2017Registration of charge 041629260005, created on 30 December 2016 (19 pages)
6 January 2017Registration of charge 041629260005, created on 30 December 2016 (19 pages)
6 January 2017Registration of charge 041629260004, created on 30 December 2016 (17 pages)
6 January 2017Registration of charge 041629260004, created on 30 December 2016 (17 pages)
17 October 2016Termination of appointment of Mussarat Mohammed as a director on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Mussarat Mohammed as a director on 17 October 2016 (1 page)
2 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(5 pages)
2 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(5 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (1 page)
29 March 2016Micro company accounts made up to 30 June 2015 (1 page)
30 March 2015Micro company accounts made up to 30 June 2014 (1 page)
30 March 2015Micro company accounts made up to 30 June 2014 (1 page)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
17 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
(5 pages)
17 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ App provisions of docs 12/05/2011
(4 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ App provisions of docs 12/05/2011
(4 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 March 2009Return made up to 19/02/09; full list of members (3 pages)
16 March 2009Return made up to 19/02/09; full list of members (3 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
29 February 2008Return made up to 19/02/08; full list of members (3 pages)
29 February 2008Return made up to 19/02/08; full list of members (3 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Return made up to 19/02/07; full list of members (2 pages)
22 March 2007Return made up to 19/02/07; full list of members (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
16 March 2006Return made up to 19/02/06; full list of members (2 pages)
16 March 2006Return made up to 19/02/06; full list of members (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
7 July 2005Return made up to 19/02/05; full list of members (2 pages)
7 July 2005Return made up to 19/02/05; full list of members (2 pages)
1 July 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
1 July 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
9 December 2004Amended accounts made up to 30 June 2003 (6 pages)
9 December 2004Amended accounts made up to 30 June 2003 (6 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 April 2004Return made up to 19/02/04; full list of members (6 pages)
26 April 2004Return made up to 19/02/04; full list of members (6 pages)
19 March 2003Return made up to 19/02/03; full list of members (6 pages)
19 March 2003Return made up to 19/02/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 April 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
2 April 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
27 March 2002Return made up to 19/02/02; full list of members (6 pages)
27 March 2002Return made up to 19/02/02; full list of members (6 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
19 February 2001Incorporation (15 pages)
19 February 2001Incorporation (15 pages)