Company NameHylex Limited
DirectorsAbdul Kiyum Mohammed and Mussarat Mohammed
Company StatusActive
Company Number04216390
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 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
Appointed14 May 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address462 Parrs Wood Road
Didsbury
Manchester
Greater Manchester
M20 5QQ
Secretary NameMr Abdul Kiyum Mohammed
NationalityBritish
StatusCurrent
Appointed14 May 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address462 Parrs Wood Road
Didsbury
Manchester
Greater Manchester
M20 5QQ
Director NameMussarat Mohammed
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2004(3 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address462 Parrswood Rd
Didsbury
Manchester
M20 5QQ
Director NameMahmood Ahmed
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleFinancial Director
Correspondence Address9 Greystone Avenue
Manchester
Lancashire
M21 7RP

Contact

Websitekitchens.net

Location

Registered Address441 Barlow Moor Road
Chorlton Manchester
Greater 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

100 at £1Acorn Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£83,722
Current Liabilities£16,787

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

3 August 2006Delivered on: 24 August 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 8 lucas house coleridge gardens london SW10 ore. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
23 September 2003Delivered on: 3 October 2003
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: 8 lucas house, coleridge gardens, kings road, chelsea, london. 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
10 September 2002Delivered on: 18 September 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge of 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.
Outstanding

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
12 September 2023Compulsory strike-off action has been discontinued (1 page)
9 September 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
27 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
16 August 2022Confirmation statement made on 19 June 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 19 June 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
18 August 2020Confirmation statement made on 19 June 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)
8 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
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 June 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)
2 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(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 100
(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 100
(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 100
(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 100
(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 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 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)
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)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 14 May 2010 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)
25 May 2009Return made up to 14/05/09; full list of members (3 pages)
25 May 2009Return made up to 14/05/09; full list of members (3 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)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
14 May 2008Return made up to 14/05/08; 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)
5 July 2007Director's particulars changed (1 page)
5 July 2007Return made up to 14/05/07; full list of members (2 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Return made up to 14/05/07; full list of members (2 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)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
10 July 2006Return made up to 14/05/06; full list of members (2 pages)
10 July 2006Return made up to 14/05/06; full list of members (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
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)
6 January 2006Total exemption full accounts made up to 30 June 2004 (6 pages)
6 January 2006Total exemption full accounts made up to 30 June 2004 (6 pages)
7 July 2005Return made up to 14/05/05; full list of members (3 pages)
7 July 2005Return made up to 14/05/05; full list of members (3 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
21 May 2004Return made up to 14/05/04; full list of members (7 pages)
21 May 2004Return made up to 14/05/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
1 September 2003Return made up to 14/05/03; full list of members (7 pages)
1 September 2003Return made up to 14/05/03; full list of members (7 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
28 August 2002Return made up to 14/05/02; full list of members (7 pages)
28 August 2002Return made up to 14/05/02; full list of members (7 pages)
2 April 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
2 April 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
14 May 2001Incorporation (15 pages)
14 May 2001Incorporation (15 pages)