Company NameBond Real Estate Limited
DirectorsFalah Hassan Al-Khafaji and Ahmed Al-Khafaji
Company StatusActive
Company Number04323489
CategoryPrivate Limited Company
Incorporation Date15 November 2001(22 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Falah Hassan Al-Khafaji
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(4 days after company formation)
Appointment Duration22 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1 Leyburn Close
Whitefield
Manchester
Lancashire
M45 7UE
Director NameAhmed Al-Khafaji
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(2 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleProperty Agent
Country of ResidenceUnited Arab Emirates
Correspondence Address98 Crumpsall Lane
Crumpsall
Greater Manchester
M8 5SG
Secretary NameAhmed Al Khafaji
NationalityBritish
StatusResigned
Appointed19 November 2001(4 days after company formation)
Appointment Duration2 years (resigned 01 December 2003)
RoleProperty Manager
Correspondence Address19 Silverton Grove
Middleton
Greater Manchester
M24 5JH
Secretary NameMr William John Spibey
NationalityBritish
StatusResigned
Appointed01 December 2003(2 years after company formation)
Appointment Duration4 months (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Trimmingham Drive
Brandlesholme
Bury
Lancashire
BL8 1JW
Secretary NameAhmed Al-Khafaji
NationalityBritish
StatusResigned
Appointed02 April 2004(2 years, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 10 October 2023)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address123 Higher Lane
Whitefield
Manchester
M45 7WZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitebondrealestates.com

Location

Registered Address98 Crumpsall Lane
Crumpsall
Greater Manchester
M8 5SG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Audley Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£460,725
Cash£28,851
Current Liabilities£189,124

Accounts

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

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Charges

7 May 2003Delivered on: 8 May 2003
Persons entitled: Hsbc 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: Freehold property known as 2 eaton road crumpsall manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 April 2003Delivered on: 28 April 2003
Persons entitled: Hsbc 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: F/H property k/a 27 polygon road crumpsall manchester f/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 April 2003Delivered on: 28 April 2003
Persons entitled: Hsbc 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: F/H property k/a 29 polygon road crumpsall manchester f/H. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 January 2002Delivered on: 23 January 2002
Persons entitled: Hsbc 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: 6 and 8 middleton rd,middleton,manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 December 2021Delivered on: 10 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 December 2021Delivered on: 10 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold land being 88 crumspall lane, manchester, M8 5SG title to which is registered at the land registry under title number GM445906 and a further three properties for full details of which refer to the instrument.
Outstanding
3 December 2014Delivered on: 12 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property k/a 1A bennett road crumpsall manchester t/no. LA356768, 1 bennett road crumpsall manchester t/no. LA33091 and 3 bennett road crumpsall manchester t/no. GM168141.
Outstanding
4 July 2013Delivered on: 16 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 July 2013Delivered on: 9 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Hazelwood court 86-88 crumpsall lane crumpsall manchester 92 crumpsall lane crumpsall manchester 46 delaney's road crumpsall manchester and 26 st marys hall road crumpsall manchester. Notification of addition to or amendment of charge.
Outstanding
1 December 2006Delivered on: 8 December 2006
Persons entitled: Hsbc 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: 94 crumpsall lane, manchester t/no LA365188. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 January 2004Delivered on: 24 January 2004
Persons entitled: Hsbc 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: F/H property known as 44 delaunays road crumpsall manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 January 2004Delivered on: 24 January 2004
Persons entitled: Hsbc 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: F/H property known as 50 delaunays road crumpsall manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 January 2004Delivered on: 24 January 2004
Persons entitled: Hsbc 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: F/H property known as 437 cheetham hill road, cheetham hill, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 January 2004Delivered on: 24 January 2004
Persons entitled: Hsbc 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: F/H property k/a 22 windsor avenue, whitefield, manchester t/no LA292616. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 January 2004Delivered on: 24 January 2004
Persons entitled: Hsbc 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: F/H property k/a 7 windsor avenue, whitefield, manchester t/no GM474465. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 January 2004Delivered on: 24 January 2004
Persons entitled: Hsbc 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: F/H property k/a 98 crumpsall lane, crumpsall, manchester t/no LA49943. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 May 2003Delivered on: 8 May 2003
Persons entitled: Hsbc 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: Freehold property known as 27 cleveland road crumpsall manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 May 2003Delivered on: 8 May 2003
Satisfied on: 12 July 2013
Persons entitled: Hsbc 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: Freehold property known as 92 crumpsall lane crumpsall manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 January 2002Delivered on: 23 January 2002
Satisfied on: 3 September 2010
Persons entitled: Hsbc Bank PLC

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
17 January 2002Delivered on: 23 January 2002
Satisfied on: 12 July 2013
Persons entitled: Hsbc 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: 1 and 3 bennett rd,manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 September 2010Delivered on: 23 September 2010
Satisfied on: 12 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 + 3 bennett road crumpsall manchester t/nos. LA33091 GM425269 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 September 2010Delivered on: 23 September 2010
Satisfied on: 12 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 crumpsall lane crumpsall manchester t/nos. GM119309 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 September 2010Delivered on: 23 September 2010
Satisfied on: 12 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hazel court 86 + 88 crumpsall lane crumpsall manchester t/nos. GM693542 GM445906 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 August 2010Delivered on: 7 September 2010
Satisfied on: 23 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 crumpsall lane crumpsall manchester t/no. GM119309 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 August 2010Delivered on: 7 September 2010
Satisfied on: 23 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 + 88 crumpsall lane crumpsall manchester t/nos. GM693542 and GM445906 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 August 2010Delivered on: 7 September 2010
Satisfied on: 23 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 + 3 bennett road crumpsall manchester t/nos. LA33091 and GM425269 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 August 2010Delivered on: 5 August 2010
Satisfied on: 12 July 2013
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 January 2002Delivered on: 23 January 2002
Satisfied on: 27 June 2002
Persons entitled: Hsbc 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: 10 leicester ave,manchester M7. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 May 2003Delivered on: 8 May 2003
Satisfied on: 12 July 2013
Persons entitled: Hsbc 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: Freehold property known as 86/88 crumpsall lane crumpsall manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 May 2003Delivered on: 8 May 2003
Satisfied on: 12 July 2013
Persons entitled: Hsbc 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: Freehold property known as 26 st marys hall road crumpsall manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 May 2003Delivered on: 8 May 2003
Satisfied on: 12 July 2013
Persons entitled: Hsbc 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: Freehold property known as 86 crumpsall lane crumpsall manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 January 2002Delivered on: 23 January 2002
Satisfied on: 27 June 2002
Persons entitled: Hsbc 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: 157 and 159 bury old rd,manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
14 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(5 pages)
27 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 December 2014Registration of charge 043234890030, created on 3 December 2014 (17 pages)
12 December 2014Registration of charge 043234890030, created on 3 December 2014 (17 pages)
12 December 2014Registration of charge 043234890030, created on 3 December 2014 (17 pages)
27 November 2014Director's details changed for Ahmed Al-Khafaji on 1 November 2014 (2 pages)
27 November 2014Director's details changed for Ahmed Al-Khafaji on 1 November 2014 (2 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
27 November 2014Director's details changed for Ahmed Al-Khafaji on 1 November 2014 (2 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(5 pages)
29 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(5 pages)
29 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 July 2013Registration of charge 043234890029 (17 pages)
16 July 2013Registration of charge 043234890029 (17 pages)
12 July 2013Satisfaction of charge 3 in full (4 pages)
12 July 2013Satisfaction of charge 11 in full (4 pages)
12 July 2013Satisfaction of charge 10 in full (4 pages)
12 July 2013Satisfaction of charge 27 in full (4 pages)
12 July 2013Satisfaction of charge 21 in full (5 pages)
12 July 2013Satisfaction of charge 3 in full (4 pages)
12 July 2013Satisfaction of charge 27 in full (4 pages)
12 July 2013Satisfaction of charge 26 in full (4 pages)
12 July 2013Satisfaction of charge 25 in full (4 pages)
12 July 2013Satisfaction of charge 25 in full (4 pages)
12 July 2013Satisfaction of charge 11 in full (4 pages)
12 July 2013Satisfaction of charge 13 in full (4 pages)
12 July 2013Satisfaction of charge 8 in full (4 pages)
12 July 2013Satisfaction of charge 21 in full (5 pages)
12 July 2013Satisfaction of charge 8 in full (4 pages)
12 July 2013Satisfaction of charge 10 in full (4 pages)
12 July 2013Satisfaction of charge 26 in full (4 pages)
12 July 2013Satisfaction of charge 13 in full (4 pages)
9 July 2013Registration of charge 043234890028 (17 pages)
9 July 2013Registration of charge 043234890028 (17 pages)
13 February 2013Director's details changed for Ahmed Al-Khafaji on 13 February 2013 (2 pages)
13 February 2013Secretary's details changed for Ahmed Al-Khafaji on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Ahmed Al-Khafaji on 13 February 2013 (2 pages)
13 February 2013Secretary's details changed for Ahmed Al-Khafaji on 13 February 2013 (2 pages)
24 January 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
24 January 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
30 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
13 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Ahmed Al-Khafaji on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Ahmed Al-Khafaji on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Falah Hassan Abid Ali Al-Khafaji on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Falah Hassan Abid Ali Al-Khafaji on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Ahmed Al-Khafaji on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Falah Hassan Abid Ali Al-Khafaji on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
25 November 2008Return made up to 02/11/08; full list of members (3 pages)
25 November 2008Return made up to 02/11/08; full list of members (3 pages)
14 November 2008Amended accounts made up to 30 November 2007 (7 pages)
14 November 2008Amended accounts made up to 30 November 2007 (7 pages)
10 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
10 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
13 November 2007Return made up to 02/11/07; no change of members (7 pages)
13 November 2007Return made up to 02/11/07; no change of members (7 pages)
4 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
20 November 2006Return made up to 02/11/06; full list of members (7 pages)
20 November 2006Return made up to 02/11/06; full list of members (7 pages)
5 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
1 November 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
27 October 2005Return made up to 02/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2005Return made up to 02/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2004Return made up to 02/11/04; full list of members (7 pages)
11 November 2004Return made up to 02/11/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
6 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Secretary resigned (1 page)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (4 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (4 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003New secretary appointed (1 page)
31 December 2003Secretary resigned (1 page)
31 December 2003New secretary appointed (1 page)
10 November 2003Return made up to 15/11/03; full list of members (6 pages)
10 November 2003Return made up to 15/11/03; full list of members (6 pages)
16 August 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
16 August 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
28 April 2003Particulars of mortgage/charge (3 pages)
28 April 2003Particulars of mortgage/charge (3 pages)
28 April 2003Particulars of mortgage/charge (3 pages)
28 April 2003Particulars of mortgage/charge (3 pages)
16 November 2002Return made up to 15/11/02; full list of members (6 pages)
16 November 2002Return made up to 15/11/02; full list of members (6 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Secretary resigned (1 page)
28 November 2001Registered office changed on 28/11/01 from: 31 corsham street london N1 6DR (1 page)
28 November 2001New secretary appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001Registered office changed on 28/11/01 from: 31 corsham street london N1 6DR (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
15 November 2001Incorporation (18 pages)
15 November 2001Incorporation (18 pages)