Whitefield
Manchester
Lancashire
M45 7UE
Director Name | Ahmed Al-Khafaji |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2004(2 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Property Agent |
Country of Residence | United Arab Emirates |
Correspondence Address | 98 Crumpsall Lane Crumpsall Greater Manchester M8 5SG |
Secretary Name | Ahmed Al Khafaji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(4 days after company formation) |
Appointment Duration | 2 years (resigned 01 December 2003) |
Role | Property Manager |
Correspondence Address | 19 Silverton Grove Middleton Greater Manchester M24 5JH |
Secretary Name | Mr William John Spibey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years after company formation) |
Appointment Duration | 4 months (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Trimmingham Drive Brandlesholme Bury Lancashire BL8 1JW |
Secretary Name | Ahmed Al-Khafaji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 10 October 2023) |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | 123 Higher Lane Whitefield Manchester M45 7WZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | bondrealestates.com |
---|
Registered Address | 98 Crumpsall Lane Crumpsall Greater Manchester M8 5SG |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Audley Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £460,725 |
Cash | £28,851 |
Current Liabilities | £189,124 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (6 months ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
7 May 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2021 | Delivered on: 10 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 December 2021 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2002 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
13 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
14 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 December 2014 | Registration of charge 043234890030, created on 3 December 2014 (17 pages) |
12 December 2014 | Registration of charge 043234890030, created on 3 December 2014 (17 pages) |
12 December 2014 | Registration of charge 043234890030, created on 3 December 2014 (17 pages) |
27 November 2014 | Director's details changed for Ahmed Al-Khafaji on 1 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Ahmed Al-Khafaji on 1 November 2014 (2 pages) |
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Ahmed Al-Khafaji on 1 November 2014 (2 pages) |
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 July 2013 | Registration of charge 043234890029 (17 pages) |
16 July 2013 | Registration of charge 043234890029 (17 pages) |
12 July 2013 | Satisfaction of charge 3 in full (4 pages) |
12 July 2013 | Satisfaction of charge 11 in full (4 pages) |
12 July 2013 | Satisfaction of charge 10 in full (4 pages) |
12 July 2013 | Satisfaction of charge 27 in full (4 pages) |
12 July 2013 | Satisfaction of charge 21 in full (5 pages) |
12 July 2013 | Satisfaction of charge 3 in full (4 pages) |
12 July 2013 | Satisfaction of charge 27 in full (4 pages) |
12 July 2013 | Satisfaction of charge 26 in full (4 pages) |
12 July 2013 | Satisfaction of charge 25 in full (4 pages) |
12 July 2013 | Satisfaction of charge 25 in full (4 pages) |
12 July 2013 | Satisfaction of charge 11 in full (4 pages) |
12 July 2013 | Satisfaction of charge 13 in full (4 pages) |
12 July 2013 | Satisfaction of charge 8 in full (4 pages) |
12 July 2013 | Satisfaction of charge 21 in full (5 pages) |
12 July 2013 | Satisfaction of charge 8 in full (4 pages) |
12 July 2013 | Satisfaction of charge 10 in full (4 pages) |
12 July 2013 | Satisfaction of charge 26 in full (4 pages) |
12 July 2013 | Satisfaction of charge 13 in full (4 pages) |
9 July 2013 | Registration of charge 043234890028 (17 pages) |
9 July 2013 | Registration of charge 043234890028 (17 pages) |
13 February 2013 | Director's details changed for Ahmed Al-Khafaji on 13 February 2013 (2 pages) |
13 February 2013 | Secretary's details changed for Ahmed Al-Khafaji on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Ahmed Al-Khafaji on 13 February 2013 (2 pages) |
13 February 2013 | Secretary's details changed for Ahmed Al-Khafaji on 13 February 2013 (2 pages) |
24 January 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
24 January 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
30 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
13 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Ahmed Al-Khafaji on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Ahmed Al-Khafaji on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Falah Hassan Abid Ali Al-Khafaji on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Falah Hassan Abid Ali Al-Khafaji on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Ahmed Al-Khafaji on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Falah Hassan Abid Ali Al-Khafaji on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
25 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
14 November 2008 | Amended accounts made up to 30 November 2007 (7 pages) |
14 November 2008 | Amended accounts made up to 30 November 2007 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
13 November 2007 | Return made up to 02/11/07; no change of members (7 pages) |
13 November 2007 | Return made up to 02/11/07; no change of members (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
20 November 2006 | Return made up to 02/11/06; full list of members (7 pages) |
20 November 2006 | Return made up to 02/11/06; full list of members (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
27 October 2005 | Return made up to 02/11/05; full list of members
|
27 October 2005 | Return made up to 02/11/05; full list of members
|
11 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
11 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (4 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (4 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | New secretary appointed (1 page) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | New secretary appointed (1 page) |
10 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
10 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
16 August 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Return made up to 15/11/02; full list of members (6 pages) |
16 November 2002 | Return made up to 15/11/02; full list of members (6 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 31 corsham street london N1 6DR (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 31 corsham street london N1 6DR (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
15 November 2001 | Incorporation (18 pages) |
15 November 2001 | Incorporation (18 pages) |