Company NameIylex Limited
DirectorAbdul Kiyum Mohammed
Company StatusActive - Proposal to Strike off
Company Number04163001
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
Appointed20 June 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address441 Barlow Moor Road
Chorlton
Manchester
M21 8AU
Director NameMr Abdul Kiyum Mohammed
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
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 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 Duration10 years, 7 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address462 Parrswood Rd
Didsbury
Manchester
M20 5QQ
Secretary NameAbdus Samad Mohammoued
NationalityBritish
StatusResigned
Appointed13 October 2006(5 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address462 Parrswood Road
Didsbury
Manchester
Lancashire
M20 5QQ
Director NameMr Amir Naeem Dar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(15 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 June 2019)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address441 Barlow Moor Road
Chorlton
Manchester
M21 8AU

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£506,881
Current Liabilities£41,000

Accounts

Latest Accounts30 April 2018 (6 years ago)
Next Accounts Due19 March 2020 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 June 2020 (3 years, 10 months ago)
Next Return Due3 July 2021 (overdue)

Charges

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: L/H flat 90, 9 albert embankment, london t/n TGL214046 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
10 September 2002Delivered on: 18 September 2002
Satisfied on: 7 June 2011
Persons entitled: Bank of Ireland

Classification: Charge on deposit
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: By way of first fixed charge the deposit (meaning the sum of £20,000.00 deposited in the security account and includes any other sum or sums which are deposited in the security account in addition to or by way of renewal of or replacement from such sums) and all entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit.
Fully Satisfied
10 September 2002Delivered on: 18 September 2002
Satisfied on: 7 June 2011
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 property k/a flat 90 (unit 65), 9 albert embankment, london SE1. 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

Filing History

9 September 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (1 page)
19 January 2017Satisfaction of charge 4 in full (1 page)
19 January 2017Satisfaction of charge 3 in full (1 page)
15 June 2016Appointment of Mr Amir Naeem Dar as a director on 1 March 2016 (2 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Termination of appointment of Abdul Kiyum Mohammed as a director on 1 March 2016 (1 page)
26 January 2016Micro company accounts made up to 30 April 2015 (1 page)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
4 July 2015Termination of appointment of Mussarat Mohammed as a director on 1 January 2015 (1 page)
4 July 2015Termination of appointment of Abdus Samad Mohammoued as a secretary on 1 January 2015 (1 page)
4 July 2015Termination of appointment of Mussarat Mohammed as a director on 1 January 2015 (1 page)
4 July 2015Termination of appointment of Abdus Samad Mohammoued as a secretary on 1 January 2015 (1 page)
30 March 2015Micro company accounts made up to 30 April 2014 (1 page)
20 March 2015Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
17 May 2014Annual return made up to 19 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 (3 pages)
25 April 2013Annual return made up to 19 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)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 April 2012Annual return made up to 19 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 2 (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
  • RES13 ‐ App provisions of docs 12/05/2011
(4 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
26 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 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)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 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 (5 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)
22 March 2007Director's particulars changed (1 page)
22 March 2007Return made up to 19/02/07; full list of members (2 pages)
15 December 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
17 November 2006New secretary appointed (2 pages)
16 March 2006Return made up to 19/02/06; full list of members (2 pages)
16 March 2006Secretary resigned (1 page)
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)
2 June 2004New director appointed (2 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (3 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)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
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)
19 February 2001Incorporation (15 pages)