Company NameAhmeds Wilmslow Ltd
DirectorsSughra Ahmed and Tenveer Ahmed
Company StatusActive
Company Number10760248
CategoryPrivate Limited Company
Incorporation Date9 May 2017(6 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Sughra Ahmed
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 Swale Close
Wilmslow
SK9 3UB
Director NameMr Tenveer Ahmed
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(same day as company formation)
RoleSchoolteacher
Country of ResidenceEngland
Correspondence Address4 Swale Close
Wilmslow
SK9 3UB
Director NameMiss Amna Ahmed
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(2 years after company formation)
Appointment Duration9 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMiss Aneela Ahmed
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(2 years after company formation)
Appointment Duration9 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameDr Samir Ahmed
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(2 years after company formation)
Appointment Duration9 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL

Location

Registered Address4 Swale Close
Wilmslow
SK9 3UB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardHandforth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 4 weeks ago)
Next Return Due22 May 2024 (2 weeks, 6 days from now)

Charges

12 December 2018Delivered on: 12 December 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 75 garmoyle road liverpool t/no.LA350870.
Outstanding
4 December 2018Delivered on: 12 December 2018
Persons entitled: Onesavings Bank PLC (Trading as Krbs, Kent Reliance Banking Services and Kent Reliance)

Classification: A registered charge
Particulars: 8 royston street, liverpool L7 1AB.
Outstanding
23 October 2018Delivered on: 6 November 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Apartment 53 manor court, 196 altrincham road manchester.
Outstanding
22 October 2018Delivered on: 2 November 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Apartment 45 manor court 196 altrincham road manchester.
Outstanding
2 October 2018Delivered on: 3 October 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 2 cornwell close wilmslow cheshire.
Outstanding
15 August 2018Delivered on: 29 August 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 73 garmoyle road, liverpool.
Outstanding
9 August 2018Delivered on: 23 August 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 9 turnberry drive wilmslow cheshire.
Outstanding
27 July 2018Delivered on: 7 August 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 4 centurion rise penrith CA11 8BS.
Outstanding
6 February 2023Delivered on: 14 February 2023
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: All that freehold land and buildings known as 4 freehold street liverpool L7 0JJ and registered under title number MS305504.
Outstanding
27 January 2023Delivered on: 31 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that freehold land and buildings known as 73 garmoyle road liverpool L15 3JH and. Registered under title number MS322998.
Outstanding
12 January 2023Delivered on: 13 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 8 royston street. Liverpool. L7 1AB.
Outstanding
14 October 2022Delivered on: 18 October 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 4 claremont road, wavertree, liverpool, L15 3HH and registered under title number MS66475.
Outstanding
11 August 2022Delivered on: 30 August 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that freehold land under title LA350870 known as 75 garmoyle road liverpool L15 3JH.
Outstanding
29 June 2022Delivered on: 1 July 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 24 royston street, liverpool, L7 1AB.
Outstanding
24 June 2019Delivered on: 25 June 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 16 wolverton drive wilmslow.
Outstanding
8 January 2019Delivered on: 14 January 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 4 claremont road, wavertree, liverpool, L15 3HH.
Outstanding
9 July 2018Delivered on: 11 July 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 56 petworth close manchester.
Outstanding

Filing History

9 May 2023Confirmation statement made on 8 May 2023 with updates (4 pages)
24 February 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
14 February 2023Registration of charge 107602480017, created on 6 February 2023 (5 pages)
31 January 2023Registration of charge 107602480016, created on 27 January 2023 (4 pages)
27 January 2023Satisfaction of charge 107602480004 in full (1 page)
13 January 2023Registration of charge 107602480015, created on 12 January 2023 (4 pages)
18 October 2022Registration of charge 107602480014, created on 14 October 2022 (4 pages)
18 October 2022Satisfaction of charge 107602480010 in full (1 page)
30 August 2022Registration of charge 107602480013, created on 11 August 2022 (4 pages)
12 July 2022Change of details for Mrs Sughra Ahmed as a person with significant control on 11 July 2022 (2 pages)
1 July 2022Registration of charge 107602480012, created on 29 June 2022 (4 pages)
9 May 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
3 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
11 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
4 February 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
15 May 2020Confirmation statement made on 8 May 2020 with updates (5 pages)
3 March 2020Termination of appointment of Samir Ahmed as a director on 2 March 2020 (1 page)
3 March 2020Termination of appointment of Amna Ahmed as a director on 2 March 2020 (1 page)
3 March 2020Notification of Sughra Ahmed as a person with significant control on 19 December 2019 (2 pages)
3 March 2020Termination of appointment of Aneela Ahmed as a director on 2 March 2020 (1 page)
15 January 2020Change of details for a person with significant control (2 pages)
15 January 2020Cessation of Sughra Ahmed as a person with significant control on 31 May 2019 (1 page)
14 January 2020Cessation of Amna Ahmed as a person with significant control on 19 December 2019 (1 page)
14 January 2020Notification of Tenveer Ahmed as a person with significant control on 19 December 2019 (2 pages)
14 January 2020Notification of Sughra Ahmed as a person with significant control on 19 December 2019 (2 pages)
14 January 2020Cessation of Aneela Ahmed as a person with significant control on 19 December 2019 (1 page)
20 November 2019Notification of Amna Ahmed as a person with significant control on 31 May 2019 (2 pages)
20 November 2019Cessation of Tenveer Ahmed as a person with significant control on 31 May 2019 (1 page)
20 November 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 2,045,814
(3 pages)
20 November 2019Notification of Aneela Ahmed as a person with significant control on 31 May 2019 (2 pages)
20 November 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 2,045,814
(3 pages)
20 November 2019Unaudited abridged accounts made up to 31 May 2019 (8 pages)
18 November 2019Appointment of Miss Aneela Ahmed as a director on 31 May 2019 (2 pages)
18 November 2019Appointment of Miss Amna Ahmed as a director on 31 May 2019 (2 pages)
18 November 2019Appointment of Dr Samir Ahmed as a director on 31 May 2019 (2 pages)
25 June 2019Registration of charge 107602480011, created on 24 June 2019 (6 pages)
13 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
6 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
14 January 2019Registration of charge 107602480010, created on 8 January 2019 (3 pages)
12 December 2018Registration of charge 107602480009, created on 12 December 2018 (5 pages)
12 December 2018Registration of charge 107602480008, created on 4 December 2018 (3 pages)
6 November 2018Registration of charge 107602480007, created on 23 October 2018 (6 pages)
2 November 2018Registration of charge 107602480006, created on 22 October 2018 (6 pages)
3 October 2018Registration of charge 107602480005, created on 2 October 2018 (6 pages)
29 August 2018Registration of charge 107602480004, created on 15 August 2018 (5 pages)
23 August 2018Registration of charge 107602480003, created on 9 August 2018 (6 pages)
7 August 2018Registration of charge 107602480002, created on 27 July 2018 (4 pages)
11 July 2018Registration of charge 107602480001, created on 9 July 2018 (6 pages)
21 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)