Company NameAEBB Ltd
DirectorsBechir Ben Brahim and Alex Munir Ben Brahim
Company StatusActive
Company Number08806492
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Bechir Ben Brahim
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Liverpool Road
Manchester
M3 4NQ
Director NameMr Alex Munir Ben Brahim
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Liverpool Road
Manchester
M3 4NQ
Director NameMiss Yasmin Koleilat
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address2nd Floor The Lexicon
10-12 Mount Street
Manchester
M2 5NT
Director NameMr Alex Munir Ben Brahim
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor The Lexicon
10-12 Mount Street
Manchester
M2 5NT

Location

Registered Address33 Liverpool Road
Manchester
M3 4NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Yasmin Koleilat
51.00%
Ordinary A
49 at £1Alex Ben Brahim
49.00%
Ordinary A

Financials

Year2014
Net Worth£65,930
Cash£1,300
Current Liabilities£3,195

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months, 4 weeks from now)

Charges

8 October 2021Delivered on: 8 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 87 valley mill lane bury BL9 9BX.
Outstanding
26 October 2020Delivered on: 5 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Apartment 11 alto block a sillavan way, salford, manchester, M3 6GA. Apartment 54 alto block a sillavan way, salford, manchester, M3 6GA.
Outstanding
26 October 2016Delivered on: 10 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Apartment 1006 vallea court and parking space 119 1 redbank manchester.
Outstanding
12 June 2014Delivered on: 17 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property: unit 1410 city link hessel street salford t/no MAN169285.
Outstanding
12 June 2014Delivered on: 17 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property: unit 1315 city link hessel street salford t/no MAN169265.
Outstanding
6 May 2014Delivered on: 13 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 November 2020Registration of charge 088064920005, created on 26 October 2020 (40 pages)
6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
9 December 2019Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to 33 Liverpool Road Manchester M3 4NQ on 9 December 2019 (1 page)
8 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 November 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
8 January 2018Appointment of Mr Alex Munir Ben Brahim as a director on 8 January 2018 (2 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
18 October 2017Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 18 October 2017 (1 page)
3 October 2017Cessation of Yasmin Koleilat as a person with significant control on 3 October 2017 (1 page)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Notification of Bechir Ben Brahim as a person with significant control on 24 August 2017 (2 pages)
3 October 2017Cessation of Yasmin Koleilat as a person with significant control on 24 August 2017 (1 page)
3 October 2017Notification of Bechir Ben Brahim as a person with significant control on 3 October 2017 (2 pages)
24 August 2017Termination of appointment of Yasmin Koleilat as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Alex Ben Brahim as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Yasmin Koleilat as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Alex Ben Brahim as a director on 24 August 2017 (1 page)
3 August 2017Appointment of Mr Bechir Ben Brahim as a director on 2 August 2017 (2 pages)
3 August 2017Appointment of Mr Bechir Ben Brahim as a director on 2 August 2017 (2 pages)
15 February 2017Satisfaction of charge 088064920004 in full (4 pages)
15 February 2017Satisfaction of charge 088064920004 in full (4 pages)
6 February 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 November 2016Registration of charge 088064920004, created on 26 October 2016 (41 pages)
10 November 2016Registration of charge 088064920004, created on 26 October 2016 (41 pages)
17 May 2016Registered office address changed from 33 Liverpool Road Manchester Greater Manchester M3 4NQ to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 33 Liverpool Road Manchester Greater Manchester M3 4NQ to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 17 May 2016 (1 page)
19 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(3 pages)
19 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Appointment of Mr Alex Ben Brahim as a director on 30 June 2014 (2 pages)
28 January 2015Appointment of Mr Alex Ben Brahim as a director on 30 June 2014 (2 pages)
28 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 100
(4 pages)
1 September 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 100
(4 pages)
17 June 2014Registration of charge 088064920002 (40 pages)
17 June 2014Registration of charge 088064920002 (40 pages)
17 June 2014Registration of charge 088064920003 (39 pages)
17 June 2014Registration of charge 088064920003 (39 pages)
16 May 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 100
(4 pages)
16 May 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 100
(4 pages)
16 May 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 100
(4 pages)
13 May 2014Registration of charge 088064920001 (45 pages)
13 May 2014Registration of charge 088064920001 (45 pages)
9 December 2013Incorporation (22 pages)
9 December 2013Incorporation (22 pages)